41 RYC LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4JS
Company number 02848497
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address 41 ROYAL YORK CRESCENT, CLIFTON, BRISTOL, BS8 4JS
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 ninety-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 20 August 2016 with updates; Register(s) moved to registered inspection location 36 Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0JB. The most likely internet sites of 41 RYC LIMITED are www.41ryc.co.uk, and www.41-ryc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. 41 Ryc Limited is a Private Limited Company. The company registration number is 02848497. 41 Ryc Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of 41 Ryc Limited is 41 Royal York Crescent Clifton Bristol Bs8 4js. The company`s financial liabilities are £8.73k. It is £5.4k against last year. And the total assets are £8.73k, which is £5.4k against last year. MARRIS, Anthony Hamilton is a Secretary of the company. BONNICK, Jonathan Richard is a Director of the company. CROSBIE-DAWSON, George is a Director of the company. FILMER, Catherine is a Director of the company. MARRIS, Anthony Hamilton is a Director of the company. WELLS, Sue is a Director of the company. Secretary BONNICK, Jonathan Richard has been resigned. Secretary DEUTSCH, Stephen Nicholas has been resigned. Secretary DURHAM, Peter James Robertson has been resigned. Secretary PARTINGTON, David has been resigned. Secretary RICH, Wendy Beryl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEUTSCH, Stephen Nicholas has been resigned. Director FRANKLIN, Charlotte Lucy has been resigned. Director FRANKLIN, John Paul has been resigned. Director GAUTAMA, Samir has been resigned. Director HANNAH, David John Robert has been resigned. Director HARVEY, Ronald Frankland has been resigned. Director HOYLE, Harriet Abigail Lord has been resigned. Director LUNT, Joanna Frances has been resigned. Director NELKI, Jo has been resigned. Director PARTINGTON, David has been resigned. Director RICH, Christopher Leonard has been resigned. Director RUANE, Patrick has been resigned. Director STERN, Elliot has been resigned. Director WILEY, John Vivian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


41 ryc Key Finiance

LIABILITIES £8.73k
+161%
CASH n/a
TOTAL ASSETS £8.73k
+161%
All Financial Figures

Current Directors

Secretary
MARRIS, Anthony Hamilton
Appointed Date: 05 June 2015

Director
BONNICK, Jonathan Richard
Appointed Date: 19 December 1997
54 years old

Director
CROSBIE-DAWSON, George
Appointed Date: 05 December 2011
41 years old

Director
FILMER, Catherine
Appointed Date: 16 January 2006
55 years old

Director
MARRIS, Anthony Hamilton
Appointed Date: 10 December 2014
87 years old

Director
WELLS, Sue
Appointed Date: 13 October 2012
78 years old

Resigned Directors

Secretary
BONNICK, Jonathan Richard
Resigned: 05 June 2015
Appointed Date: 02 May 2002

Secretary
DEUTSCH, Stephen Nicholas
Resigned: 14 November 1996
Appointed Date: 08 January 1994

Secretary
DURHAM, Peter James Robertson
Resigned: 01 September 2001
Appointed Date: 31 March 1999

Secretary
PARTINGTON, David
Resigned: 31 March 1999
Appointed Date: 14 November 1996

Secretary
RICH, Wendy Beryl
Resigned: 08 January 1994
Appointed Date: 27 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 1993
Appointed Date: 27 August 1993

Director
DEUTSCH, Stephen Nicholas
Resigned: 14 November 1996
Appointed Date: 08 January 1994
62 years old

Director
FRANKLIN, Charlotte Lucy
Resigned: 28 February 2011
Appointed Date: 23 June 2003
50 years old

Director
FRANKLIN, John Paul
Resigned: 01 August 2003
Appointed Date: 31 July 1998
49 years old

Director
GAUTAMA, Samir
Resigned: 23 October 1999
Appointed Date: 21 September 1997
57 years old

Director
HANNAH, David John Robert
Resigned: 19 December 1997
Appointed Date: 08 January 1994
73 years old

Director
HARVEY, Ronald Frankland
Resigned: 09 March 1998
Appointed Date: 08 January 1994
114 years old

Director
HOYLE, Harriet Abigail Lord
Resigned: 31 July 1998
Appointed Date: 08 January 1994
54 years old

Director
LUNT, Joanna Frances
Resigned: 16 January 2006
Appointed Date: 22 January 1999
58 years old

Director
NELKI, Jo
Resigned: 01 January 2008
Appointed Date: 06 September 2000
81 years old

Director
PARTINGTON, David
Resigned: 29 April 2000
Appointed Date: 08 January 1994
33 years old

Director
RICH, Christopher Leonard
Resigned: 08 January 1994
Appointed Date: 27 August 1993
72 years old

Director
RUANE, Patrick
Resigned: 16 June 2014
Appointed Date: 28 October 1999
50 years old

Director
STERN, Elliot
Resigned: 15 October 2012
Appointed Date: 03 April 2007
80 years old

Director
WILEY, John Vivian
Resigned: 22 January 1999
Appointed Date: 09 March 1998
53 years old

41 RYC LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 December 2016
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
01 Jun 2016
Register(s) moved to registered inspection location 36 Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0JB
01 Jun 2016
Register inspection address has been changed from 36 Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0JB England to 36 Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0JB
26 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 81 more events
28 Jan 1994
New director appointed

28 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

28 Jan 1994
Ad 08/01/94--------- £ si 98@1=98 £ ic 2/100

07 Sep 1993
Secretary resigned

27 Aug 1993
Incorporation