RYANCLIFF (MORLEY) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2PW

Company number 05667793
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address SUITE 7.16 WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 2PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Richard John Brown as a director on 20 April 2017; Secretary's details changed for Mr Peter Mcateer on 20 April 2017; Appointment of Mr Roy Lunn as a director on 20 April 2017. The most likely internet sites of RYANCLIFF (MORLEY) LIMITED are www.ryancliffmorley.co.uk, and www.ryancliff-morley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Ryancliff Morley Limited is a Private Limited Company. The company registration number is 05667793. Ryancliff Morley Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Ryancliff Morley Limited is Suite 7 16 Windsor House Cornwall Road Harrogate North Yorkshire England Hg1 2pw. . MCATEER, Peter is a Secretary of the company. BROWN, Richard John is a Director of the company. LUNN, Andrew is a Director of the company. LUNN, Roy is a Director of the company. WRIGHT, Carl Barry is a Director of the company. Secretary CRAKER, Richard Colin has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary LUNN, Graham has been resigned. Director CRAKER, Richard Colin has been resigned. Director GREEN, Alastair Scott has been resigned. Director LUNN, Graham has been resigned. Director PITT, David Richard George has been resigned. Director THOMPSON, Philip has been resigned. Director TULIP, James Samuel has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCATEER, Peter
Appointed Date: 01 April 2010

Director
BROWN, Richard John
Appointed Date: 20 April 2017
79 years old

Director
LUNN, Andrew
Appointed Date: 20 April 2017
58 years old

Director
LUNN, Roy
Appointed Date: 20 April 2017
83 years old

Director
WRIGHT, Carl Barry
Appointed Date: 01 April 2010
53 years old

Resigned Directors

Secretary
CRAKER, Richard Colin
Resigned: 01 October 2007
Appointed Date: 06 January 2006

Secretary
HARRISON, Irene Lesley
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Secretary
LUNN, Graham
Resigned: 01 April 2010
Appointed Date: 01 October 2007

Director
CRAKER, Richard Colin
Resigned: 01 October 2007
Appointed Date: 06 January 2006
68 years old

Director
GREEN, Alastair Scott
Resigned: 01 October 2007
Appointed Date: 06 January 2006
81 years old

Director
LUNN, Graham
Resigned: 27 March 2017
Appointed Date: 01 October 2007
77 years old

Director
PITT, David Richard George
Resigned: 01 October 2007
Appointed Date: 06 January 2006
72 years old

Director
THOMPSON, Philip
Resigned: 31 March 2010
Appointed Date: 01 October 2007
65 years old

Director
TULIP, James Samuel
Resigned: 01 October 2007
Appointed Date: 06 January 2006
75 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Byre Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYANCLIFF (MORLEY) LIMITED Events

20 Apr 2017
Appointment of Mr Richard John Brown as a director on 20 April 2017
20 Apr 2017
Secretary's details changed for Mr Peter Mcateer on 20 April 2017
20 Apr 2017
Appointment of Mr Roy Lunn as a director on 20 April 2017
20 Apr 2017
Appointment of Mr Andrew Lunn as a director on 20 April 2017
20 Apr 2017
Confirmation statement made on 15 April 2017 with updates
...
... and 58 more events
17 Jan 2006
New director appointed
17 Jan 2006
New director appointed
17 Jan 2006
New secretary appointed;new director appointed
17 Jan 2006
Registered office changed on 17/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Jan 2006
Incorporation

RYANCLIFF (MORLEY) LIMITED Charges

23 January 2009
Deed of charge over credit balances
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2007
Legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H site located off albert road morley leeds t/n WYK489151.
1 October 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 23 October 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2006
Legal charge
Delivered: 3 March 2006
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of albert road morley…

Similar Companies

RYANCAS LIMITED RYANCASTLE LIMITED RYANCO SERVICES LIMITED RYANCOVE LIMITED RYANCREST LIMITED RYANDALE LTD RYANDEEPAK LTD