RIDGIAN LIMITED
NORTHAMPTON TURNALLS LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YL

Company number 03510299
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address 800 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, ENGLAND, NN4 7YL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Jason Lee Betteridge as a director on 30 April 2017; Confirmation statement made on 18 April 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of RIDGIAN LIMITED are www.ridgian.co.uk, and www.ridgian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Ridgian Limited is a Private Limited Company. The company registration number is 03510299. Ridgian Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Ridgian Limited is 800 Pavilion Drive Northampton Business Park Northampton England Nn4 7yl. . DOWNING, Nicola Clare is a Secretary of the company. DOWNING, Nicola Clare is a Director of the company. HEWITT, Richard Martin is a Director of the company. KEOGHAN, Philip Joseph is a Director of the company. Secretary BETTERIDGE, Jason Lee has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BETTERIDGE, Jason Lee has been resigned. Director BETTERIDGE, Simon Paul has been resigned. Director FREETH, David James has been resigned. Director MARPLES, Ian James has been resigned. Director WINHAM, Ian Peter has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DOWNING, Nicola Clare
Appointed Date: 01 May 2015

Director
DOWNING, Nicola Clare
Appointed Date: 30 April 2016
51 years old

Director
HEWITT, Richard Martin
Appointed Date: 01 May 2015
74 years old

Director
KEOGHAN, Philip Joseph
Appointed Date: 01 May 2015
70 years old

Resigned Directors

Secretary
BETTERIDGE, Jason Lee
Resigned: 01 May 2015
Appointed Date: 24 April 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 20 April 1998
Appointed Date: 13 February 1998

Director
BETTERIDGE, Jason Lee
Resigned: 30 April 2017
Appointed Date: 24 April 1998
55 years old

Director
BETTERIDGE, Simon Paul
Resigned: 01 May 2015
Appointed Date: 24 April 1998
52 years old

Director
FREETH, David James
Resigned: 01 May 2015
Appointed Date: 01 November 2004
50 years old

Director
MARPLES, Ian James
Resigned: 17 June 1999
Appointed Date: 24 April 1998
54 years old

Director
WINHAM, Ian Peter
Resigned: 30 April 2016
Appointed Date: 01 May 2015
66 years old

Nominee Director
JPCORD LIMITED
Resigned: 20 April 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Ricoh Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIDGIAN LIMITED Events

02 May 2017
Termination of appointment of Jason Lee Betteridge as a director on 30 April 2017
27 Apr 2017
Confirmation statement made on 18 April 2017 with updates
15 Nov 2016
Accounts for a small company made up to 31 March 2016
05 May 2016
Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016
05 May 2016
Termination of appointment of Ian Peter Winham as a director on 30 April 2016
...
... and 89 more events
15 May 1998
New director appointed
27 Apr 1998
Secretary resigned
27 Apr 1998
Director resigned
27 Apr 1998
Registered office changed on 27/04/98 from: 17 city business centre lower road london SE16 1AA
13 Feb 1998
Incorporation

RIDGIAN LIMITED Charges

19 November 2009
Debenture
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 January 2006
Debenture
Delivered: 31 January 2006
Status: Satisfied on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…