RIDGEWAY INTERNATIONAL LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX10 0BX

Company number 01224746
Status Active
Incorporation Date 1 September 1975
Company Type Private Limited Company
Address 69 HIGH STREET, WALLINGFORD, OXFORDSHIRE, OX10 0BX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr John Vincwnt Chaisty as a director on 10 April 2017; Termination of appointment of Edward John Evelegh as a director on 15 March 2017; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of RIDGEWAY INTERNATIONAL LIMITED are www.ridgewayinternational.co.uk, and www.ridgeway-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Radley Rail Station is 7.7 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.9 miles; to Reading West Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgeway International Limited is a Private Limited Company. The company registration number is 01224746. Ridgeway International Limited has been working since 01 September 1975. The present status of the company is Active. The registered address of Ridgeway International Limited is 69 High Street Wallingford Oxfordshire Ox10 0bx. . GARNER, Richard William is a Secretary of the company. CHAISTY, John Vincwnt is a Director of the company. FLINT, Kevin is a Director of the company. HAWKER, Christopher Henry Acton is a Director of the company. WILLIAMSON, Robert Greville Kaye is a Director of the company. Secretary EVELEGH, John Robin Garnet Nial has been resigned. Director EVELEGH, Edward John has been resigned. Director EVELEGH, John Robin Garnet Nial has been resigned. Director PEARCE, Anthony has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GARNER, Richard William
Appointed Date: 08 January 2008

Director
CHAISTY, John Vincwnt
Appointed Date: 10 April 2017
64 years old

Director
FLINT, Kevin
Appointed Date: 01 December 2014
68 years old

Director

Director

Resigned Directors

Secretary
EVELEGH, John Robin Garnet Nial
Resigned: 08 January 2008

Director
EVELEGH, Edward John
Resigned: 15 March 2017
Appointed Date: 01 October 1993
63 years old

Director
EVELEGH, John Robin Garnet Nial
Resigned: 08 January 2008
92 years old

Director
PEARCE, Anthony
Resigned: 30 September 2014
Appointed Date: 04 December 2006
76 years old

Persons With Significant Control

Mr Edward John Evelegh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Henry Acton Hawker Mbe Ma
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Greville Kaye Williamson Ba
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEWAY INTERNATIONAL LIMITED Events

15 May 2017
Appointment of Mr John Vincwnt Chaisty as a director on 10 April 2017
04 Apr 2017
Termination of appointment of Edward John Evelegh as a director on 15 March 2017
21 Feb 2017
Confirmation statement made on 26 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,070

...
... and 78 more events
03 Mar 1987
Full accounts made up to 30 September 1986

03 Mar 1987
Return made up to 26/02/87; full list of members

07 Aug 1979
Company name changed\certificate issued on 07/08/79
01 Sep 1975
Incorporation
01 Sep 1975
Certificate of incorporation

RIDGEWAY INTERNATIONAL LIMITED Charges

28 April 1998
Debenture
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1985
Single debenture
Delivered: 5 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…