RIDGE BACK ENGINEERING LTD
WIDNES CELLAR HANDLING U.K. LIMITED

Hellopages » Cheshire » Halton » WA8 4UN

Company number 03293199
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address 4 GAINFORD CLOSE, PARKLANDS, WIDNES, CHESHIRE, WA8 4UN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RIDGE BACK ENGINEERING LTD are www.ridgebackengineering.co.uk, and www.ridge-back-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ridge Back Engineering Ltd is a Private Limited Company. The company registration number is 03293199. Ridge Back Engineering Ltd has been working since 17 December 1996. The present status of the company is Active. The registered address of Ridge Back Engineering Ltd is 4 Gainford Close Parklands Widnes Cheshire Wa8 4un. . BROWN, Deborah Ruth is a Secretary of the company. BROWN, Eric Godfrey Nigel is a Director of the company. Secretary BALDWIN, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALDWIN, David has been resigned. Director BALDWIN, Shirley has been resigned. Director WISER, John David Paul has been resigned. Director WISER, Shirley Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BROWN, Deborah Ruth
Appointed Date: 06 April 1998

Director
BROWN, Eric Godfrey Nigel
Appointed Date: 06 April 1998
65 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 22 April 1998
Appointed Date: 17 December 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Director
BALDWIN, David
Resigned: 22 April 1998
Appointed Date: 17 December 1996
91 years old

Director
BALDWIN, Shirley
Resigned: 22 April 1998
Appointed Date: 17 December 1996
90 years old

Director
WISER, John David Paul
Resigned: 22 April 1998
Appointed Date: 17 December 1996
81 years old

Director
WISER, Shirley Anne
Resigned: 22 April 1998
Appointed Date: 17 December 1996
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Persons With Significant Control

Mr Eric Godfrey Nigel Brown
Notified on: 17 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIDGE BACK ENGINEERING LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 49 more events
26 Jan 1997
Registered office changed on 26/01/97 from: 12 york place leeds west yorkshire LS1 2DS
26 Jan 1997
New director appointed
26 Jan 1997
New secretary appointed;new director appointed
26 Jan 1997
New director appointed
17 Dec 1996
Incorporation