RYDER & DUTTON LIMITED
BUSINESS VILLAGE ROYTON HALLCO 1403 LIMITED

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 06005064
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address EDGE VIEW HOUSE, SALMON FIELDS, BUSINESS VILLAGE ROYTON, OL2 6HT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Jack Rowson on 16 August 2016. The most likely internet sites of RYDER & DUTTON LIMITED are www.ryderdutton.co.uk, and www.ryder-dutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ryder Dutton Limited is a Private Limited Company. The company registration number is 06005064. Ryder Dutton Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Ryder Dutton Limited is Edge View House Salmon Fields Business Village Royton Ol2 6ht. . POWELL, Richard Charles is a Secretary of the company. EBDEN, David James is a Director of the company. HILL, Ian is a Director of the company. POWELL, Richard Charles is a Director of the company. ROBERTS, James Daniel is a Director of the company. ROWSON, Jake is a Director of the company. WHITEHEAD, Lee David is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director MAYBANK, Geoffrey Warrack has been resigned. Director WHITE, James has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
POWELL, Richard Charles
Appointed Date: 14 December 2006

Director
EBDEN, David James
Appointed Date: 14 December 2006
56 years old

Director
HILL, Ian
Appointed Date: 14 December 2006
66 years old

Director
POWELL, Richard Charles
Appointed Date: 14 December 2006
67 years old

Director
ROBERTS, James Daniel
Appointed Date: 12 May 2014
55 years old

Director
ROWSON, Jake
Appointed Date: 10 August 2016
44 years old

Director
WHITEHEAD, Lee David
Appointed Date: 10 August 2016
45 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 21 November 2006

Director
MAYBANK, Geoffrey Warrack
Resigned: 22 November 2011
Appointed Date: 14 December 2006
72 years old

Director
WHITE, James
Resigned: 16 March 2016
Appointed Date: 14 December 2006
52 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 14 December 2006
Appointed Date: 21 November 2006

Persons With Significant Control

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

RYDER & DUTTON LIMITED Events

30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Director's details changed for Mr Jack Rowson on 16 August 2016
10 Aug 2016
Appointment of Mr Lee David Whitehead as a director on 10 August 2016
10 Aug 2016
Appointment of Mr Jack Rowson as a director on 10 August 2016
...
... and 37 more events
16 Jan 2007
Director resigned
16 Jan 2007
Secretary resigned
11 Jan 2007
Memorandum and Articles of Association
08 Jan 2007
Company name changed hallco 1403 LIMITED\certificate issued on 08/01/07
21 Nov 2006
Incorporation

RYDER & DUTTON LIMITED Charges

8 February 2007
Debenture
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…