RYDELL PROPERTIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 5DD

Company number 05455168
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address 189 RICHMOND ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 5DD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 6 February 2012; Notice of ceasing to act as receiver or manager; Termination of appointment of Stephen Donovan as a director. The most likely internet sites of RYDELL PROPERTIES LIMITED are www.rydellproperties.co.uk, and www.rydell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Rydell Properties Limited is a Private Limited Company. The company registration number is 05455168. Rydell Properties Limited has been working since 17 May 2005. The present status of the company is Active. The registered address of Rydell Properties Limited is 189 Richmond Road Kingston Upon Thames Surrey United Kingdom Kt2 5dd. . DOYLE, Barry is a Secretary of the company. O'DONOVAN, Joe is a Director of the company. Secretary KOSSATZ, Alberto has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DONOVAN, Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
DOYLE, Barry
Appointed Date: 01 October 2008

Director
O'DONOVAN, Joe
Appointed Date: 05 April 2006
59 years old

Resigned Directors

Secretary
KOSSATZ, Alberto
Resigned: 01 October 2008
Appointed Date: 09 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 17 May 2005

Director
DONOVAN, Stephen
Resigned: 10 February 2011
Appointed Date: 09 June 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 June 2005
Appointed Date: 17 May 2005

RYDELL PROPERTIES LIMITED Events

06 Mar 2012
Receiver's abstract of receipts and payments to 6 February 2012
06 Mar 2012
Notice of ceasing to act as receiver or manager
04 Mar 2011
Termination of appointment of Stephen Donovan as a director
14 Feb 2011
Notice of appointment of receiver or manager
14 Feb 2011
Notice of appointment of receiver or manager
...
... and 32 more events
30 Jun 2005
New secretary appointed
25 Jun 2005
Director resigned
25 Jun 2005
New director appointed
17 Jun 2005
Registered office changed on 17/06/05 from: 788-790 finchley road london NW11 7TJ
17 May 2005
Incorporation

RYDELL PROPERTIES LIMITED Charges

11 September 2009
Legal charge
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All that f/h property k/a clanricarde house clanricarde…
3 April 2009
Legal charge
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The f/h property at hill house clanricarde road tunbridge…
7 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 43 mount pleasant, tunbridge wells t/no…
4 August 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 41 mount pleasant road tunbridge wells…
5 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 49 mount pleasant road tunbridge wells…
18 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as cinema complex car park 1-5 ritz…