33 RYC MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4HW

Company number 02922575
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address C/O EVERETT KING 4 KINGS COURT, LITTLE KING STREET, BRISTOL, BS1 4HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 24 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 6 ; Total exemption small company accounts made up to 24 April 2015. The most likely internet sites of 33 RYC MANAGEMENT COMPANY LIMITED are www.33rycmanagementcompany.co.uk, and www.33-ryc-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. 33 Ryc Management Company Limited is a Private Limited Company. The company registration number is 02922575. 33 Ryc Management Company Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of 33 Ryc Management Company Limited is C O Everett King 4 Kings Court Little King Street Bristol Bs1 4hw. . RIVERS-MOORE, Daniel Martin is a Secretary of the company. BRILL, Christopher Jeremy George is a Director of the company. NORTH, Joe is a Director of the company. OGGLESBY, Deanna is a Director of the company. RIVERS-MOORE, Daniel Martin is a Director of the company. ROSS, Kevin John is a Director of the company. STAFFORD, Adam is a Director of the company. Secretary BENTLEY, Gerald Samuel has been resigned. Secretary DE CARESLE, Jennet has been resigned. Secretary WARE, Edward John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BAKER, Anthony John has been resigned. Director BENTLEY, Barbara Ann has been resigned. Director BENTLEY, Gerald Samuel has been resigned. Director BENTLEY, William Neil has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director DE CARESLE, Jennet has been resigned. Director DUGGAN, Nicholas Terance has been resigned. Director GRILLS, Simon John has been resigned. Director LUCKMAN, David Charles has been resigned. Director MARCHMENT, Susan Mary has been resigned. Director NEATE, Dominic Anthony has been resigned. Director O'SULLIVAN, Kevin Patrick has been resigned. Director REEVE, Jacqueline has been resigned. Director SEWART, Katie Nicole has been resigned. Director STURNHAM, Ben has been resigned. Director TREACHER, Graham Martin has been resigned. Director WALSH, Charles Timothy has been resigned. Director WARE, Edward John has been resigned. Director WILD, Karen Lesley has been resigned. Director PETROLEUM ANALYTICS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RIVERS-MOORE, Daniel Martin
Appointed Date: 19 September 2014

Director
BRILL, Christopher Jeremy George
Appointed Date: 21 April 2015
64 years old

Director
NORTH, Joe
Appointed Date: 16 September 2011
56 years old

Director
OGGLESBY, Deanna
Appointed Date: 19 September 2014
86 years old

Director
RIVERS-MOORE, Daniel Martin
Appointed Date: 17 December 2010
75 years old

Director
ROSS, Kevin John
Appointed Date: 13 March 1998
71 years old

Director
STAFFORD, Adam
Appointed Date: 02 October 2014
39 years old

Resigned Directors

Secretary
BENTLEY, Gerald Samuel
Resigned: 06 February 2002
Appointed Date: 25 July 1995

Secretary
DE CARESLE, Jennet
Resigned: 19 September 2014
Appointed Date: 06 February 2002

Secretary
WARE, Edward John
Resigned: 25 July 1995
Appointed Date: 25 April 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

Director
BAKER, Anthony John
Resigned: 17 May 2002
Appointed Date: 10 July 2000
53 years old

Director
BENTLEY, Barbara Ann
Resigned: 19 December 2001
Appointed Date: 13 March 1998
80 years old

Director
BENTLEY, Gerald Samuel
Resigned: 06 February 2002
Appointed Date: 17 June 1994
85 years old

Director
BENTLEY, William Neil
Resigned: 12 April 2002
Appointed Date: 26 March 2000
58 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

Director
DE CARESLE, Jennet
Resigned: 19 September 2014
Appointed Date: 25 July 1995
65 years old

Director
DUGGAN, Nicholas Terance
Resigned: 01 February 2010
Appointed Date: 09 January 2002
67 years old

Director
GRILLS, Simon John
Resigned: 25 March 1998
Appointed Date: 11 July 1994
55 years old

Director
LUCKMAN, David Charles
Resigned: 26 April 2012
Appointed Date: 27 October 2006
49 years old

Director
MARCHMENT, Susan Mary
Resigned: 08 July 1999
Appointed Date: 01 July 1994
65 years old

Director
NEATE, Dominic Anthony
Resigned: 17 December 2010
Appointed Date: 17 May 2002
59 years old

Director
O'SULLIVAN, Kevin Patrick
Resigned: 02 October 2014
Appointed Date: 26 April 2012
81 years old

Director
REEVE, Jacqueline
Resigned: 01 July 1994
Appointed Date: 25 April 1994
59 years old

Director
SEWART, Katie Nicole
Resigned: 27 June 2007
Appointed Date: 12 April 2002
52 years old

Director
STURNHAM, Ben
Resigned: 27 October 2006
Appointed Date: 06 February 2001
51 years old

Director
TREACHER, Graham Martin
Resigned: 07 July 2000
Appointed Date: 18 May 1994
93 years old

Director
WALSH, Charles Timothy
Resigned: 25 July 1995
Appointed Date: 23 May 1994
71 years old

Director
WARE, Edward John
Resigned: 11 July 1994
Appointed Date: 25 April 1994
64 years old

Director
WILD, Karen Lesley
Resigned: 25 January 2001
Appointed Date: 08 July 1999
62 years old

Director
PETROLEUM ANALYTICS LIMITED
Resigned: 21 April 2015
Appointed Date: 27 June 2007

33 RYC MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 24 April 2016
09 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6

13 Jan 2016
Total exemption small company accounts made up to 24 April 2015
23 Jun 2015
Appointment of Mr Christopher Jeremy George Brill as a director on 21 April 2015
08 Jun 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6

...
... and 101 more events
06 Aug 1994
Accounting reference date notified as 24/04

09 May 1994
Secretary resigned;new secretary appointed;new director appointed

09 May 1994
Director resigned;new director appointed

09 May 1994
Registered office changed on 09/05/94 from: 33 royal york crescent clifton bristol avon BS8

25 Apr 1994
Incorporation