OPENRIDE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 03733202
Status Liquidation
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017; Register inspection address has been changed to Company Secretariat the Vhq Fleming Way Crawley RH10 9DF; Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 25 October 2016. The most likely internet sites of OPENRIDE LIMITED are www.openride.co.uk, and www.openride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Openride Limited is a Private Limited Company. The company registration number is 03733202. Openride Limited has been working since 16 March 1999. The present status of the company is Liquidation. The registered address of Openride Limited is 25 Farringdon Street London Ec4a 4ab. . DE SOUSA, Ian Mario Joseph is a Secretary of the company. KREEGER, Craig Stuart is a Director of the company. WEISS, Shai Joseph is a Director of the company. Secretary AVANN, Andrew Raymond has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GARDNER, Roy Alfred Wallace has been resigned. Director GRIFFITHS, Paul Dennis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LIVETT, Timothy James has been resigned. Director PRIMROSE, Nigel Edward has been resigned. Director RIDGWAY, Stephen Blakeney has been resigned. Director SOUTHERN, Julie Helen has been resigned. Director STRAMBI, Lyell Francis has been resigned. Director WILLS, Amanda Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE SOUSA, Ian Mario Joseph
Appointed Date: 02 May 2000

Director
KREEGER, Craig Stuart
Appointed Date: 31 January 2013
65 years old

Director
WEISS, Shai Joseph
Appointed Date: 07 July 2014
57 years old

Resigned Directors

Secretary
AVANN, Andrew Raymond
Resigned: 02 May 2000
Appointed Date: 18 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 March 1999
Appointed Date: 16 March 1999

Director
GARDNER, Roy Alfred Wallace
Resigned: 01 April 2000
Appointed Date: 18 March 1999
82 years old

Director
GRIFFITHS, Paul Dennis
Resigned: 29 November 2001
Appointed Date: 07 June 2001
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1999
Appointed Date: 16 March 1999

Director
LIVETT, Timothy James
Resigned: 07 July 2014
Appointed Date: 16 May 2014
63 years old

Director
PRIMROSE, Nigel Edward
Resigned: 30 November 2000
Appointed Date: 18 March 1999
77 years old

Director
RIDGWAY, Stephen Blakeney
Resigned: 31 January 2013
Appointed Date: 28 June 2000
74 years old

Director
SOUTHERN, Julie Helen
Resigned: 13 April 2011
Appointed Date: 07 June 2001
65 years old

Director
STRAMBI, Lyell Francis
Resigned: 21 November 2007
Appointed Date: 07 June 2001
67 years old

Director
WILLS, Amanda Elizabeth
Resigned: 16 May 2014
Appointed Date: 21 November 2007
63 years old

OPENRIDE LIMITED Events

11 Jan 2017
Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017
01 Nov 2016
Register inspection address has been changed to Company Secretariat the Vhq Fleming Way Crawley RH10 9DF
25 Oct 2016
Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 25 October 2016
19 Oct 2016
Appointment of a voluntary liquidator
19 Oct 2016
Declaration of solvency
...
... and 87 more events
09 Apr 1999
New director appointed
09 Apr 1999
New director appointed
09 Apr 1999
New secretary appointed
22 Mar 1999
Registered office changed on 22/03/99 from: 120 east road london N1 6AA
16 Mar 1999
Incorporation

OPENRIDE LIMITED Charges

14 December 2011
Deed of admission to an omnibus guarantee and set-off agreement 23RD january 2004 (the agreement) and
Delivered: 22 December 2011
Status: Satisfied on 6 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…