RIBBLE VALLEY M.C. LTD
MANCHESTER HURSTWOOD PROPERTIES U.K. LIMITED

Hellopages » Greater Manchester » Manchester » M3 2RJ

Company number 03950132
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address BRIDGE STREET CHAMBERS, 72 BRIDGE STREET, MANCHESTER, M3 2RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of RIBBLE VALLEY M.C. LTD are www.ribblevalleymc.co.uk, and www.ribble-valley-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribble Valley M C Ltd is a Private Limited Company. The company registration number is 03950132. Ribble Valley M C Ltd has been working since 17 March 2000. The present status of the company is Active. The registered address of Ribble Valley M C Ltd is Bridge Street Chambers 72 Bridge Street Manchester M3 2rj. . ASHWORTH, Stephen John is a Secretary of the company. ASHWORTH, Stephen John is a Director of the company. PARK, Andrew Charles is a Director of the company. Secretary ASHWORTH, Nicola Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHWORTH, John Charles has been resigned. Director ASHWORTH, Nicola Ann has been resigned. Director PINDER, Alvin Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASHWORTH, Stephen John
Appointed Date: 28 April 2005

Director
ASHWORTH, Stephen John
Appointed Date: 17 March 2000
58 years old

Director
PARK, Andrew Charles
Appointed Date: 22 November 2006
58 years old

Resigned Directors

Secretary
ASHWORTH, Nicola Ann
Resigned: 28 April 2005
Appointed Date: 17 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Director
ASHWORTH, John Charles
Resigned: 22 September 2001
Appointed Date: 17 March 2000
78 years old

Director
ASHWORTH, Nicola Ann
Resigned: 08 July 2008
Appointed Date: 28 April 2005
57 years old

Director
PINDER, Alvin Robert
Resigned: 11 June 2008
Appointed Date: 22 November 2006
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Persons With Significant Control

Mr Stephen John Ashworth
Notified on: 2 March 2017
58 years old
Nature of control: Has significant influence or control

RIBBLE VALLEY M.C. LTD Events

21 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Satisfaction of charge 7 in full
31 May 2016
Satisfaction of charge 9 in full
31 May 2016
Satisfaction of charge 10 in full
...
... and 97 more events
04 Sep 2000
New director appointed
04 Sep 2000
New director appointed
04 Sep 2000
Director resigned
04 Sep 2000
Secretary resigned
17 Mar 2000
Incorporation

RIBBLE VALLEY M.C. LTD Charges

7 March 2008
Legal mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land on the north side of padiham road burnley t/no…
23 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 6 taylor court carrs industrial estate todd hall road…
30 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property being f/h property k/a waterside mill…
7 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a units 10 and 11 taylor court todd hall…
14 September 2007
Legal mortgage
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 5 taylor court, carrs industrial estate, todd hall…
7 September 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Marshall house ringway preston. By way of fixed charge the…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a railway house, railway road, chorley…
18 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property being land and buildings on the north west and…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h property k/a bridgewater house surrey road…
31 January 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a unit 4C aspect court silverdale…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 31 May 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: F/H meanygate, bamber bridge, nr. Preston, lancashire t/no…
9 January 2007
Legal charge
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H vine grove testing works commerce street haslingden…
25 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of waters meeting road bolton t/nos…
8 June 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h absolute and l/h absolute land on the south east…
13 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h property k/a phase 2 hurstwood court leight…
7 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 31 May 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H land and buildings formerly k/a unit d shadsworth…
3 February 2006
Legal charge
Delivered: 11 February 2006
Status: Satisfied on 31 May 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H unit 4A victoria business park biddulph staffordshire.
23 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blackburn constabulary, northgate, blackburn, lancashire…
13 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 31 May 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H property at altham business park altham lane altham…
13 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 31 May 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The property being plot A2 altham business park altham lane…
15 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 31 May 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The f/h property k/a land and buildings formerly k/a the…
26 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Stephen John Ashworth
Description: Land at snow hill lawson steet ringway preston t/nos…
4 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of shorten brook way altham…
12 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage marshall house ringway preston…
22 July 2003
Legal charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of duttons way shadsworth industrial…
1 August 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage duckworth clough mill, haslingden…
22 December 2000
Legal mortgage
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h premises k/a rossendale business park t/n LA633649…