READYSUDDEN LIMITED
YORK

Hellopages » North Yorkshire » Selby » YO19 6PZ

Company number 02249763
Status Active
Incorporation Date 29 April 1988
Company Type Private Limited Company
Address KINGHURST MEWS, 39A MAIN STREET RICCALL, YORK, YO19 6PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of READYSUDDEN LIMITED are www.readysudden.co.uk, and www.readysudden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to York Rail Station is 8.8 miles; to Hensall Rail Station is 9.5 miles; to Poppleton Rail Station is 10.6 miles; to Rawcliffe Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readysudden Limited is a Private Limited Company. The company registration number is 02249763. Readysudden Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Readysudden Limited is Kinghurst Mews 39a Main Street Riccall York Yo19 6pz. . CRAIG, Elizabeth Patricia Anne is a Secretary of the company. CRAIG, Elizabeth Patricia Anne is a Director of the company. CRAIG, Timothy Robin is a Director of the company. Secretary KEIGHLEY, Valerie Allington has been resigned. Director HUDSON, George Brian has been resigned. Director KEIGHLEY, Valerie Allington has been resigned. Director MATSON, Maureen Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRAIG, Elizabeth Patricia Anne
Appointed Date: 14 October 1992

Director
CRAIG, Elizabeth Patricia Anne
Appointed Date: 14 October 1992
89 years old

Director
CRAIG, Timothy Robin
Appointed Date: 16 April 1998
54 years old

Resigned Directors

Secretary
KEIGHLEY, Valerie Allington
Resigned: 14 October 1992

Director
HUDSON, George Brian
Resigned: 05 September 1997
95 years old

Director
KEIGHLEY, Valerie Allington
Resigned: 14 October 1992
86 years old

Director
MATSON, Maureen Ann
Resigned: 30 June 1993
87 years old

Persons With Significant Control

Mrs Elizabeth Patricia Anne Craig
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

READYSUDDEN LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
17 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

12 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
27 Jun 1988
Memorandum and Articles of Association

15 Jun 1988
Secretary resigned;new secretary appointed

15 Jun 1988
Director resigned;new director appointed

24 May 1988
Registered office changed on 24/05/88 from: 2 baches street london N1 6UB

29 Apr 1988
Incorporation

READYSUDDEN LIMITED Charges

16 April 1992
Legal charge
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 39 main street riccall including all fixtures and fittings…
25 January 1989
Legal charge
Delivered: 6 February 1989
Status: Satisfied on 3 November 2005
Persons entitled: Yorkshire Bank PLC
Description: 39 main street, riccall york, north yorkshire including all…