RYLAND LEASING LIMITED
LEICESTER CROFT & BLACKBURN GROUP LIMITED

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 02385853
Status Active
Incorporation Date 18 May 1989
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 nineteen 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 503,787 . The most likely internet sites of RYLAND LEASING LIMITED are www.rylandleasing.co.uk, and www.ryland-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five 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.Ryland Leasing Limited is a Private Limited Company. The company registration number is 02385853. Ryland Leasing Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Ryland Leasing 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 YOUNG, David Andrew has been resigned. Director BARKER, Trevor has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director COPELAND, Gary James has been resigned. Director HAMPSON, Keith has been resigned. Director LADBROOKE, Martin has been resigned. Director LOWE, Gerald Windsor has been resigned. Director MOSS, Roger Gavin has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Director SEAMAN, Kenneth William has been resigned. Director WHALE, Nicholas Andrew has been resigned. Director WHALE, Peter William has been resigned. Director YOUNG, David Andrew 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: 28 July 1995

Secretary
YOUNG, David Andrew
Resigned: 28 July 1995

Director
BARKER, Trevor
Resigned: 28 July 1995
90 years old

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

Director
COPELAND, Gary James
Resigned: 28 July 1995
Appointed Date: 06 April 1995
66 years old

Director
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 28 July 1995
73 years old

Director
LADBROOKE, Martin
Resigned: 28 February 2003
Appointed Date: 28 July 1995
76 years old

Director
LOWE, Gerald Windsor
Resigned: 31 December 1993
96 years old

Director
MOSS, Roger Gavin
Resigned: 31 July 2000
87 years old

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

Director
SEAMAN, Kenneth William
Resigned: 29 April 1996
82 years old

Director
WHALE, Nicholas Andrew
Resigned: 29 December 1998
Appointed Date: 28 July 1995
62 years old

Director
WHALE, Peter William
Resigned: 31 August 2006
Appointed Date: 28 July 1995
76 years old

Director
YOUNG, David Andrew
Resigned: 28 February 1995
77 years old

Persons With Significant Control

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

RYLAND LEASING 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 503,787

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
...
... and 109 more events
11 Jan 1990
Particulars of mortgage/charge

25 Jul 1989
Registered office changed on 25/07/89 from: 41 park square leeds LS1 2NS

25 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1989
Accounting reference date notified as 31/12

18 May 1989
Incorporation

RYLAND LEASING LIMITED Charges

8 January 1990
Guarantee & debenture
Delivered: 24 January 1990
Status: Satisfied on 13 May 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1990
Debenture
Delivered: 11 January 1990
Status: Satisfied on 12 January 1996
Persons entitled: 3I PLC.
Description: Stock-in-trade, work-in-progress, pre-payments and…