RYE STREET COACHWORKS LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 5PB

Company number 02712853
Status Active
Incorporation Date 7 May 1992
Company Type Private Limited Company
Address UNITS 13-14 RAYNHAM ROAD, INDUSTRIAL ESTATE, RAYNHAM ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5PB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Thomas Aird Mcnaughton as a secretary on 22 November 2016; Termination of appointment of Thomas Aird Mcnaughton as a director on 22 November 2016; Group of companies' accounts made up to 31 May 2016. The most likely internet sites of RYE STREET COACHWORKS LIMITED are www.ryestreetcoachworks.co.uk, and www.rye-street-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Stansted Airport Rail Station is 3.8 miles; to Harlow Mill Rail Station is 6 miles; to Harlow Town Rail Station is 7.2 miles; to Audley End Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rye Street Coachworks Limited is a Private Limited Company. The company registration number is 02712853. Rye Street Coachworks Limited has been working since 07 May 1992. The present status of the company is Active. The registered address of Rye Street Coachworks Limited is Units 13 14 Raynham Road Industrial Estate Raynham Road Bishops Stortford Hertfordshire Cm23 5pb. . DUFFY, Stewart Stephen is a Director of the company. MCNAUGHTON, Lee is a Director of the company. Secretary MCNAUGHTON, Linda Rose has been resigned. Secretary MCNAUGHTON, Thomas Aird has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MCNAUGHTON, Linda Rose has been resigned. Director MCNAUGHTON, Thomas Aird has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
DUFFY, Stewart Stephen
Appointed Date: 01 May 2010
48 years old

Director
MCNAUGHTON, Lee
Appointed Date: 09 December 1999
49 years old

Resigned Directors

Secretary
MCNAUGHTON, Linda Rose
Resigned: 01 May 1996
Appointed Date: 07 May 1992

Secretary
MCNAUGHTON, Thomas Aird
Resigned: 22 November 2016
Appointed Date: 01 May 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 May 1992
Appointed Date: 07 May 1992

Director
MCNAUGHTON, Linda Rose
Resigned: 09 December 1999
Appointed Date: 07 May 1992
72 years old

Director
MCNAUGHTON, Thomas Aird
Resigned: 22 November 2016
Appointed Date: 07 May 1992
75 years old

RYE STREET COACHWORKS LIMITED Events

25 Nov 2016
Termination of appointment of Thomas Aird Mcnaughton as a secretary on 22 November 2016
25 Nov 2016
Termination of appointment of Thomas Aird Mcnaughton as a director on 22 November 2016
23 Nov 2016
Group of companies' accounts made up to 31 May 2016
20 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,856

21 Nov 2015
Group of companies' accounts made up to 31 May 2015
...
... and 68 more events
16 Jun 1992
Registered office changed on 16/06/92 from: 78 high road broxbourne herts EN10 1DZ

18 May 1992
Registered office changed on 18/05/92 from: unit 1 twyford road industrial estate bishop's stortford herts CM23 3LJ

18 May 1992
Accounting reference date notified as 31/03

12 May 1992
Secretary resigned

07 May 1992
Incorporation

RYE STREET COACHWORKS LIMITED Charges

9 August 2006
Debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2005
Guarantee & debenture
Delivered: 16 August 2005
Status: Satisfied on 19 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Guarantee & debenture
Delivered: 12 May 2004
Status: Satisfied on 19 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Rent deposit deed
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Im Properties (Nationwide) Limited
Description: The sum of £22,765.63 deposited by the company with the…
12 March 2001
Debenture
Delivered: 16 March 2001
Status: Satisfied on 19 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1992
Mortgage debenture
Delivered: 2 July 1992
Status: Satisfied on 22 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…