RIDLER WEBSTER LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 2BW

Company number 02796770
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 94 GREENWOOD DRIVE, CIMLA, NEATH, WEST GLAMORGAN, SA11 2BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 4 . The most likely internet sites of RIDLER WEBSTER LIMITED are www.ridlerwebster.co.uk, and www.ridler-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Baglan Rail Station is 3 miles; to Skewen Rail Station is 3.1 miles; to Port Talbot Parkway Rail Station is 4.3 miles; to Pyle Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridler Webster Limited is a Private Limited Company. The company registration number is 02796770. Ridler Webster Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Ridler Webster Limited is 94 Greenwood Drive Cimla Neath West Glamorgan Sa11 2bw. . WEBSTER, Pauline is a Secretary of the company. WEBSTER, Lance is a Director of the company. WEBSTER, Pauline is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary RIDLER, Caroline has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director RIDLER, Anthony has been resigned. Director RIDLER, Caroline has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEBSTER, Pauline
Appointed Date: 02 May 2013

Director
WEBSTER, Lance
Appointed Date: 16 March 1993
69 years old

Director
WEBSTER, Pauline
Appointed Date: 11 October 2000
69 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 16 March 1993
Appointed Date: 05 March 1993

Secretary
RIDLER, Caroline
Resigned: 02 May 2013
Appointed Date: 16 March 1993

Nominee Director
LAZARUS, Harry Pierre
Resigned: 16 March 1993
Appointed Date: 05 March 1993
88 years old

Director
RIDLER, Anthony
Resigned: 02 May 2013
Appointed Date: 16 March 1993
75 years old

Director
RIDLER, Caroline
Resigned: 02 May 2013
Appointed Date: 16 March 1993
73 years old

Persons With Significant Control

Mr Lance Webster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Pauline Webster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

RIDLER WEBSTER LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

17 Mar 2016
Director's details changed for Mr Lance Webster on 28 November 2014
17 Mar 2016
Director's details changed for Pauline Webster on 28 November 2014
...
... and 68 more events
04 Apr 1993
Director resigned;new director appointed

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

04 Apr 1993
New director appointed

23 Mar 1993
Company name changed foxdale consultancy services lim ited\certificate issued on 24/03/93

05 Mar 1993
Incorporation

RIDLER WEBSTER LIMITED Charges

8 June 2001
Mortgage deed
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The old cornmill felindre swansea t/no: WA664231. Together…