RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED
EAST COWES

Hellopages » Isle of Wight » Isle of Wight » PO32 6LW

Company number 02944269
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address THE ESTATE OFFICE CHURCH MEWS, BEATRICE AVENUE, EAST COWES, ISLE OF WIGHT, PO32 6LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 31 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED are www.rydebusinessparkmanagementcompany.co.uk, and www.ryde-business-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Ryde St Johns Road Rail Station is 5.4 miles; to Brading Rail Station is 7.4 miles; to Fareham Rail Station is 8.7 miles; to Swanwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryde Business Park Management Company Limited is a Private Limited Company. The company registration number is 02944269. Ryde Business Park Management Company Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Ryde Business Park Management Company Limited is The Estate Office Church Mews Beatrice Avenue East Cowes Isle of Wight Po32 6lw. . ORLIK, David is a Secretary of the company. COLLINS, David Alford is a Director of the company. PHELPS, Russell is a Director of the company. SHERBORNE, James Richard is a Director of the company. SUMMERS, Gary Joseph is a Director of the company. TOMLINSON, Peter Guy is a Director of the company. Secretary BUDLEIGH, Christopher has been resigned. Secretary CURRIE, Robert Nicholas has been resigned. Secretary MUIR, Marilyn has been resigned. Secretary OLIVER, Michael Granville has been resigned. Secretary TUCKER, David has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAXTER, Brian Norman has been resigned. Director CURRIE, Robert Nicholas has been resigned. Director CUSDIN, Peter David has been resigned. Director EDWARDS, John has been resigned. Director HUDSON, Paul David has been resigned. Director MUIR, Marilyn has been resigned. Director OLIVER, Michael Granville has been resigned. Nominee Director REEVES, Barbara has been resigned. Director RITCHIE, Martin Peter has been resigned. Director STRAUGHEN, Duncan Alan Mordue has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ORLIK, David
Appointed Date: 02 April 2012

Director
COLLINS, David Alford
Appointed Date: 22 June 2012
69 years old

Director
PHELPS, Russell
Appointed Date: 22 June 2012
64 years old

Director
SHERBORNE, James Richard
Appointed Date: 22 June 2012
62 years old

Director
SUMMERS, Gary Joseph
Appointed Date: 18 July 2011
59 years old

Director
TOMLINSON, Peter Guy
Appointed Date: 18 July 2011
68 years old

Resigned Directors

Secretary
BUDLEIGH, Christopher
Resigned: 18 July 2011
Appointed Date: 28 September 2010

Secretary
CURRIE, Robert Nicholas
Resigned: 01 December 1997
Appointed Date: 29 August 1995

Secretary
MUIR, Marilyn
Resigned: 12 November 1999
Appointed Date: 01 December 1997

Secretary
OLIVER, Michael Granville
Resigned: 12 June 1995
Appointed Date: 28 November 1994

Secretary
TUCKER, David
Resigned: 28 September 2010
Appointed Date: 12 November 1999

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 20 November 1994
Appointed Date: 30 June 1994

Director
BAXTER, Brian Norman
Resigned: 31 March 1996
Appointed Date: 20 November 1994
85 years old

Director
CURRIE, Robert Nicholas
Resigned: 01 December 1997
Appointed Date: 29 August 1995
83 years old

Director
CUSDIN, Peter David
Resigned: 18 July 2011
Appointed Date: 12 November 1999
59 years old

Director
EDWARDS, John
Resigned: 11 May 1998
Appointed Date: 01 May 1996
73 years old

Director
HUDSON, Paul David
Resigned: 31 May 2006
Appointed Date: 12 November 1999
78 years old

Director
MUIR, Marilyn
Resigned: 12 November 1999
Appointed Date: 01 December 1997
78 years old

Director
OLIVER, Michael Granville
Resigned: 12 June 1995
Appointed Date: 28 November 1994
86 years old

Nominee Director
REEVES, Barbara
Resigned: 28 November 1994
Appointed Date: 30 June 1994
62 years old

Director
RITCHIE, Martin Peter
Resigned: 12 November 1999
Appointed Date: 08 May 1998
76 years old

Director
STRAUGHEN, Duncan Alan Mordue
Resigned: 31 March 2008
Appointed Date: 01 June 2006
70 years old

Nominee Director
WINDMILL, Robert John
Resigned: 20 November 1994
Appointed Date: 30 June 1994
83 years old

RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 March 2017
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 31

09 May 2016
Accounts for a dormant company made up to 31 March 2016
19 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 31

05 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 84 more events
09 Dec 1994
Director resigned

09 Dec 1994
Secretary resigned;new director appointed

09 Dec 1994
Director resigned

07 Dec 1994
Company name changed intercede 1092 LIMITED\certificate issued on 08/12/94

30 Jun 1994
Incorporation