THE RIDINGS (ASFORDBY) MANAGEMENT COMPANY LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 0PB
Company number 05529546
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address SRB ASSOCIATES (LEICESTERSHIRE) LIMITED PERA BUSINESS PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE13 0PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to Srb Associates (Leicestershire) Limited Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 18 October 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of THE RIDINGS (ASFORDBY) MANAGEMENT COMPANY LIMITED are www.theridingsasfordbymanagementcompany.co.uk, and www.the-ridings-asfordby-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The Ridings Asfordby Management Company Limited is a Private Limited Company. The company registration number is 05529546. The Ridings Asfordby Management Company Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of The Ridings Asfordby Management Company Limited is Srb Associates Leicestershire Limited Pera Business Park Nottingham Road Melton Mowbray Leicestershire England Le13 0pb. . BECK, Maxine Susan Pamela is a Secretary of the company. BECK, Maxine Susan Pamela is a Director of the company. BROWN, Simon Richard is a Director of the company. COLLINS, Naomi Jane is a Director of the company. COOPER, Paul is a Director of the company. ELFORD, Leon Harold is a Director of the company. GRAINGER, David Joseph is a Director of the company. HARTLEY-TIBBITT, Nicola Edwina Bernadette is a Director of the company. HEATH, Emma is a Director of the company. HEGGIE, Susan Patricia is a Director of the company. KAY, Steven Nowell is a Director of the company. LEWIN, James Stuart is a Director of the company. PARKER, Andrew Brian is a Director of the company. RICHARDSON, Kealey Jane is a Director of the company. VIG, Amardeep is a Director of the company. VIG, Sanjay Kumar is a Director of the company. WHETTER, Victoria Jane is a Director of the company. WHITE, Joanne is a Director of the company. WHITMORE, Mark is a Director of the company. Secretary HAZELTON, Simon Richard has been resigned. Secretary KAY, Steven Nowell has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADAMSON, Norman Arthur has been resigned. Director COOPER, Adam Neil has been resigned. Director DOLBY, Lee has been resigned. Director HAZELTON, Thomas Robert has been resigned. Director SAUNDERS, Daniel William has been resigned. Director VIG, Tom Elson has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BECK, Maxine Susan Pamela
Appointed Date: 19 April 2007

Director
BECK, Maxine Susan Pamela
Appointed Date: 19 April 2007
56 years old

Director
BROWN, Simon Richard
Appointed Date: 19 April 2007
49 years old

Director
COLLINS, Naomi Jane
Appointed Date: 15 August 2007
45 years old

Director
COOPER, Paul
Appointed Date: 19 April 2007
64 years old

Director
ELFORD, Leon Harold
Appointed Date: 19 April 2007
43 years old

Director
GRAINGER, David Joseph
Appointed Date: 19 April 2007
56 years old

Director
HARTLEY-TIBBITT, Nicola Edwina Bernadette
Appointed Date: 15 April 2011
58 years old

Director
HEATH, Emma
Appointed Date: 19 April 2007
52 years old

Director
HEGGIE, Susan Patricia
Appointed Date: 07 July 2015
71 years old

Director
KAY, Steven Nowell
Appointed Date: 19 April 2007
76 years old

Director
LEWIN, James Stuart
Appointed Date: 19 April 2007
71 years old

Director
PARKER, Andrew Brian
Appointed Date: 19 April 2007
60 years old

Director
RICHARDSON, Kealey Jane
Appointed Date: 19 April 2007
49 years old

Director
VIG, Amardeep
Appointed Date: 10 May 2008
41 years old

Director
VIG, Sanjay Kumar
Appointed Date: 19 April 2007
42 years old

Director
WHETTER, Victoria Jane
Appointed Date: 01 September 2016
37 years old

Director
WHITE, Joanne
Appointed Date: 19 April 2007
53 years old

Director
WHITMORE, Mark
Appointed Date: 15 October 2015
68 years old

Resigned Directors

Secretary
HAZELTON, Simon Richard
Resigned: 19 April 2007
Appointed Date: 05 August 2005

Secretary
KAY, Steven Nowell
Resigned: 19 April 2007
Appointed Date: 19 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Director
ADAMSON, Norman Arthur
Resigned: 24 June 2015
Appointed Date: 19 April 2007
83 years old

Director
COOPER, Adam Neil
Resigned: 15 July 2016
Appointed Date: 19 April 2007
61 years old

Director
DOLBY, Lee
Resigned: 19 September 2007
Appointed Date: 19 April 2007
49 years old

Director
HAZELTON, Thomas Robert
Resigned: 19 April 2007
Appointed Date: 05 August 2005
59 years old

Director
SAUNDERS, Daniel William
Resigned: 15 April 2011
Appointed Date: 19 April 2007
45 years old

Director
VIG, Tom Elson
Resigned: 07 May 2008
Appointed Date: 19 April 2007
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Persons With Significant Control

Mr James Stuart Lewin
Notified on: 29 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Leon Harold Elford
Notified on: 29 April 2016
43 years old
Nature of control: Has significant influence or control

THE RIDINGS (ASFORDBY) MANAGEMENT COMPANY LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
18 Oct 2016
Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to Srb Associates (Leicestershire) Limited Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 18 October 2016
02 Sep 2016
Confirmation statement made on 5 August 2016 with updates
01 Sep 2016
Appointment of Miss Victoria Jane Whetter as a director
01 Sep 2016
Appointment of Miss Victoria Jane Whetter as a director on 1 September 2016
...
... and 84 more events
20 Sep 2005
Registered office changed on 20/09/05 from: the stables, hallaton hall north end, hallaton market harborough leicestershire LE16 8UJ
20 Sep 2005
New secretary appointed
16 Aug 2005
Secretary resigned
16 Aug 2005
Director resigned
05 Aug 2005
Incorporation