RIDERS FOR HEALTH
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 03178605
Status Liquidation
Incorporation Date 27 March 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Declaration of solvency; Registered office address changed from The Drummonds Harborough Road Pitsford Northampton NN6 9AA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of RIDERS FOR HEALTH are www.ridersfor.co.uk, and www.riders-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Riders For Health is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03178605. Riders For Health has been working since 27 March 1996. The present status of the company is Liquidation. The registered address of Riders For Health is Pearl Assurance House 319 Ballards Lane London N12 8ly. . COLEMAN, Andrea is a Secretary of the company. MARVEL, Ruth Barbara Louise is a Director of the company. MILLER, Robin William, Sir is a Director of the company. MINOLI, Federico is a Director of the company. READ, Christopher Gordon is a Director of the company. SHIPSTER, Michael David is a Director of the company. Secretary COLEMAN, Andrea has been resigned. Secretary COLEMAN, Andrea has been resigned. Secretary HINDLE, Christopher William has been resigned. Secretary TAYLOR, Peter Robert Lees has been resigned. Director ADDO, Naa-Aku has been resigned. Director AKSLAND, Chuck has been resigned. Director BECHER-WICKES, James Nicholas has been resigned. Director CLEARY, James Alan has been resigned. Director DAVIES, Linda Jane has been resigned. Director HOCKING, Paul Robert has been resigned. Director HORSLEY, Richard Geoffrey Courtenay has been resigned. Director HUEWEN, Keith Alan has been resigned. Director JAMES, Gill has been resigned. Director KAMBA, Angeline Saziso has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director MACDONALD, Robin Alisdair Stuart has been resigned. Director MALE, Stephen Charles has been resigned. Director MARGETTS, Barrie Maxwell, Dr has been resigned. Director MCCULLOCH, Michael Cutler has been resigned. Director PARRISH, Stephen James has been resigned. Director PITTS TUCKER, Nicholas Andrew has been resigned. Director RICHARDS, Peter Gerald has been resigned. Director RYAN, Joan has been resigned. Director SPEIGHT, Christopher has been resigned. Director TAYLOR, David George has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COLEMAN, Andrea
Appointed Date: 24 March 2000

Director
MARVEL, Ruth Barbara Louise
Appointed Date: 17 September 2013
49 years old

Director
MILLER, Robin William, Sir
Appointed Date: 07 September 2005
84 years old

Director
MINOLI, Federico
Appointed Date: 02 December 1999
76 years old

Director
READ, Christopher Gordon
Appointed Date: 16 September 2014
67 years old

Director
SHIPSTER, Michael David
Appointed Date: 16 September 2014
74 years old

Resigned Directors

Secretary
COLEMAN, Andrea
Resigned: 03 August 1999
Appointed Date: 30 September 1998

Secretary
COLEMAN, Andrea
Resigned: 23 January 1998
Appointed Date: 27 March 1996

Secretary
HINDLE, Christopher William
Resigned: 24 March 2000
Appointed Date: 05 August 1999

Secretary
TAYLOR, Peter Robert Lees
Resigned: 30 September 1998
Appointed Date: 23 January 1998

Director
ADDO, Naa-Aku
Resigned: 14 September 2015
Appointed Date: 21 June 2011
43 years old

Director
AKSLAND, Chuck
Resigned: 07 September 2009
Appointed Date: 23 December 1999
62 years old

Director
BECHER-WICKES, James Nicholas
Resigned: 15 September 2005
Appointed Date: 27 March 1996
65 years old

Director
CLEARY, James Alan
Resigned: 15 November 1999
Appointed Date: 01 April 1997
89 years old

Director
DAVIES, Linda Jane
Resigned: 17 September 2013
Appointed Date: 27 March 1996
71 years old

Director
HOCKING, Paul Robert
Resigned: 15 December 2015
Appointed Date: 17 September 2013
69 years old

Director
HORSLEY, Richard Geoffrey Courtenay
Resigned: 22 April 2014
Appointed Date: 01 January 2001
77 years old

Director
HUEWEN, Keith Alan
Resigned: 16 September 2014
Appointed Date: 01 July 1998
69 years old

Director
JAMES, Gill
Resigned: 15 December 2015
Appointed Date: 17 September 2013
64 years old

Director
KAMBA, Angeline Saziso
Resigned: 22 October 2007
Appointed Date: 01 January 1999
89 years old

Director
LAVELLE, Dominic Joseph
Resigned: 07 September 2009
Appointed Date: 20 November 2003
62 years old

Director
MACDONALD, Robin Alisdair Stuart
Resigned: 22 October 2007
Appointed Date: 27 March 1996
81 years old

Director
MALE, Stephen Charles
Resigned: 17 December 2015
Appointed Date: 13 January 2000
72 years old

Director
MARGETTS, Barrie Maxwell, Dr
Resigned: 23 October 2015
Appointed Date: 18 June 2002
73 years old

Director
MCCULLOCH, Michael Cutler
Resigned: 17 September 2013
Appointed Date: 26 September 2001
82 years old

Director
PARRISH, Stephen James
Resigned: 16 September 2014
Appointed Date: 27 March 1996
72 years old

Director
PITTS TUCKER, Nicholas Andrew
Resigned: 31 December 2013
Appointed Date: 27 March 1996
74 years old

Director
RICHARDS, Peter Gerald
Resigned: 12 October 2005
Appointed Date: 01 April 1997
71 years old

Director
RYAN, Joan
Resigned: 18 November 2015
Appointed Date: 06 July 1998
70 years old

Director
SPEIGHT, Christopher
Resigned: 01 March 2000
Appointed Date: 10 April 1996
68 years old

Director
TAYLOR, David George
Resigned: 01 August 1996
Appointed Date: 27 March 1996
82 years old

RIDERS FOR HEALTH Events

26 Jul 2016
Declaration of solvency
11 Jul 2016
Registered office address changed from The Drummonds Harborough Road Pitsford Northampton NN6 9AA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 July 2016
07 Jul 2016
Appointment of a voluntary liquidator
07 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

20 Apr 2016
Annual return made up to 27 March 2016 no member list
...
... and 106 more events
27 Jan 1998
Secretary resigned
11 Jun 1997
New director appointed
11 Jun 1997
New director appointed
28 Apr 1997
Annual return made up to 27/03/97
  • 363(288) ‐ Director resigned

27 Mar 1996
Incorporation

RIDERS FOR HEALTH Charges

21 December 2000
Legal mortgage
Delivered: 9 January 2001
Status: Satisfied on 12 February 2016
Persons entitled: Hsbc Bank PLC
Description: Property k/a plot 10 rivendell lang farm daventry…