Company number 05288599
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address UNIT 1 HELENA COURT, HAMPTON STREET, TETBURY, GLOUCESTERSHIRE, ENGLAND, GL8 8JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Goldwyns 9 Portland Square Bristol BS2 8st to Unit 1 Helena Court Hampton Street Tetbury Gloucestershire GL8 8JN on 19 May 2016. The most likely internet sites of RYDER INTERNATIONAL LIMITED are www.ryderinternational.co.uk, and www.ryder-international.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-one years and three months. Ryder International Limited is a Private Limited Company.
The company registration number is 05288599. Ryder International Limited has been working since 17 November 2004.
The present status of the company is Active. The registered address of Ryder International Limited is Unit 1 Helena Court Hampton Street Tetbury Gloucestershire England Gl8 8jn. The company`s financial liabilities are £1101.73k. It is £290.46k against last year. And the total assets are £2016.6k, which is £66.27k against last year. RYDER, Martyn Leslie is a Director of the company. Secretary FARRELL, Nigel has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
ryder international Key Finiance
LIABILITIES
£1101.73k
+35%
CASH
n/a
TOTAL ASSETS
£2016.6k
+3%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FARRELL, Nigel
Resigned: 25 January 2016
Appointed Date: 15 December 2004
Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 December 2004
Appointed Date: 17 November 2004
Director
BOURSE NOMINEES LIMITED
Resigned: 15 December 2004
Appointed Date: 17 November 2004
Persons With Significant Control
Mr Martyn Leslie Ryder
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
RYDER INTERNATIONAL LIMITED Events
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Registered office address changed from C/O Goldwyns 9 Portland Square Bristol BS2 8st to Unit 1 Helena Court Hampton Street Tetbury Gloucestershire GL8 8JN on 19 May 2016
18 Apr 2016
Director's details changed for Martyn Leslie Ryder on 18 April 2016
10 Feb 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 29 more events
17 Feb 2005
New secretary appointed
20 Dec 2004
Registered office changed on 20/12/04 from: pembroke house 7 brunswick square bristol BS2 8PE
20 Dec 2004
Director resigned
20 Dec 2004
Secretary resigned
17 Nov 2004
Incorporation