RYDALE CARDIFF LIMITED
LEICESTER WYNDHAM MOTOR GROUP PLC

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 03469376
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 868,601 . The most likely internet sites of RYDALE CARDIFF LIMITED are www.rydalecardiff.co.uk, and www.rydale-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rydale Cardiff Limited is a Private Limited Company. The company registration number is 03469376. Rydale Cardiff Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Rydale Cardiff Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary HAMPSON, Keith has been resigned. Secretary READ, Richard Michael Hodgson has been resigned. Director ASPROU, George Demetriou has been resigned. Director BILES, John Christopher Morris has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director FIREMAN, Bruce Anthony has been resigned. Director HAMPSON, Keith has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Director READ, Richard Michael Hodgson has been resigned. Director RHYS, David Garel, Prof. has been resigned. Director STEPENSON, Lindsay Stewart has been resigned. Director THOMPSON, Michael John has been resigned. Director WHALE, Peter William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COLLINSON, Adam
Appointed Date: 15 September 2014
53 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 31 August 2006
64 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006

Secretary
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 27 April 1999

Secretary
READ, Richard Michael Hodgson
Resigned: 27 April 1999
Appointed Date: 17 November 1997

Director
ASPROU, George Demetriou
Resigned: 27 April 1999
Appointed Date: 11 December 1997
73 years old

Director
BILES, John Christopher Morris
Resigned: 27 April 1999
Appointed Date: 17 November 1997
85 years old

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006
53 years old

Director
FIREMAN, Bruce Anthony
Resigned: 27 April 1999
Appointed Date: 11 December 1997
81 years old

Director
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 27 April 1999
73 years old

Director
PAGE-MORRIS, Geoffrey
Resigned: 01 October 2014
Appointed Date: 31 August 2006
62 years old

Director
READ, Richard Michael Hodgson
Resigned: 11 December 1997
Appointed Date: 17 November 1997
88 years old

Director
RHYS, David Garel, Prof.
Resigned: 27 April 1999
Appointed Date: 11 December 1997
85 years old

Director
STEPENSON, Lindsay Stewart
Resigned: 27 April 1999
Appointed Date: 11 December 1997
79 years old

Director
THOMPSON, Michael John
Resigned: 25 November 1999
Appointed Date: 11 December 1997
69 years old

Director
WHALE, Peter William
Resigned: 31 August 2006
Appointed Date: 27 April 1999
76 years old

Persons With Significant Control

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

RYDALE CARDIFF LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 868,601

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
...
... and 108 more events
27 Nov 1997
Ad 21/11/97--------- £ si 50000@1=50000 £ ic 2/50002
27 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Nov 1997
Certificate of authorisation to commence business and borrow
25 Nov 1997
Application to commence business
17 Nov 1997
Incorporation

RYDALE CARDIFF LIMITED Charges

15 October 1998
Charge over book debts
Delivered: 29 October 1998
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
29 January 1998
Debenture
Delivered: 3 February 1998
Status: Satisfied on 5 December 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…