RIDGMONT LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Salford » M7 4WE

Company number 02626426
Status Active
Incorporation Date 4 July 1991
Company Type Private Limited Company
Address 496 BURY NEW ROAD, SALFORD, GREATER MANCHESTER, M7 4WE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Appointment of Ms Kung Lee as a director on 15 November 2015. The most likely internet sites of RIDGMONT LIMITED are www.ridgmont.co.uk, and www.ridgmont.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Belle Vue Rail Station is 5.2 miles; to Chassen Road Rail Station is 6.3 miles; to Flixton Rail Station is 6.9 miles; to Burnage Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgmont Limited is a Private Limited Company. The company registration number is 02626426. Ridgmont Limited has been working since 04 July 1991. The present status of the company is Active. The registered address of Ridgmont Limited is 496 Bury New Road Salford Greater Manchester M7 4we. The company`s financial liabilities are £13.52k. It is £2.06k against last year. The cash in hand is £12.56k. It is £3.05k against last year. And the total assets are £14.12k, which is £2.06k against last year. ALLEN, Zoe Maria is a Secretary of the company. ALLEN, Zoe Maria is a Director of the company. LEE, Kung is a Director of the company. MITCHELL, Garry is a Director of the company. PYE, Claire is a Director of the company. Secretary ANGLO HOMES LIMITED has been resigned. Secretary CANDON, Gillian Theresa Ann has been resigned. Secretary HART, Jeffrey John has been resigned. Director CANDON, Gillian Theresa Ann has been resigned. Director CRODEN, John has been resigned. Director PIERCE, Carroll Anne has been resigned. Director SCUDAMORE, Geoffrey John has been resigned. Director SCUDAMORE, Jean Emily has been resigned. The company operates in "Other accommodation".


ridgmont Key Finiance

LIABILITIES £13.52k
+17%
CASH £12.56k
+32%
TOTAL ASSETS £14.12k
+17%
All Financial Figures

Current Directors

Secretary
ALLEN, Zoe Maria
Appointed Date: 31 August 2006

Director
ALLEN, Zoe Maria
Appointed Date: 31 August 2006
51 years old

Director
LEE, Kung
Appointed Date: 15 November 2015
59 years old

Director
MITCHELL, Garry
Appointed Date: 15 November 2015
57 years old

Director
PYE, Claire
Appointed Date: 14 April 2013
51 years old

Resigned Directors

Secretary
ANGLO HOMES LIMITED
Resigned: 31 August 2006
Appointed Date: 03 December 1999

Secretary
CANDON, Gillian Theresa Ann
Resigned: 03 December 1999
Appointed Date: 17 September 1992

Secretary
HART, Jeffrey John
Resigned: 17 September 1992

Director
CANDON, Gillian Theresa Ann
Resigned: 03 December 1999
Appointed Date: 03 December 1999
59 years old

Director
CRODEN, John
Resigned: 17 September 1992
79 years old

Director
PIERCE, Carroll Anne
Resigned: 07 October 2014
Appointed Date: 06 May 2006
70 years old

Director
SCUDAMORE, Geoffrey John
Resigned: 12 April 1995
Appointed Date: 17 September 1992
85 years old

Director
SCUDAMORE, Jean Emily
Resigned: 31 August 2006
Appointed Date: 26 May 1995
79 years old

RIDGMONT LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Mar 2016
Appointment of Ms Kung Lee as a director on 15 November 2015
04 Mar 2016
Appointment of Mr Garry Mitchell as a director on 15 November 2015
26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
06 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1991
New secretary appointed;director resigned

06 Aug 1991
Secretary resigned;new director appointed

28 Jul 1991
Registered office changed on 28/07/91 from: classic house 174-180 old street london EC1V 9BP

04 Jul 1991
Incorporation