RAVENBRIDGE LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 9BN
Company number 02751284
Status Active
Incorporation Date 29 September 1992
Company Type Private Limited Company
Address WELLFIELD HOUSE SOUTHWATER STREET, SOUTHWATER, HORSHAM, WEST SUSSEX, ENGLAND, RH13 9BN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Micro company accounts made up to 30 September 2015; Registered office address changed from Unit 19 Oakhurst Business Park, Wilberforce Way Southwater Horsham West Sussex RH13 9RT to Wellfield House Southwater Street Southwater Horsham West Sussex RH13 9BN on 2 June 2016. The most likely internet sites of RAVENBRIDGE LIMITED are www.ravenbridge.co.uk, and www.ravenbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Horsham Rail Station is 2.5 miles; to Littlehaven Rail Station is 3.6 miles; to Warnham Rail Station is 4.1 miles; to Ifield Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenbridge Limited is a Private Limited Company. The company registration number is 02751284. Ravenbridge Limited has been working since 29 September 1992. The present status of the company is Active. The registered address of Ravenbridge Limited is Wellfield House Southwater Street Southwater Horsham West Sussex England Rh13 9bn. The company`s financial liabilities are £10.49k. It is £-9.54k against last year. And the total assets are £28.21k, which is £7.5k against last year. WINDERBANK, Vera Ann is a Secretary of the company. WINDERBANK, Vera Ann is a Director of the company. Secretary WINDERBANK, Dennis George has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FORSYTH, Mark Edward has been resigned. Director RISEBROW-SMITH, Geoffrey Peter Roy has been resigned. Director ROGERS, Paul John has been resigned. Director WINDERBANK, Dennis George has been resigned. Director WINDERBANK, Vera Ann has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


ravenbridge Key Finiance

LIABILITIES £10.49k
-48%
CASH n/a
TOTAL ASSETS £28.21k
+36%
All Financial Figures

Current Directors

Secretary
WINDERBANK, Vera Ann
Appointed Date: 01 June 2008

Director
WINDERBANK, Vera Ann
Appointed Date: 30 January 2015
71 years old

Resigned Directors

Secretary
WINDERBANK, Dennis George
Resigned: 01 June 2008
Appointed Date: 29 September 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 29 September 1992
Appointed Date: 29 September 1992

Director
FORSYTH, Mark Edward
Resigned: 01 June 2008
Appointed Date: 01 February 2006
62 years old

Director
RISEBROW-SMITH, Geoffrey Peter Roy
Resigned: 01 June 2008
Appointed Date: 29 September 1992
75 years old

Director
ROGERS, Paul John
Resigned: 01 June 2008
Appointed Date: 01 October 1999
70 years old

Director
WINDERBANK, Dennis George
Resigned: 30 January 2015
Appointed Date: 29 September 1992
71 years old

Director
WINDERBANK, Vera Ann
Resigned: 01 June 2008
Appointed Date: 01 June 2008
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 29 September 1992
Appointed Date: 29 September 1992

Persons With Significant Control

Ms Vera Ann Winderbank
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RAVENBRIDGE LIMITED Events

14 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 Jun 2016
Micro company accounts made up to 30 September 2015
02 Jun 2016
Registered office address changed from Unit 19 Oakhurst Business Park, Wilberforce Way Southwater Horsham West Sussex RH13 9RT to Wellfield House Southwater Street Southwater Horsham West Sussex RH13 9BN on 2 June 2016
22 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200

22 Oct 2015
Registered office address changed from Unit 19 Oakhurst Business Part Wilberforce Way Southwater West Sussex RH13 9RT to Unit 19 Oakhurst Business Park, Wilberforce Way Southwater Horsham West Sussex RH13 9RT on 22 October 2015
...
... and 64 more events
26 Oct 1992
Registered office changed on 26/10/92 from: 372 old street london EC1V 9LT

26 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

26 Oct 1992
Director resigned;new director appointed

29 Sep 1992
Incorporation

29 Sep 1992
Incorporation