RAYDALESIDE MANAGEMENT COMPANY LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 7SJ

Company number 04579876
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address FOTHERGILL, RAYDALESIDE, STANHOPE ROAD SOUTH, DARLINGTON, COUNTY DURHAM, DL3 7SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of RAYDALESIDE MANAGEMENT COMPANY LIMITED are www.raydalesidemanagementcompany.co.uk, and www.raydaleside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Raydaleside Management Company Limited is a Private Limited Company. The company registration number is 04579876. Raydaleside Management Company Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Raydaleside Management Company Limited is Fothergill Raydaleside Stanhope Road South Darlington County Durham Dl3 7sj. . GALLETLEY, Ian is a Secretary of the company. GALLETLEY, Ian is a Director of the company. GALLETLEY, Janet Margaret is a Director of the company. Secretary BAKER, John Christopher has been resigned. Secretary STOKES, Peter Nelson has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAKER, John Christopher has been resigned. Director BOON, Margaret has been resigned. Director MUNDAY, John has been resigned. Director MURDOCH, Marjorie Ethel has been resigned. Director RICHARDSON, John Raymond Albert has been resigned. Director STOKES, Peter Nelson has been resigned. Director STOKES, Sylvia has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GALLETLEY, Ian
Appointed Date: 07 September 2005

Director
GALLETLEY, Ian
Appointed Date: 25 November 2004
80 years old

Director
GALLETLEY, Janet Margaret
Appointed Date: 07 October 2009
76 years old

Resigned Directors

Secretary
BAKER, John Christopher
Resigned: 07 September 2005
Appointed Date: 16 October 2004

Secretary
STOKES, Peter Nelson
Resigned: 16 October 2004
Appointed Date: 01 November 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
BAKER, John Christopher
Resigned: 07 September 2005
Appointed Date: 16 October 2004
86 years old

Director
BOON, Margaret
Resigned: 21 December 2004
Appointed Date: 23 November 2004
78 years old

Director
MUNDAY, John
Resigned: 01 October 2007
Appointed Date: 01 September 2005
87 years old

Director
MURDOCH, Marjorie Ethel
Resigned: 01 September 2006
Appointed Date: 28 October 2004
103 years old

Director
RICHARDSON, John Raymond Albert
Resigned: 07 October 2009
Appointed Date: 25 November 2004
84 years old

Director
STOKES, Peter Nelson
Resigned: 16 October 2004
Appointed Date: 01 November 2002
91 years old

Director
STOKES, Sylvia
Resigned: 16 October 2004
Appointed Date: 01 November 2002
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mr Ian Galletley
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Janet Margaret Galletley
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

RAYDALESIDE MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 30 November 2016
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Mar 2016
Total exemption full accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8

12 Mar 2015
Total exemption full accounts made up to 30 November 2014
...
... and 44 more events
29 Nov 2002
Director resigned
29 Nov 2002
New director appointed
29 Nov 2002
New secretary appointed;new director appointed
29 Nov 2002
Registered office changed on 29/11/02 from: 31 corsham street london N1 6DR
01 Nov 2002
Incorporation