RYMER SCHORAH FURNISHING LIMITED
BRIDLINGTON RYMER SCHORAH (DRIFFIELD) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 01192669
Status Active
Incorporation Date 5 December 1974
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of George Milford Schorah as a director on 1 December 2015. The most likely internet sites of RYMER SCHORAH FURNISHING LIMITED are www.rymerschorahfurnishing.co.uk, and www.rymer-schorah-furnishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rymer Schorah Furnishing Limited is a Private Limited Company. The company registration number is 01192669. Rymer Schorah Furnishing Limited has been working since 05 December 1974. The present status of the company is Active. The registered address of Rymer Schorah Furnishing Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . SCHORAH, Patricia is a Director of the company. Secretary SCHORAH, George Milford has been resigned. Secretary SCHORAH, Patricia has been resigned. Director SCHORAH, George Milford has been resigned. Director SCHORAH, Malcolm Arthur has been resigned. Director SCHORAH, Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SCHORAH, Patricia
Appointed Date: 01 December 2015
88 years old

Resigned Directors

Secretary
SCHORAH, George Milford
Resigned: 01 December 2015
Appointed Date: 17 December 1996

Secretary
SCHORAH, Patricia
Resigned: 17 December 1996

Director
SCHORAH, George Milford
Resigned: 01 December 2015
Appointed Date: 06 July 2010
61 years old

Director
SCHORAH, Malcolm Arthur
Resigned: 13 October 1996
88 years old

Director
SCHORAH, Patricia
Resigned: 06 July 2010
88 years old

Persons With Significant Control

Mrs Patricia Schorah
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

RYMER SCHORAH FURNISHING LIMITED Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 April 2016
04 Aug 2016
Termination of appointment of George Milford Schorah as a director on 1 December 2015
04 Aug 2016
Termination of appointment of George Milford Schorah as a secretary on 1 December 2015
04 Aug 2016
Appointment of Mrs Patricia Schorah as a director on 1 December 2015
...
... and 71 more events
16 Jan 1989
Return made up to 14/12/88; full list of members

12 Feb 1988
Full accounts made up to 30 April 1987

12 Feb 1988
Return made up to 31/12/87; full list of members

19 Feb 1987
Full accounts made up to 30 April 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

RYMER SCHORAH FURNISHING LIMITED Charges

20 February 1989
Mortgage debenture
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 February 1984
Legal charge
Delivered: 5 March 1984
Status: Satisfied on 21 July 1989
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
16 December 1980
Legal mortgage
Delivered: 22 December 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 56 & 57 middle street south driffield, N. humberside title…
14 March 1980
Legal charge
Delivered: 2 April 1980
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: 56 & 57 middle street south driffield, N. humberside title…