RATCLIFFE ENTERPRISES LIMITED
RATCLIFFE ON THE WREAKE

Hellopages » Leicestershire » Charnwood » LE7 4SG

Company number 02707219
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address RATCLIFFE COLLEGE, FOSSE WAY, RATCLIFFE ON THE WREAKE, LEICESTER, LE7 4SG
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 3 ; Auditor's resignation. The most likely internet sites of RATCLIFFE ENTERPRISES LIMITED are www.ratcliffeenterprises.co.uk, and www.ratcliffe-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Ratcliffe Enterprises Limited is a Private Limited Company. The company registration number is 02707219. Ratcliffe Enterprises Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of Ratcliffe Enterprises Limited is Ratcliffe College Fosse Way Ratcliffe On The Wreake Leicester Le7 4sg. . CUDDIHY, Brian Eric, Father is a Director of the company. ESPINASSE, Mary is a Director of the company. FURLONG, Anthony Joseph, Father is a Director of the company. FUSE, Christopher John, Father is a Director of the company. KENNEDY, Brian Nelson is a Director of the company. O'REILLY, Joseph, Father is a Director of the company. SAINTER, Philip Anthony, Father is a Director of the company. Secretary BIVINS, Elaine Audrey has been resigned. Secretary CLARK, William James has been resigned. Secretary FARMER, Paul Fritchley has been resigned. Nominee Secretary HOLLIS, Paula Clare has been resigned. Secretary SHAH, Biren Ghanshyamlal has been resigned. Director BELSITO, Antonio, Father has been resigned. Director CAVE, Nigel Terence Adrian, Brother has been resigned. Director FARRAR, Peter John has been resigned. Director GAMBLE, Richard William has been resigned. Director HARE, James Dennis Patrick, Father has been resigned. Director HARE, James Dennis Patrick, Father has been resigned. Director HURDIDGE, Lance Gordon, Father has been resigned. Director MEREDITH, Anthony Desmond, Father has been resigned. Director MULLEN, Peter Wilfred, Father has been resigned. Director MYERS, David John, Father has been resigned. Director NUTTER, Andrew James has been resigned. Director PIERCE, Patrick, Father has been resigned. Director SCANLAN, Philip, Father has been resigned. Director TOMLINSON, Keith Anthony, Father has been resigned. Director TOMLINSON, Keith Anthony, Father has been resigned. Nominee Director VALLANCE, Julie Rose has been resigned. Director WARDLE, Leslie James has been resigned. The company operates in "Educational support services".


Current Directors

Director
CUDDIHY, Brian Eric, Father
Appointed Date: 28 June 2008
82 years old

Director
ESPINASSE, Mary
Appointed Date: 15 November 2011
76 years old

Director
FURLONG, Anthony Joseph, Father
Appointed Date: 26 November 2014
69 years old

Director
FUSE, Christopher John, Father
Appointed Date: 20 June 2008
76 years old

Director
KENNEDY, Brian Nelson
Appointed Date: 15 November 2011
86 years old

Director
O'REILLY, Joseph, Father
Appointed Date: 26 November 2014
65 years old

Director
SAINTER, Philip Anthony, Father
Appointed Date: 20 June 2008
73 years old

Resigned Directors

Secretary
BIVINS, Elaine Audrey
Resigned: 20 August 2003
Appointed Date: 19 December 2000

Secretary
CLARK, William James
Resigned: 31 December 1997
Appointed Date: 01 July 1992

Secretary
FARMER, Paul Fritchley
Resigned: 31 October 2008
Appointed Date: 21 August 2003

Nominee Secretary
HOLLIS, Paula Clare
Resigned: 01 July 1992
Appointed Date: 15 April 1992

Secretary
SHAH, Biren Ghanshyamlal
Resigned: 19 December 2000
Appointed Date: 01 January 1998

Director
BELSITO, Antonio, Father
Resigned: 30 September 2010
Appointed Date: 20 June 2008
79 years old

Director
CAVE, Nigel Terence Adrian, Brother
Resigned: 10 May 2013
Appointed Date: 21 October 2010
71 years old

Director
FARRAR, Peter John
Resigned: 20 June 2008
Appointed Date: 19 September 1999
72 years old

Director
GAMBLE, Richard William
Resigned: 01 March 2010
Appointed Date: 20 June 2008
79 years old

Director
HARE, James Dennis Patrick, Father
Resigned: 20 June 2008
Appointed Date: 12 September 1997
95 years old

Director
HARE, James Dennis Patrick, Father
Resigned: 25 June 1995
Appointed Date: 01 July 1992
95 years old

Director
HURDIDGE, Lance Gordon, Father
Resigned: 08 April 1993
Appointed Date: 01 July 1992
103 years old

Director
MEREDITH, Anthony Desmond, Father
Resigned: 20 August 2003
Appointed Date: 25 June 1995
85 years old

Director
MULLEN, Peter Wilfred, Father
Resigned: 20 June 2008
Appointed Date: 20 August 2003
83 years old

Director
MYERS, David John, Father
Resigned: 26 November 2014
Appointed Date: 20 June 2008
84 years old

Director
NUTTER, Andrew James
Resigned: 31 August 2006
Appointed Date: 14 May 2001
71 years old

Director
PIERCE, Patrick, Father
Resigned: 15 November 2011
Appointed Date: 20 June 2008
82 years old

Director
SCANLAN, Philip, Father
Resigned: 15 November 2011
Appointed Date: 20 June 2008
87 years old

Director
TOMLINSON, Keith Anthony, Father
Resigned: 10 May 2013
Appointed Date: 20 June 2008
90 years old

Director
TOMLINSON, Keith Anthony, Father
Resigned: 12 September 1997
Appointed Date: 09 April 1993
90 years old

Nominee Director
VALLANCE, Julie Rose
Resigned: 01 July 1992
Appointed Date: 15 April 1992
62 years old

Director
WARDLE, Leslie James
Resigned: 14 May 2001
Appointed Date: 17 September 1999
77 years old

RATCLIFFE ENTERPRISES LIMITED Events

26 May 2016
Accounts for a small company made up to 31 August 2015
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3

18 Nov 2015
Auditor's resignation
12 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3

30 Apr 2015
Accounts for a small company made up to 31 August 2014
...
... and 102 more events
14 Jul 1992
Ad 01/07/92--------- £ si 1@1=1 £ ic 2/3

14 Jul 1992
Secretary resigned

14 Jul 1992
Accounting reference date notified as 30/11

13 Jul 1992
Company name changed no. 191 leicester LIMITED\certificate issued on 14/07/92

15 Apr 1992
Incorporation