RIDER HOUSE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB
Company number 02796826
Status In Administration
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Administrator's progress report to 11 January 2017; Notice of extension of period of Administration; Notice of vacation of office by administrator. The most likely internet sites of RIDER HOUSE LIMITED are www.riderhouse.co.uk, and www.rider-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rider House Limited is a Private Limited Company. The company registration number is 02796826. Rider House Limited has been working since 05 March 1993. The present status of the company is In Administration. The registered address of Rider House Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . SHORE, Richard Cameron is a Secretary of the company. MESSENGER, David Hetherington is a Director of the company. Secretary MOXHAM, Stephen Miles has been resigned. Secretary TYTEL, Howard J has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BENSON, Thomas Paul has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director ELMS, Valerie Anne has been resigned. Director FERREL, Michael George has been resigned. Director GALBRAITH, Stuart Walter has been resigned. Director JONES, Maurice Thomas has been resigned. Director MOXHAM, Helen has been resigned. Director MOXHAM, Stephen Miles has been resigned. Director PARSONS, Timothy Gordon has been resigned. Director TYTEL, Howard J has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SHORE, Richard Cameron
Appointed Date: 03 April 2008

Director
MESSENGER, David Hetherington
Appointed Date: 03 April 2008
63 years old

Resigned Directors

Secretary
MOXHAM, Stephen Miles
Resigned: 03 April 2008
Appointed Date: 05 March 1993

Secretary
TYTEL, Howard J
Resigned: 09 March 2001
Appointed Date: 20 September 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Director
BENSON, Thomas Paul
Resigned: 09 March 2001
Appointed Date: 20 September 1999
63 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Director
ELMS, Valerie Anne
Resigned: 31 March 2007
Appointed Date: 05 March 1993
78 years old

Director
FERREL, Michael George
Resigned: 09 March 2001
Appointed Date: 20 September 1999
77 years old

Director
GALBRAITH, Stuart Walter
Resigned: 12 July 2001
Appointed Date: 05 March 1993
63 years old

Director
JONES, Maurice Thomas
Resigned: 28 July 1998
Appointed Date: 05 March 1993
81 years old

Director
MOXHAM, Helen
Resigned: 03 April 2008
Appointed Date: 01 September 2001
68 years old

Director
MOXHAM, Stephen Miles
Resigned: 03 April 2008
Appointed Date: 05 March 1993
70 years old

Director
PARSONS, Timothy Gordon
Resigned: 12 July 2001
Appointed Date: 05 March 1993
69 years old

Director
TYTEL, Howard J
Resigned: 09 March 2001
Appointed Date: 20 September 1999
79 years old

RIDER HOUSE LIMITED Events

27 Feb 2017
Administrator's progress report to 11 January 2017
27 Feb 2017
Notice of extension of period of Administration
09 Jan 2017
Notice of vacation of office by administrator
26 Sep 2016
Administrator's progress report to 17 August 2016
09 May 2016
Notice of deemed approval of proposals
...
... and 102 more events
06 Apr 1993
Director resigned;new director appointed

06 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

24 Mar 1993
Company name changed rider homes LIMITED\certificate issued on 25/03/93

24 Mar 1993
Company name changed\certificate issued on 24/03/93
05 Mar 1993
Incorporation

RIDER HOUSE LIMITED Charges

8 December 2009
Debenture
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a rider house, stapenhill road, burton on…
3 April 2008
Third party legal and general charge
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H stapenhill road burton on trent staffordshire see image…
8 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: The rowans 17 ashby road burton upon trent staffordshire…
8 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Bank PLC
Description: George rider house stapenhill road stapenhill burton upon…
21 September 2000
Debenture
Delivered: 3 October 2000
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1998
Charge
Delivered: 27 July 1998
Status: Satisfied on 12 January 2000
Persons entitled: Bass Brewers Limited
Description: Land and f/h premises k/a george rider house stapenhill…
9 July 1998
Charge
Delivered: 27 July 1998
Status: Satisfied on 12 January 2000
Persons entitled: Bass Brewers Limited
Description: Land and f/h premises k/a the rowans 17 ashby road burton…
8 April 1997
Legal charge
Delivered: 29 April 1997
Status: Satisfied on 12 January 2000
Persons entitled: Barclays Bank PLC
Description: The rowans 17 ashby road burton on trent staffordshire…
8 April 1997
Legal charge
Delivered: 29 April 1997
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: George rider house, stapenhill road stapenhill…
27 February 1996
Debenture
Delivered: 4 March 1996
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…