RIDGEONS SUPPORT SERVICES LIMITED
CAMBRIDGE RIDGEONS (CAMBRIDGE) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1TS

Company number 02185772
Status Active
Incorporation Date 30 October 1987
Company Type Private Limited Company
Address C/O RIDGEONS LTD NUFFIELD ROAD, TRINITY HALL INDUSTRIAL ESTATE, CAMBRIDGE, CB4 1TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017; Termination of appointment of Michael Hugh Elliot Ridgeon as a director on 27 January 2017. The most likely internet sites of RIDGEONS SUPPORT SERVICES LIMITED are www.ridgeonssupportservices.co.uk, and www.ridgeons-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Ridgeons Support Services Limited is a Private Limited Company. The company registration number is 02185772. Ridgeons Support Services Limited has been working since 30 October 1987. The present status of the company is Active. The registered address of Ridgeons Support Services Limited is C O Ridgeons Ltd Nuffield Road Trinity Hall Industrial Estate Cambridge Cb4 1ts. . ATTWOOD, Frank Albert is a Director of the company. LAWES, John Paul Frederick is a Director of the company. NORTHEN, Ian Christopher Anthony is a Director of the company. SAM, Johnnie Lee is a Director of the company. Secretary RIDGEON, David Cyril Elliot has been resigned. Secretary RIDGEON, Gordon Hugh Elliot has been resigned. Director BAKER-BATES, Rodney Pennington has been resigned. Director PARKER, Terence has been resigned. Director RIDGEON, Anne Kathleen has been resigned. Director RIDGEON, David Cyril Elliot has been resigned. Director RIDGEON, Gordon Hugh Elliot has been resigned. Director RIDGEON, Kathleen Joan has been resigned. Director RIDGEON, Michael Hugh Elliot has been resigned. Director RIDGEON, Rachel Elizabeth has been resigned. Director RUSHFORTH, Angela Louise has been resigned. Director SARTI, David has been resigned. Director SMITH, Amanda Helen Joan has been resigned. Director SYMONS, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ATTWOOD, Frank Albert
Appointed Date: 01 April 2008
82 years old

Director
LAWES, John Paul Frederick
Appointed Date: 27 February 2017
55 years old

Director
NORTHEN, Ian Christopher Anthony
Appointed Date: 27 November 2012
50 years old

Director
SAM, Johnnie Lee
Appointed Date: 01 November 2010
65 years old

Resigned Directors

Secretary
RIDGEON, David Cyril Elliot
Resigned: 01 January 2001

Secretary
RIDGEON, Gordon Hugh Elliot
Resigned: 27 January 2017
Appointed Date: 01 January 2001

Director
BAKER-BATES, Rodney Pennington
Resigned: 30 September 2016
Appointed Date: 01 August 2012
81 years old

Director
PARKER, Terence
Resigned: 16 August 2008
Appointed Date: 01 October 1997
77 years old

Director
RIDGEON, Anne Kathleen
Resigned: 27 January 2017
Appointed Date: 01 September 2006
59 years old

Director
RIDGEON, David Cyril Elliot
Resigned: 07 October 2014
90 years old

Director
RIDGEON, Gordon Hugh Elliot
Resigned: 27 January 2017
Appointed Date: 01 January 2001
63 years old

Director
RIDGEON, Kathleen Joan
Resigned: 20 August 1993
121 years old

Director
RIDGEON, Michael Hugh Elliot
Resigned: 27 January 2017
87 years old

Director
RIDGEON, Rachel Elizabeth
Resigned: 04 November 1997
Appointed Date: 31 December 1993
63 years old

Director
RUSHFORTH, Angela Louise
Resigned: 05 June 2015
Appointed Date: 12 May 2008
59 years old

Director
SARTI, David
Resigned: 30 January 2015
Appointed Date: 01 April 2008
60 years old

Director
SMITH, Amanda Helen Joan
Resigned: 27 January 2017
Appointed Date: 01 April 2010
56 years old

Director
SYMONS, Michael John
Resigned: 29 January 1998
Appointed Date: 31 December 1993
77 years old

Persons With Significant Control

Ridgeon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIDGEONS SUPPORT SERVICES LIMITED Events

05 May 2017
Confirmation statement made on 29 April 2017 with updates
06 Mar 2017
Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017
11 Feb 2017
Termination of appointment of Michael Hugh Elliot Ridgeon as a director on 27 January 2017
11 Feb 2017
Termination of appointment of Amanda Helen Joan Smith as a director on 27 January 2017
03 Feb 2017
Termination of appointment of Gordon Hugh Elliot Ridgeon as a secretary on 27 January 2017
...
... and 97 more events
04 May 1989
Secretary resigned;new secretary appointed

04 May 1989
New director appointed

04 May 1989
Accounting reference date shortened from 31/03 to 31/12

16 Dec 1987
Secretary resigned

30 Oct 1987
Incorporation

RIDGEONS SUPPORT SERVICES LIMITED Charges

15 September 1997
Debenture
Delivered: 25 September 1997
Status: Satisfied on 18 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…