RYDER & DUTTON (FINANCIAL SERVICES) LIMITED
ROYTON

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 03816535
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address EDGE VIEW HOUSE, SALMON FIELDS BUSINESS VILLAGE, ROYTON, LANCASHIRE, OL2 6HT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Termination of appointment of James White as a director on 18 March 2016. The most likely internet sites of RYDER & DUTTON (FINANCIAL SERVICES) LIMITED are www.ryderduttonfinancialservices.co.uk, and www.ryder-dutton-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Ryder Dutton Financial Services Limited is a Private Limited Company. The company registration number is 03816535. Ryder Dutton Financial Services Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Ryder Dutton Financial Services Limited is Edge View House Salmon Fields Business Village Royton Lancashire Ol2 6ht. . POWELL, Richard Charles is a Secretary of the company. MOTTERSHEAD, David is a Director of the company. POWELL, Richard Charles is a Director of the company. Secretary KERSHAW, Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHLEY, John Roderick has been resigned. Director EBDEN, David James has been resigned. Director HILL, Ian has been resigned. Director KERSHAW, Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAYBANK, Geoffrey Warrack has been resigned. Director MAYBANK, Geoffrey Warrack has been resigned. Director SALISBURY, Peter James has been resigned. Director WHITE, James has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
POWELL, Richard Charles
Appointed Date: 14 December 2006

Director
MOTTERSHEAD, David
Appointed Date: 01 May 2006
60 years old

Director
POWELL, Richard Charles
Appointed Date: 22 March 2002
67 years old

Resigned Directors

Secretary
KERSHAW, Brian
Resigned: 31 May 2007
Appointed Date: 09 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
ASHLEY, John Roderick
Resigned: 17 October 2002
Appointed Date: 09 August 1999
77 years old

Director
EBDEN, David James
Resigned: 18 May 2009
Appointed Date: 31 December 2007
56 years old

Director
HILL, Ian
Resigned: 29 July 2004
Appointed Date: 22 March 2002
66 years old

Director
KERSHAW, Brian
Resigned: 01 May 2006
Appointed Date: 09 August 1999
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
MAYBANK, Geoffrey Warrack
Resigned: 18 May 2009
Appointed Date: 31 December 2007
72 years old

Director
MAYBANK, Geoffrey Warrack
Resigned: 29 July 2004
Appointed Date: 22 March 2002
72 years old

Director
SALISBURY, Peter James
Resigned: 31 May 2007
Appointed Date: 01 August 2005
75 years old

Director
WHITE, James
Resigned: 18 March 2016
Appointed Date: 01 July 2004
52 years old

Persons With Significant Control

Edge View Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

RYDER & DUTTON (FINANCIAL SERVICES) LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
06 May 2016
Termination of appointment of James White as a director on 18 March 2016
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
13 Aug 1999
Secretary resigned
13 Aug 1999
New secretary appointed;new director appointed
13 Aug 1999
New director appointed
13 Aug 1999
Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jul 1999
Incorporation

RYDER & DUTTON (FINANCIAL SERVICES) LIMITED Charges

12 March 2009
Debenture
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…