RIDGEWOOD CLOSE MANAGEMENT LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD15 9JZ

Company number 02212392
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address 15 MEADOW COURT, ALLERTON, BRADFORD, WEST YORKSHIRE, BD15 9JZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIDGEWOOD CLOSE MANAGEMENT LIMITED are www.ridgewoodclosemanagement.co.uk, and www.ridgewood-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Crossflatts Rail Station is 3 miles; to Bradford Forster Square Rail Station is 3.5 miles; to Bradford Interchange Rail Station is 3.8 miles; to Burley-in-Wharfedale Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgewood Close Management Limited is a Private Limited Company. The company registration number is 02212392. Ridgewood Close Management Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Ridgewood Close Management Limited is 15 Meadow Court Allerton Bradford West Yorkshire Bd15 9jz. . TERRY, Kevin is a Secretary of the company. MAYNARD, Ann is a Director of the company. TERRY, Kevin is a Director of the company. Secretary IBBOTSON, Raymond Vibert has been resigned. Secretary VINNICOMBE, Ian has been resigned. Director BATTY, John Edmund has been resigned. Director IBBOTSON, Raymond Vibert has been resigned. Director PROCTER, Keith John has been resigned. Director PROCTER, Nigel Ian has been resigned. Director ROBINSON, Dudley Preston has been resigned. Director STARKS, David Earnshaw has been resigned. Director STARKS, Jean Mavis has been resigned. Director STUCKEY, Ronald has been resigned. Director VINNICOMBE, Ian has been resigned. Director WAINE, Susan Lynn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TERRY, Kevin
Appointed Date: 01 September 2010

Director
MAYNARD, Ann
Appointed Date: 20 December 2012
83 years old

Director
TERRY, Kevin
Appointed Date: 22 March 2011
75 years old

Resigned Directors

Secretary
IBBOTSON, Raymond Vibert
Resigned: 15 June 2003

Secretary
VINNICOMBE, Ian
Resigned: 01 September 2010
Appointed Date: 15 June 2003

Director
BATTY, John Edmund
Resigned: 27 October 1996
111 years old

Director
IBBOTSON, Raymond Vibert
Resigned: 15 June 2003
106 years old

Director
PROCTER, Keith John
Resigned: 03 September 1998
77 years old

Director
PROCTER, Nigel Ian
Resigned: 09 July 1992
71 years old

Director
ROBINSON, Dudley Preston
Resigned: 19 August 1997
80 years old

Director
STARKS, David Earnshaw
Resigned: 03 November 1998
Appointed Date: 19 August 1997
91 years old

Director
STARKS, Jean Mavis
Resigned: 01 August 2007
Appointed Date: 19 August 1997
89 years old

Director
STUCKEY, Ronald
Resigned: 06 November 2012
Appointed Date: 02 November 1998
101 years old

Director
VINNICOMBE, Ian
Resigned: 01 September 2010
Appointed Date: 15 June 2003
64 years old

Director
WAINE, Susan Lynn
Resigned: 01 September 2008
Appointed Date: 01 January 2008
74 years old

RIDGEWOOD CLOSE MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 12

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12

13 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
07 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Aug 1989
Registered office changed on 07/08/89 from: 2 the wells walk ilkley west yorkshire LS29 9LH

23 Feb 1988
Registered office changed on 23/02/88 from: 84 temple chambers temple avenue london EC4Y ohp

23 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1988
Incorporation