THE RYTON PARK MANAGEMENT COMPANY LIMITED
SHIFNAL MEAUJO (562) LIMITED

Hellopages » Shropshire » Shropshire » TF11 9NX

Company number 04302676
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address 4 RYTON PARK, RYTON, SHIFNAL, SHROPSHIRE, TF11 9NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 11 October 2016 with updates; Appointment of Mr Richard David Fowler as a director on 14 March 2015. The most likely internet sites of THE RYTON PARK MANAGEMENT COMPANY LIMITED are www.therytonparkmanagementcompany.co.uk, and www.the-ryton-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Shifnal Rail Station is 3.1 miles; to Albrighton Rail Station is 3.7 miles; to Telford Central Rail Station is 5.5 miles; to Oakengates Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ryton Park Management Company Limited is a Private Limited Company. The company registration number is 04302676. The Ryton Park Management Company Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of The Ryton Park Management Company Limited is 4 Ryton Park Ryton Shifnal Shropshire Tf11 9nx. . RANDLE, Cedric Charles is a Secretary of the company. ANDREWS, Clive Thomas is a Director of the company. FOWLER, Richard David is a Director of the company. LANE, Julie Ann is a Director of the company. PHILPOTT, Marlene Lois is a Director of the company. Secretary BERRIMAN, Nicholas Clark has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director AMEY, Catherine Baxter has been resigned. Director COOK, Jeremy Nicholas has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director WALKER, Peter Charles has been resigned. Director WALKER, Susan Lesley has been resigned. Director WHITAKER, Barry John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RANDLE, Cedric Charles
Appointed Date: 06 July 2006

Director
ANDREWS, Clive Thomas
Appointed Date: 18 May 2005
70 years old

Director
FOWLER, Richard David
Appointed Date: 14 March 2015
62 years old

Director
LANE, Julie Ann
Appointed Date: 16 February 2007
66 years old

Director
PHILPOTT, Marlene Lois
Appointed Date: 17 February 2011
91 years old

Resigned Directors

Secretary
BERRIMAN, Nicholas Clark
Resigned: 06 July 2006
Appointed Date: 31 May 2002

Nominee Secretary
PHILSEC LIMITED
Resigned: 31 May 2002
Appointed Date: 11 October 2001

Director
AMEY, Catherine Baxter
Resigned: 16 February 2007
Appointed Date: 18 May 2005
74 years old

Director
COOK, Jeremy Nicholas
Resigned: 17 February 2011
Appointed Date: 18 May 2005
77 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 31 May 2002
Appointed Date: 11 October 2001

Director
WALKER, Peter Charles
Resigned: 17 January 2005
Appointed Date: 31 May 2002
88 years old

Director
WALKER, Susan Lesley
Resigned: 17 January 2005
Appointed Date: 31 May 2002
77 years old

Director
WHITAKER, Barry John
Resigned: 04 December 2015
Appointed Date: 18 May 2005
84 years old

THE RYTON PARK MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
03 Apr 2016
Appointment of Mr Richard David Fowler as a director on 14 March 2015
22 Mar 2016
Total exemption full accounts made up to 30 June 2015
27 Feb 2016
Termination of appointment of Barry John Whitaker as a director on 4 December 2015
...
... and 63 more events
23 Jan 2002
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Dec 2001
Memorandum and Articles of Association
27 Dec 2001
Company name changed meaujo (562) LIMITED\certificate issued on 27/12/01
11 Oct 2001
Incorporation