RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9EW

Company number 02664736
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address 7 COTTONS MEADOW, KINGSTONE, HEREFORD, HEREFORDSHIRE, HR2 9EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 8 . The most likely internet sites of RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED are www.rydelmountherefordmanagementcompany.co.uk, and www.rydel-mount-hereford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Rydel Mount Hereford Management Company Limited is a Private Limited Company. The company registration number is 02664736. Rydel Mount Hereford Management Company Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of Rydel Mount Hereford Management Company Limited is 7 Cottons Meadow Kingstone Hereford Herefordshire Hr2 9ew. The company`s financial liabilities are £2.48k. It is £-2.42k against last year. The cash in hand is £2.55k. It is £-2.61k against last year. And the total assets are £3k, which is £-2.91k against last year. WILLIAMS, Michael Andrew is a Secretary of the company. GREGORY, Carolyn is a Director of the company. NORMAN, Joy Anne is a Director of the company. Secretary HOLLOWOOD, Mark Andrew has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary REED, Timothy Charles has been resigned. Secretary WILLIAMS, David George has been resigned. Director CARNSON, Lilian Hilary has been resigned. Director CAWLEY, Julie has been resigned. Director COX, Philip Thomas has been resigned. Director DEANE, Diane Caroline has been resigned. Director GARDNER, Jane Claire has been resigned. Director GOODWIN, Jonathan Tracey has been resigned. Director HODGETTS, Lisa Marie has been resigned. Director HOLLOWOOD, Mark Andrew has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MORRIS, Gillian Elizabeth has been resigned. Director PARRY, Sharon Elizabeth has been resigned. Director PRICE, Gary has been resigned. Director REED, Timothy Charles has been resigned. Director STRONG, Susan has been resigned. Director WHALEY, Susan Jane has been resigned. Director WILLIAMS, David George has been resigned. The company operates in "Residents property management".


rydel mount (hereford) management company Key Finiance

LIABILITIES £2.48k
-50%
CASH £2.55k
-51%
TOTAL ASSETS £3k
-50%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Michael Andrew
Appointed Date: 16 October 2007

Director
GREGORY, Carolyn
Appointed Date: 30 June 2007
47 years old

Director
NORMAN, Joy Anne
Appointed Date: 31 December 1991
73 years old

Resigned Directors

Secretary
HOLLOWOOD, Mark Andrew
Resigned: 17 April 2007
Appointed Date: 11 February 2003

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 21 November 1991
Appointed Date: 21 November 1991

Secretary
REED, Timothy Charles
Resigned: 14 August 1992
Appointed Date: 21 November 1991

Secretary
WILLIAMS, David George
Resigned: 11 February 2003
Appointed Date: 14 August 1992

Director
CARNSON, Lilian Hilary
Resigned: 30 June 2000
Appointed Date: 21 November 1991
94 years old

Director
CAWLEY, Julie
Resigned: 30 January 1998
Appointed Date: 18 May 1995
56 years old

Director
COX, Philip Thomas
Resigned: 18 May 1995
Appointed Date: 25 November 1993
63 years old

Director
DEANE, Diane Caroline
Resigned: 18 May 1995
Appointed Date: 28 November 1941
70 years old

Director
GARDNER, Jane Claire
Resigned: 25 November 1993
Appointed Date: 21 November 1991
69 years old

Director
GOODWIN, Jonathan Tracey
Resigned: 15 September 2014
Appointed Date: 11 February 2003
49 years old

Director
HODGETTS, Lisa Marie
Resigned: 30 October 1998
Appointed Date: 25 November 1993
58 years old

Director
HOLLOWOOD, Mark Andrew
Resigned: 17 April 2007
Appointed Date: 11 February 2003
46 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 21 November 1991
Appointed Date: 21 November 1991

Director
MORRIS, Gillian Elizabeth
Resigned: 20 June 2002
Appointed Date: 10 September 1995
76 years old

Director
PARRY, Sharon Elizabeth
Resigned: 10 September 1995
Appointed Date: 21 November 1991
64 years old

Director
PRICE, Gary
Resigned: 30 January 1998
Appointed Date: 19 November 1991
62 years old

Director
REED, Timothy Charles
Resigned: 14 August 1992
Appointed Date: 21 November 1991
62 years old

Director
STRONG, Susan
Resigned: 12 October 2012
Appointed Date: 30 June 2007
77 years old

Director
WHALEY, Susan Jane
Resigned: 25 November 1993
Appointed Date: 21 November 1991
72 years old

Director
WILLIAMS, David George
Resigned: 11 February 2003
Appointed Date: 14 August 1992
71 years old

Persons With Significant Control

Miss Carolyn Gregory
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 21 November 2016 with updates
23 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8

...
... and 90 more events
02 Jan 1992
Director resigned;new director appointed

02 Jan 1992
Director resigned;new director appointed

02 Jan 1992
Director resigned;new director appointed

21 Nov 1991
Incorporation

21 Nov 1991
Incorporation