RYLSTON ROAD LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6HH

Company number 03951732
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address JUBILEE HOUSE JUBILEE COURT, DERSINGHAM, KINGS LYNN, NORFOLK, PE31 6HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 24 February 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of RYLSTON ROAD LIMITED are www.rylstonroad.co.uk, and www.rylston-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Rylston Road Limited is a Private Limited Company. The company registration number is 03951732. Rylston Road Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Rylston Road Limited is Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk Pe31 6hh. . ST LUKES INVESTMENT LIMITED is a Secretary of the company. KNIGHTON, Nigel Anthony is a Director of the company. KNIGHTON, Suzanne is a Director of the company. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director GOJKOVIC, Risto has been resigned. Director HOARE, Ashley John has been resigned. Director WANFORD, Matthew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ST LUKES INVESTMENT LIMITED
Appointed Date: 28 May 2003

Director
KNIGHTON, Nigel Anthony
Appointed Date: 22 March 2000
66 years old

Director
KNIGHTON, Suzanne
Appointed Date: 21 March 2011
65 years old

Resigned Directors

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 28 May 2003
Appointed Date: 15 March 2000

Director
GOJKOVIC, Risto
Resigned: 21 March 2011
Appointed Date: 22 March 2000
82 years old

Director
HOARE, Ashley John
Resigned: 22 March 2000
Appointed Date: 15 March 2000
55 years old

Director
WANFORD, Matthew
Resigned: 22 March 2000
Appointed Date: 15 March 2000
49 years old

Persons With Significant Control

Mr Nigel Anthony Knighton
Notified on: 28 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Knighton
Notified on: 28 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYLSTON ROAD LIMITED Events

31 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 24 February 2016
15 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 24 February 2015
23 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 41 more events
28 Mar 2000
New director appointed
24 Mar 2000
Director resigned
24 Mar 2000
Director resigned
24 Mar 2000
New director appointed
15 Mar 2000
Incorporation

RYLSTON ROAD LIMITED Charges

4 May 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H 26 to 38 rylston road london t/n BGL5803.
3 April 2000
Mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: St Lukes Investments Limited
Description: All the f/h premises comprising 26 to 32 (even) rylston…