RYDON SIGNS LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 8JN

Company number 01463066
Status Active
Incorporation Date 26 November 1979
Company Type Private Limited Company
Address UNIT 3, PEEK HOUSE PINHOE TRADING ESTATE, VENNY BRIDGE, EXETER, DEVON, UNITED KINGDOM, EX4 8JN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Michael Joseph Trippett as a director on 29 March 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of RYDON SIGNS LIMITED are www.rydonsigns.co.uk, and www.rydon-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Rydon Signs Limited is a Private Limited Company. The company registration number is 01463066. Rydon Signs Limited has been working since 26 November 1979. The present status of the company is Active. The registered address of Rydon Signs Limited is Unit 3 Peek House Pinhoe Trading Estate Venny Bridge Exeter Devon United Kingdom Ex4 8jn. . BIOLETTI, Caroline Alison is a Secretary of the company. BIOLETTI, Caroline Alison is a Director of the company. CLATWORTHY, Christopher William is a Director of the company. POWELL, Vanessa is a Director of the company. TRIPPETT, Rosalinde Jennifer is a Director of the company. Secretary CLATWORTHY, Irene Olive has been resigned. Director CLATWORTHY, Irene Olive has been resigned. Director CLATWORTHY, Ronald has been resigned. Director POWELL, Jeffrey William has been resigned. Director TRIPPETT, Michael Joseph has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BIOLETTI, Caroline Alison
Appointed Date: 21 August 1995

Director
BIOLETTI, Caroline Alison
Appointed Date: 25 January 2013
62 years old

Director

Director
POWELL, Vanessa
Appointed Date: 25 January 2013
74 years old

Director
TRIPPETT, Rosalinde Jennifer
Appointed Date: 25 January 2013
77 years old

Resigned Directors

Secretary
CLATWORTHY, Irene Olive
Resigned: 21 August 1995

Director
CLATWORTHY, Irene Olive
Resigned: 04 October 1995
104 years old

Director
CLATWORTHY, Ronald
Resigned: 28 July 1995
98 years old

Director
POWELL, Jeffrey William
Resigned: 17 April 2014
74 years old

Director
TRIPPETT, Michael Joseph
Resigned: 29 March 2017
77 years old

Persons With Significant Control

Mr Christopher William Clatworthy
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Powell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYDON SIGNS LIMITED Events

10 Apr 2017
Termination of appointment of Michael Joseph Trippett as a director on 29 March 2017
14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
27 Sep 2016
Confirmation statement made on 7 September 2016 with updates
12 Sep 2016
Registered office address changed from Unit 3,Peek House, Pinhoe Trading Estate, Venny Bridge,Exeter, Devon EX4 8JN to Unit 3, Peek House Pinhoe Trading Estate Venny Bridge Exeter Devon EX4 8JN on 12 September 2016
10 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 78 more events
04 Dec 1987
Wd 18/11/87 ad 30/11/85--------- £ si 10@1=10 £ ic 170/180

30 Oct 1987
Accounts for a small company made up to 30 November 1986

30 Oct 1987
Return made up to 19/08/87; full list of members

18 Jul 1986
Return made up to 05/06/86; full list of members

05 Jun 1986
Accounts for a small company made up to 30 November 1985

RYDON SIGNS LIMITED Charges

15 October 1999
Legal mortgage
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 peek house pinhoe exeter devon. With the benefit…
25 January 1995
Floating charge
Delivered: 28 January 1995
Status: Satisfied on 10 December 1998
Persons entitled: Griffin Factors Limited
Description: All the undertaking of the company and all assets…
8 April 1994
Fixed equitable charge
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
14 July 1993
Legal charge
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the west of chancel lane, pinhoe exeter…
17 May 1991
Legal charge
Delivered: 7 June 1991
Status: Satisfied on 19 February 2002
Persons entitled: Midland Bank PLC
Description: Unit 1 peek house pinhoe trading estate exeter devon.
25 November 1986
Legal charge
Delivered: 1 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land at side and rear of 21/22 high street topshsm…
17 July 1984
Legal charge
Delivered: 1 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 July 1984
Legal charge
Delivered: 1 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Warehouse at 20A high street, topsham, exeter, devon title…
29 January 1984
Debenture
Delivered: 17 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…