RYLANDS ASSOCIATES LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 08078921
Status Active
Incorporation Date 22 May 2012
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, ESSEX, SS2 6UN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mr Grant Cooper as a director on 6 March 2017; Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of RYLANDS ASSOCIATES LIMITED are www.rylandsassociates.co.uk, and www.rylands-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Rylands Associates Limited is a Private Limited Company. The company registration number is 08078921. Rylands Associates Limited has been working since 22 May 2012. The present status of the company is Active. The registered address of Rylands Associates Limited is Lancaster House Aviation Way Southend Airport Southend On Sea Essex Ss2 6un. . ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. COOPER, Grant is a Director of the company. CUTLER, Marc Antony is a Director of the company. MASSEY, Tracy Jane is a Director of the company. Secretary COOPER, Grant has been resigned. Secretary WHYBROW, Stephen William has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Director COOPER, Grant has been resigned. Director COOPER, Lorraine Ann has been resigned. Director O'CONNOR, Russell Nicholas has been resigned. Director RYLANDS, David Philip has been resigned. Director WEBB, Kevin Robert has been resigned. Director WHYBROW, Stephen William has been resigned. Director WHYBROW, Stephen William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Director
COOPER, Grant
Appointed Date: 06 March 2017
64 years old

Director
CUTLER, Marc Antony
Appointed Date: 24 January 2017
48 years old

Director
MASSEY, Tracy Jane
Appointed Date: 04 November 2015
53 years old

Resigned Directors

Secretary
COOPER, Grant
Resigned: 10 October 2013
Appointed Date: 22 May 2012

Secretary
WHYBROW, Stephen William
Resigned: 22 May 2012
Appointed Date: 22 May 2012

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 10 October 2013

Director
COOPER, Grant
Resigned: 10 October 2013
Appointed Date: 22 May 2012
64 years old

Director
COOPER, Lorraine Ann
Resigned: 27 April 2015
Appointed Date: 29 October 2012
64 years old

Director
O'CONNOR, Russell Nicholas
Resigned: 06 March 2017
Appointed Date: 01 August 2012
44 years old

Director
RYLANDS, David Philip
Resigned: 22 May 2012
Appointed Date: 22 May 2012
74 years old

Director
WEBB, Kevin Robert
Resigned: 24 May 2016
Appointed Date: 27 April 2015
65 years old

Director
WHYBROW, Stephen William
Resigned: 29 October 2012
Appointed Date: 17 July 2012
48 years old

Director
WHYBROW, Stephen William
Resigned: 22 May 2012
Appointed Date: 22 May 2012
48 years old

Persons With Significant Control

Mr Russell Nicholas O'Connor
Notified on: 1 November 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RYLANDS ASSOCIATES LIMITED Events

08 Mar 2017
Appointment of Mr Grant Cooper as a director on 6 March 2017
08 Mar 2017
Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
26 Jan 2017
Appointment of Mr Marc Antony Cutler as a director on 24 January 2017
...
... and 28 more events
20 Jun 2012
Termination of appointment of Stephen Whybrow as a director
20 Jun 2012
Termination of appointment of Stephen Whybrow as a secretary
19 Jun 2012
Appointment of Mr Grant Cooper as a secretary
19 Jun 2012
Appointment of Mr Grant Cooper as a director
22 May 2012
Incorporation

RYLANDS ASSOCIATES LIMITED Charges

3 November 2014
Charge code 0807 8921 0002
Delivered: 8 November 2014
Status: Satisfied on 27 April 2015
Persons entitled: Grant Cooper
Description: 1-21 finches close corringham standford le hope essex.
24 December 2013
Charge code 0807 8921 0001
Delivered: 8 January 2014
Status: Satisfied on 19 November 2014
Persons entitled: Kevin Webb
Description: The finches digby road corringham essex t/no EX59101.