RIDLEYS FOLD MANAGEMENT (NO 2) LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 9LS

Company number 02565725
Status Active
Incorporation Date 6 December 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLOUGH, TOMBLIN & CO, NATWEST BANK CHAMBERS, THE GROVE, ILKLEY, WEST YORKSHIRE, LS29 9LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 no member list. The most likely internet sites of RIDLEYS FOLD MANAGEMENT (NO 2) LIMITED are www.ridleysfoldmanagementno2.co.uk, and www.ridleys-fold-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 9.3 miles; to Bradford Interchange Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridleys Fold Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02565725. Ridleys Fold Management No 2 Limited has been working since 06 December 1990. The present status of the company is Active. The registered address of Ridleys Fold Management No 2 Limited is Clough Tomblin Co Natwest Bank Chambers The Grove Ilkley West Yorkshire Ls29 9ls. . CONROY, Peter John is a Director of the company. Secretary DAVIES, Mary Elizabeth has been resigned. Secretary DAVIES, Mary Elizabeth has been resigned. Secretary LOGIE, Ronald Bain has been resigned. Secretary MORDEY, Simon David has been resigned. Secretary USHERWOOD, Timothy John has been resigned. Secretary WARD, Nigel Henry has been resigned. Director BUTTON, James David has been resigned. Director CAWTHRA, Geoffrey Alan has been resigned. Director DAVIES, Mary Elizabeth has been resigned. Director HIRST, Ralph Candelatt has been resigned. Director LOGIE, Ronald Bain has been resigned. Director USHERWOOD, Timothy John has been resigned. The company operates in "Residents property management".


Current Directors

Director
CONROY, Peter John
Appointed Date: 16 May 2008
82 years old

Resigned Directors

Secretary
DAVIES, Mary Elizabeth
Resigned: 13 October 2014
Appointed Date: 31 March 2006

Secretary
DAVIES, Mary Elizabeth
Resigned: 22 October 2004
Appointed Date: 25 August 1999

Secretary
LOGIE, Ronald Bain
Resigned: 27 August 1999
Appointed Date: 20 May 1994

Secretary
MORDEY, Simon David
Resigned: 20 May 1994
Appointed Date: 21 December 1993

Secretary
USHERWOOD, Timothy John
Resigned: 29 March 2006
Appointed Date: 22 October 2004

Secretary
WARD, Nigel Henry
Resigned: 21 December 1993

Director
BUTTON, James David
Resigned: 05 November 2003
Appointed Date: 02 August 1994
54 years old

Director
CAWTHRA, Geoffrey Alan
Resigned: 03 August 1994
86 years old

Director
DAVIES, Mary Elizabeth
Resigned: 13 October 2014
Appointed Date: 25 August 1999
86 years old

Director
HIRST, Ralph Candelatt
Resigned: 16 May 2008
Appointed Date: 05 November 2003
104 years old

Director
LOGIE, Ronald Bain
Resigned: 27 August 1999
Appointed Date: 03 August 1994
69 years old

Director
USHERWOOD, Timothy John
Resigned: 29 March 2006
Appointed Date: 01 June 2004
60 years old

RIDLEYS FOLD MANAGEMENT (NO 2) LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 6 December 2015 no member list
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 6 December 2014 no member list
...
... and 70 more events
25 Feb 1992
Annual return made up to 06/12/91

30 Jan 1991
Registered office changed on 30/01/91 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1991
Director resigned;new director appointed

06 Dec 1990
Incorporation