RYDAL HOUSE FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6BA

Company number 03623211
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address 13 QUEENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr David Charles Calvert Thomson as a director on 8 April 2017; Termination of appointment of John Terence Pownall as a director on 8 April 2017; Micro company accounts made up to 31 December 2016. The most likely internet sites of RYDAL HOUSE FREEHOLD LIMITED are www.rydalhousefreehold.co.uk, and www.rydal-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Rydal House Freehold Limited is a Private Limited Company. The company registration number is 03623211. Rydal House Freehold Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Rydal House Freehold Limited is 13 Queens Road Bournemouth England Bh2 6ba. . JEN ADMIN LIMITED is a Secretary of the company. THOMSON, David Charles Calvert is a Director of the company. WELSH, Denis is a Director of the company. Secretary JENKINS, David Robert has been resigned. Secretary WATSON, Arthur has been resigned. Secretary JWT (SOUTH) LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary TOWNSENDS (BOURNEMOUTH) LIMITED has been resigned. Director ARMSTRONG, Lynne Joyce has been resigned. Director CLAPHAM, Sheila has been resigned. Director CLAPHAM, Sheila has been resigned. Director DEAR, Horace Edward has been resigned. Director POWNALL, John Terence has been resigned. Director RUNDLE, Marie Therese has been resigned. Director WATSON, Arthur has been resigned. Director WATSON, Laura has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


rydal house freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JEN ADMIN LIMITED
Appointed Date: 17 January 2013

Director
THOMSON, David Charles Calvert
Appointed Date: 08 April 2017
71 years old

Director
WELSH, Denis
Appointed Date: 27 April 2006
85 years old

Resigned Directors

Secretary
JENKINS, David Robert
Resigned: 24 July 2010
Appointed Date: 30 May 2003

Secretary
WATSON, Arthur
Resigned: 30 May 2003
Appointed Date: 28 August 1998

Secretary
JWT (SOUTH) LTD
Resigned: 01 March 2013
Appointed Date: 21 August 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 August 1998
Appointed Date: 28 August 1998

Secretary
TOWNSENDS (BOURNEMOUTH) LIMITED
Resigned: 21 August 2011
Appointed Date: 24 July 2010

Director
ARMSTRONG, Lynne Joyce
Resigned: 25 March 2008
Appointed Date: 01 July 2005
70 years old

Director
CLAPHAM, Sheila
Resigned: 24 January 2013
Appointed Date: 22 May 2010
94 years old

Director
CLAPHAM, Sheila
Resigned: 11 May 2004
Appointed Date: 21 October 1998
94 years old

Director
DEAR, Horace Edward
Resigned: 01 August 2009
Appointed Date: 28 August 1998
105 years old

Director
POWNALL, John Terence
Resigned: 08 April 2017
Appointed Date: 28 August 1999
90 years old

Director
RUNDLE, Marie Therese
Resigned: 30 May 2008
Appointed Date: 11 May 2004
93 years old

Director
WATSON, Arthur
Resigned: 13 November 2003
Appointed Date: 12 May 2003
94 years old

Director
WATSON, Laura
Resigned: 14 February 2007
Appointed Date: 28 April 2005
90 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 August 1998
Appointed Date: 28 August 1998

RYDAL HOUSE FREEHOLD LIMITED Events

30 Apr 2017
Appointment of Mr David Charles Calvert Thomson as a director on 8 April 2017
19 Apr 2017
Termination of appointment of John Terence Pownall as a director on 8 April 2017
10 Apr 2017
Micro company accounts made up to 31 December 2016
27 Jul 2016
Confirmation statement made on 24 July 2016 with updates
19 Apr 2016
Total exemption full accounts made up to 31 December 2015
...
... and 66 more events
14 Oct 1998
New secretary appointed
14 Oct 1998
Registered office changed on 14/10/98 from: 16 churchill way cardiff CF1 4DX
14 Oct 1998
Director resigned
14 Oct 1998
Secretary resigned
28 Aug 1998
Incorporation