RIDGEWAY BAVARIAN LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 07930214
Status Active
Incorporation Date 31 January 2012
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Daniel Stuart Taylor as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RIDGEWAY BAVARIAN LIMITED are www.ridgewaybavarian.co.uk, and www.ridgeway-bavarian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Ridgeway Bavarian Limited is a Private Limited Company. The company registration number is 07930214. Ridgeway Bavarian Limited has been working since 31 January 2012. The present status of the company is Active. The registered address of Ridgeway Bavarian Limited is Airport House The Airport Cambridge England Cb5 8ry. . JONES, Stephen Robert is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary NEWMAN, Katherine Elizabeth has been resigned. Director NEWMAN, David John has been resigned. Director O'HANLON, John Francis has been resigned. Director TAYLOR, Daniel Stuart has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen Robert
Appointed Date: 25 May 2016

Director
GUPTA, Daksh
Appointed Date: 25 May 2016
55 years old

Director
RABAN, Mark Douglas
Appointed Date: 25 May 2016
58 years old

Resigned Directors

Secretary
NEWMAN, Katherine Elizabeth
Resigned: 25 May 2016
Appointed Date: 31 January 2012

Director
NEWMAN, David John
Resigned: 25 May 2016
Appointed Date: 31 January 2012
64 years old

Director
O'HANLON, John Francis
Resigned: 25 May 2016
Appointed Date: 31 January 2012
55 years old

Director
TAYLOR, Daniel Stuart
Resigned: 31 December 2016
Appointed Date: 02 September 2013
52 years old

Persons With Significant Control

Ridgeway Garages (Newbury) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIDGEWAY BAVARIAN LIMITED Events

26 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Jan 2017
Termination of appointment of Daniel Stuart Taylor as a director on 31 December 2016
21 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Registered office address changed from Ridgeway Newbury Newbury Motorpark the Triangle Newbury West Berkshire RG14 7HT to Airport House the Airport Cambridge CB5 8RY on 13 June 2016
08 Jun 2016
Appointment of Mr Stephen Robert Jones as a secretary on 25 May 2016
...
... and 18 more events
11 Jan 2013
Particulars of a mortgage or charge / charge no: 2
24 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements & debenture 31/03/2012

05 Apr 2012
Particulars of a mortgage or charge / charge no: 1
07 Feb 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RIDGEWAY BAVARIAN LIMITED Charges

6 July 2015
Charge code 0793 0214 0003
Delivered: 9 July 2015
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 December 2012
Deed of assignment
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All rights title and interest in and to all and any monies…
31 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…