RICARDO RAIL LIMITED
SHOREHAM BY SEA LLOYD'S REGISTER RAIL LIMITED LLOYD'S REGISTER MHA LTD. MHA SYSTEMS LIMITED MICHAEL HAMLYN ASSOCIATES LTD

Hellopages » West Sussex » Adur » BN43 5FG

Company number 03226319
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address SHOREHAM TECHNICAL CENTRE, SHOREHAM BY SEA, WEST SUSSEX, BN43 5FG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Martin Giles as a director on 26 January 2017. The most likely internet sites of RICARDO RAIL LIMITED are www.ricardorail.co.uk, and www.ricardo-rail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Portslade Rail Station is 3.8 miles; to Hove Rail Station is 5.3 miles; to Durrington-on-Sea Rail Station is 5.5 miles; to Preston Park Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ricardo Rail Limited is a Private Limited Company. The company registration number is 03226319. Ricardo Rail Limited has been working since 17 July 1996. The present status of the company is Active. The registered address of Ricardo Rail Limited is Shoreham Technical Centre Shoreham by Sea West Sussex Bn43 5fg. . RYAN, Patricia is a Secretary of the company. SELLER, Paul Raymond is a Director of the company. SHEMMANS, David John is a Director of the company. TAYLOR, Gareth William is a Director of the company. Secretary COLBY-BLAKE, Chad Phillip has been resigned. Secretary DANIELS, Thomas Christopher James has been resigned. Secretary HAMLYN, Hyun Sook has been resigned. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Secretary MULLINS, Michelle has been resigned. Secretary WHITE, Timothy Scott has been resigned. Director AYLWARD, Roger William has been resigned. Director BARNES, Christopher Matthew has been resigned. Director BOWER, Timothy Ian has been resigned. Director CHEESEMAN, Paul Andrew has been resigned. Director CHRISTMAS, Graeme Mark has been resigned. Director CLUTTON, Roger has been resigned. Director DAM, Cornelis has been resigned. Director EVANS, Rodley has been resigned. Director GILES, Martin has been resigned. Director HAMLYN, Michael John has been resigned. Director KAYSER, Michael Arthur has been resigned. Director KIRKBY, Grant Alexander has been resigned. Director KIRKY, Grant Alexander has been resigned. Director LEWIS, Gael Hayden Guthrie has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Nominee Director MK COMPANY SECRETARIES LIMITED has been resigned. Director PORTER, Colin Howard has been resigned. Director PORTER, Leonard Keith has been resigned. Director POVEY, Keith Owen has been resigned. Director RULE, David John has been resigned. Director SELLER, Paul Raymond has been resigned. Director THOMAS, Paul Urquahart has been resigned. Director WILLIAMS, Andrew Meurig has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RYAN, Patricia
Appointed Date: 01 July 2015

Director
SELLER, Paul Raymond
Appointed Date: 01 July 2015
56 years old

Director
SHEMMANS, David John
Appointed Date: 01 July 2015
59 years old

Director
TAYLOR, Gareth William
Appointed Date: 01 July 2015
53 years old

Resigned Directors

Secretary
COLBY-BLAKE, Chad Phillip
Resigned: 01 July 2015
Appointed Date: 21 August 2014

Secretary
DANIELS, Thomas Christopher James
Resigned: 20 June 2001
Appointed Date: 24 May 2001

Secretary
HAMLYN, Hyun Sook
Resigned: 24 May 2001
Appointed Date: 17 October 1996

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 17 October 1996
Appointed Date: 17 July 1996

Secretary
MULLINS, Michelle
Resigned: 23 October 2009
Appointed Date: 20 June 2001

Secretary
WHITE, Timothy Scott
Resigned: 21 August 2014
Appointed Date: 23 October 2009

Director
AYLWARD, Roger William
Resigned: 24 May 2001
Appointed Date: 01 May 1999
80 years old

Director
BARNES, Christopher Matthew
Resigned: 29 February 2016
Appointed Date: 01 July 2015
50 years old

Director
BOWER, Timothy Ian
Resigned: 01 July 2015
Appointed Date: 11 February 2009
59 years old

Director
CHEESEMAN, Paul Andrew
Resigned: 30 April 2007
Appointed Date: 01 May 1997
62 years old

Director
CHRISTMAS, Graeme Mark
Resigned: 08 August 2005
Appointed Date: 01 May 1997
65 years old

Director
CLUTTON, Roger
Resigned: 30 April 2007
Appointed Date: 01 May 1997
60 years old

Director
DAM, Cornelis
Resigned: 18 March 2002
Appointed Date: 24 May 2001
82 years old

Director
EVANS, Rodley
Resigned: 30 April 2007
Appointed Date: 20 March 2000
72 years old

Director
GILES, Martin
Resigned: 26 January 2017
Appointed Date: 23 November 2007
66 years old

Director
HAMLYN, Michael John
Resigned: 18 March 2002
Appointed Date: 17 October 1996
76 years old

Director
KAYSER, Michael Arthur
Resigned: 20 March 2008
Appointed Date: 30 April 2007
70 years old

Director
KIRKBY, Grant Alexander
Resigned: 30 April 2007
Appointed Date: 24 May 2001
68 years old

Director
KIRKY, Grant Alexander
Resigned: 29 January 2009
Appointed Date: 08 April 2008
68 years old

Director
LEWIS, Gael Hayden Guthrie
Resigned: 22 May 2006
Appointed Date: 24 May 2001
77 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 17 October 1996
Appointed Date: 17 July 1996
35 years old

Nominee Director
MK COMPANY SECRETARIES LIMITED
Resigned: 17 October 1996
Appointed Date: 17 July 1996

Director
PORTER, Colin Howard
Resigned: 30 April 2007
Appointed Date: 01 May 2001
75 years old

Director
PORTER, Leonard Keith
Resigned: 01 April 2003
Appointed Date: 24 May 2001
73 years old

Director
POVEY, Keith Owen
Resigned: 01 July 2015
Appointed Date: 30 April 2007
63 years old

Director
RULE, David John
Resigned: 22 May 2006
Appointed Date: 24 May 2001
75 years old

Director
SELLER, Paul Raymond
Resigned: 14 September 2007
Appointed Date: 09 December 2004
56 years old

Director
THOMAS, Paul Urquahart
Resigned: 07 January 2009
Appointed Date: 24 May 2001
65 years old

Director
WILLIAMS, Andrew Meurig
Resigned: 15 February 2010
Appointed Date: 07 January 2009
63 years old

Persons With Significant Control

Ricardo Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICARDO RAIL LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Feb 2017
Termination of appointment of Martin Giles as a director on 26 January 2017
20 Jul 2016
S1096 Court Order to Rectify
12 Apr 2016
Termination of appointment of Christopher Matthew Barnes as a director on 29 February 2016
...
... and 161 more events
23 Oct 1996
Resolutions
  • ELRES ‐ Elective resolution

23 Oct 1996
Resolutions
  • ELRES ‐ Elective resolution

23 Oct 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 1996
Incorporation

RICARDO RAIL LIMITED Charges

12 August 2009
Lease
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Bizspace Limited
Description: The tenants rights and interest in rent deposit and any…
26 February 1997
Mortgage debenture
Delivered: 3 March 1997
Status: Satisfied on 4 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…