PRESSDALE GROUP LIMITED
CHESTERFIELD RYSCO GROUP LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 6HJ

Company number 03607108
Status Live but Receiver Manager on at least one charge
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 72 ASHOVER ROAD, OLD TUPTON, CHESTERFIELD, DERBYSHIRE, S42 6HJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2015; Accounts for a dormant company made up to 31 July 2014; Annual return made up to 22 May 2014 with full list of shareholders Statement of capital on 2014-08-28 GBP 2 . The most likely internet sites of PRESSDALE GROUP LIMITED are www.pressdalegroup.co.uk, and www.pressdale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Pressdale Group Limited is a Private Limited Company. The company registration number is 03607108. Pressdale Group Limited has been working since 30 July 1998. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Pressdale Group Limited is 72 Ashover Road Old Tupton Chesterfield Derbyshire S42 6hj. The cash in hand is £0k. It is £0k against last year. . RYAN, Roger is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HUTTON, Debbie has been resigned. Secretary RYAN, Jeanne has been resigned. Secretary SCOTT, Michael John has been resigned. Secretary TOPLISS, Gerald Peter has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HUTTON, Debbie has been resigned. Director HUTTON, Debbie has been resigned. Director RYAN, Jeanne has been resigned. Director RYAN, Roger has been resigned. Director SCOTT, Michael John has been resigned. Director TOPLISS, Gerald Peter has been resigned. The company operates in "Other service activities n.e.c.".


pressdale group Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RYAN, Roger
Appointed Date: 01 February 2014
82 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Secretary
HUTTON, Debbie
Resigned: 01 September 2011
Appointed Date: 30 April 2007

Secretary
RYAN, Jeanne
Resigned: 01 July 2008
Appointed Date: 31 July 2000

Secretary
SCOTT, Michael John
Resigned: 04 December 2000
Appointed Date: 30 July 1998

Secretary
TOPLISS, Gerald Peter
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Director
HUTTON, Debbie
Resigned: 03 February 2014
Appointed Date: 22 May 2012
57 years old

Director
HUTTON, Debbie
Resigned: 01 September 2011
Appointed Date: 30 April 2007
57 years old

Director
RYAN, Jeanne
Resigned: 31 July 2009
Appointed Date: 31 July 2000
78 years old

Director
RYAN, Roger
Resigned: 22 May 2012
Appointed Date: 30 July 1998
82 years old

Director
SCOTT, Michael John
Resigned: 04 December 2000
Appointed Date: 30 July 1998
72 years old

Director
TOPLISS, Gerald Peter
Resigned: 02 February 2007
Appointed Date: 15 December 2000
82 years old

PRESSDALE GROUP LIMITED Events

29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
30 Apr 2015
Accounts for a dormant company made up to 31 July 2014
28 Aug 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

30 Apr 2014
Total exemption small company accounts made up to 31 July 2013
03 Feb 2014
Termination of appointment of Debbie Hutton as a director
...
... and 65 more events
10 Aug 1998
Registered office changed on 10/08/98 from: keith bradshaw & co 84 saltergate chesterfield derbyshire
06 Aug 1998
Secretary resigned
06 Aug 1998
Director resigned
06 Aug 1998
Registered office changed on 06/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN
30 Jul 1998
Incorporation

PRESSDALE GROUP LIMITED Charges

13 December 2000
Mortgage
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Bryn-melyn rhiwfawr (farmhouse with approximately 14-15…
7 September 1998
Mortgage debenture
Delivered: 22 September 1998
Status: Satisfied on 22 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…