THE RIDINGS (SNARESBROOK) MANAGEMENT COMPANY LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4LT

Company number 03138182
Status Active
Incorporation Date 15 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O JOHN SIMMONS AND CO, 141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 December 2015 no member list. The most likely internet sites of THE RIDINGS (SNARESBROOK) MANAGEMENT COMPANY LIMITED are www.theridingssnaresbrookmanagementcompany.co.uk, and www.the-ridings-snaresbrook-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.5 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ridings Snaresbrook Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03138182. The Ridings Snaresbrook Management Company Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of The Ridings Snaresbrook Management Company Limited is C O John Simmons and Co 141 High Road Loughton Essex Ig10 4lt. . JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED is a Secretary of the company. CAPUZZO, Ezio is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary MCDONNELL, Amanda has been resigned. Director BISHOP, Derek George has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director HALES, Geoffrey Henry Gordon has been resigned. Director HARDEN, Gregory has been resigned. Director HARDEN, Linda has been resigned. Director ROSE, Alan Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Appointed Date: 01 September 2002

Director
CAPUZZO, Ezio
Appointed Date: 01 February 2012
86 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 31 August 2002
Appointed Date: 27 December 2001

Secretary
HARRINGTON, Michael
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Secretary
MCDONNELL, Amanda
Resigned: 27 December 2001
Appointed Date: 15 December 1995

Director
BISHOP, Derek George
Resigned: 01 May 2015
Appointed Date: 29 June 2005
91 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 09 May 2002
Appointed Date: 27 December 2001

Director
HALES, Geoffrey Henry Gordon
Resigned: 20 June 2005
Appointed Date: 09 May 2002
80 years old

Director
HARDEN, Gregory
Resigned: 27 December 2001
Appointed Date: 15 December 1995
74 years old

Director
HARDEN, Linda
Resigned: 27 December 2001
Appointed Date: 15 December 1995
72 years old

Director
ROSE, Alan Alexander
Resigned: 20 September 2011
Appointed Date: 09 May 2002
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1995
Appointed Date: 15 December 1995

THE RIDINGS (SNARESBROOK) MANAGEMENT COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 15 December 2015 no member list
17 Dec 2015
Termination of appointment of Derek George Bishop as a director on 1 May 2015
19 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 58 more events
06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Dec 1995
Incorporation