RIPPLESIDE SERVICES LIMITED
PINNER RIPPLESIDE METAL WORKS LIMITED

Hellopages » Greater London » Harrow » HA5 3LA

Company number 00852575
Status Active
Incorporation Date 24 June 1965
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK ROAD, PINNER, MIDDLESEX, HA5 3LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RIPPLESIDE SERVICES LIMITED are www.ripplesideservices.co.uk, and www.rippleside-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Rippleside Services Limited is a Private Limited Company. The company registration number is 00852575. Rippleside Services Limited has been working since 24 June 1965. The present status of the company is Active. The registered address of Rippleside Services Limited is Westgate Chambers 8a Elm Park Road Pinner Middlesex Ha5 3la. . THOMPSON, Glynn Stephen is a Secretary of the company. THOMPSON, Glynn Stephen is a Director of the company. THOMPSON, Liam David is a Director of the company. Secretary KIERNAN, Brian John has been resigned. Secretary THOMPSON, Henry George has been resigned. Director KIERNAN, Brian John has been resigned. Director THOMPSON, Henry George has been resigned. Director THOMPSON, Patricia has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Glynn Stephen
Appointed Date: 23 July 2003

Director
THOMPSON, Glynn Stephen
Appointed Date: 23 July 2003
53 years old

Director
THOMPSON, Liam David
Appointed Date: 01 December 2003
58 years old

Resigned Directors

Secretary
KIERNAN, Brian John
Resigned: 21 February 1992

Secretary
THOMPSON, Henry George
Resigned: 23 July 2003
Appointed Date: 21 February 1992

Director
KIERNAN, Brian John
Resigned: 16 March 1998
91 years old

Director
THOMPSON, Henry George
Resigned: 23 July 2003
88 years old

Director
THOMPSON, Patricia
Resigned: 01 December 2003
Appointed Date: 16 March 1998
89 years old

Persons With Significant Control

Rippleside (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIPPLESIDE SERVICES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,736

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
21 Mar 1989
Return made up to 31/12/88; full list of members

09 May 1988
Return made up to 31/12/87; full list of members

19 Apr 1988
Full accounts made up to 30 June 1986

30 Dec 1986
Full accounts made up to 30 June 1985

30 Dec 1986
Return made up to 22/12/86; full list of members

RIPPLESIDE SERVICES LIMITED Charges

12 June 1992
Legal charge
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: Brian John Fiernan
Description: F/H premises at thames road and argent street, grays, essex…
20 April 1989
Mortgage
Delivered: 2 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a land & buildings east side of thames road…
14 November 1980
Mortgage debenture
Delivered: 20 November 1980
Status: Satisfied on 15 March 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h or l/h…