5 RISE BINGLEY LIMITED
HARROGATE 4URBAN LIMITED GWECO 308 LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 5PR
Company number 05827809
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address 30 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of 5 RISE BINGLEY LIMITED are www.5risebingley.co.uk, and www.5-rise-bingley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. 5 Rise Bingley Limited is a Private Limited Company. The company registration number is 05827809. 5 Rise Bingley Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of 5 Rise Bingley Limited is 30 Victoria Avenue Harrogate North Yorkshire Hg1 5pr. . BLETCHER, Timothy Rex is a Secretary of the company. BLETCHER, Rebecca Helen is a Director of the company. BLETCHER, Timothy Rex is a Director of the company. Secretary AYRE, Paul Hugh has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director AYRE, Paul Hugh has been resigned. Director BRAMALL, Terence George has been resigned. Director HOLMES, Richard Stephen has been resigned. Director LANCASTER, Paul Andrew has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLETCHER, Timothy Rex
Appointed Date: 17 January 2012

Director
BLETCHER, Rebecca Helen
Appointed Date: 17 April 2008
66 years old

Director
BLETCHER, Timothy Rex
Appointed Date: 17 April 2008
55 years old

Resigned Directors

Secretary
AYRE, Paul Hugh
Resigned: 17 January 2012
Appointed Date: 11 July 2006

Secretary
GWECO SECRETARIES LIMITED
Resigned: 11 July 2006
Appointed Date: 24 May 2006

Director
AYRE, Paul Hugh
Resigned: 17 January 2012
Appointed Date: 11 July 2006
61 years old

Director
BRAMALL, Terence George
Resigned: 13 March 2012
Appointed Date: 11 July 2006
83 years old

Director
HOLMES, Richard Stephen
Resigned: 17 January 2012
Appointed Date: 11 July 2006
75 years old

Director
LANCASTER, Paul Andrew
Resigned: 17 January 2012
Appointed Date: 11 July 2006
64 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 11 July 2006
Appointed Date: 24 May 2006

5 RISE BINGLEY LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4

06 Apr 2016
Total exemption full accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4

12 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 40 more events
19 Jul 2006
New director appointed
19 Jul 2006
New director appointed
19 Jul 2006
Director resigned
19 Jul 2006
Secretary resigned
24 May 2006
Incorporation

5 RISE BINGLEY LIMITED Charges

1 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Terence George Bramall
Description: L/H land and buildings at 1-30 myrtle walk and 143 to 151A…
27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 8 January 2013
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 1-30 myrtle walker and 143-151A (odd) main…