CUSTOM RIDERS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2AA

Company number 03760528
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 3 WILLIAM HOUSE, OLD ST. MICHAELS DRIVE, BRAINTREE, ESSEX, ENGLAND, CM7 2AA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 3 May 2017; Memorandum and Articles of Association. The most likely internet sites of CUSTOM RIDERS LIMITED are www.customriders.co.uk, and www.custom-riders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Custom Riders Limited is a Private Limited Company. The company registration number is 03760528. Custom Riders Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Custom Riders Limited is 3 William House Old St Michaels Drive Braintree Essex England Cm7 2aa. . SMITH, Rosalind Lillian is a Secretary of the company. SMITH, Mason John is a Director of the company. SMITH, Reginald William is a Director of the company. SMITH, Rosalind Lillian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
SMITH, Rosalind Lillian
Appointed Date: 28 April 1999

Director
SMITH, Mason John
Appointed Date: 17 May 1999
57 years old

Director
SMITH, Reginald William
Appointed Date: 28 April 1999
86 years old

Director
SMITH, Rosalind Lillian
Appointed Date: 28 April 1999
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Persons With Significant Control

Rosalind Smith
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Reginald Smith
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mason Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOM RIDERS LIMITED Events

10 May 2017
Confirmation statement made on 28 April 2017 with updates
03 May 2017
Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 3 May 2017
03 Mar 2017
Memorandum and Articles of Association
03 Mar 2017
Resolutions
  • RES13 ‐ Auth share cap increased 29/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 41 more events
19 May 2000
Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

03 Jun 1999
New director appointed
03 Jun 1999
Ad 26/05/99--------- £ si 97@1=97 £ ic 2/99
28 Apr 1999
Secretary resigned
28 Apr 1999
Incorporation

CUSTOM RIDERS LIMITED Charges

29 July 2002
Charge by deed over rent deposit
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: £8,850.00 and all other sums due.