RIDGEGEAR LIMITED
LEEK GRINDCO 190 LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 6BB

Company number 03629645
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address MARLING MILLS, NELSON STREET, LEEK, STAFFORDSHIRE, ST13 6BB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RIDGEGEAR LIMITED are www.ridgegear.co.uk, and www.ridgegear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Blythe Bridge Rail Station is 10.1 miles; to Macclesfield Rail Station is 11.1 miles; to Buxton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgegear Limited is a Private Limited Company. The company registration number is 03629645. Ridgegear Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of Ridgegear Limited is Marling Mills Nelson Street Leek Staffordshire St13 6bb. . REPETTO, Lloyd Marco is a Secretary of the company. ELLIS, Richard Guy is a Director of the company. REPETTO, Lloyd Marco is a Director of the company. Secretary GODFREY, Paul Edmund has been resigned. Secretary PLANT, David Kenneth has been resigned. Secretary TURNER, Helen has been resigned. Director BOEVE, Henk Rene has been resigned. Director CLEMMET, Andrew Michael has been resigned. Director EATON, David Charles has been resigned. Director EDWARDS, John Michael has been resigned. Director GREUPINK, Ralph has been resigned. Director HAAGES, Alwin has been resigned. Director MASON, Stephen Ralph has been resigned. Director MCCLURE, Anthony has been resigned. Director VAN ZELM, Eduard Martinus has been resigned. Director WEEKS, Robert Frederick has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
REPETTO, Lloyd Marco
Appointed Date: 11 September 2001

Director
ELLIS, Richard Guy
Appointed Date: 17 August 2015
53 years old

Director
REPETTO, Lloyd Marco
Appointed Date: 31 August 2000
55 years old

Resigned Directors

Secretary
GODFREY, Paul Edmund
Resigned: 17 September 1998
Appointed Date: 10 September 1998

Secretary
PLANT, David Kenneth
Resigned: 08 February 2001
Appointed Date: 23 October 2000

Secretary
TURNER, Helen
Resigned: 23 August 2000
Appointed Date: 17 September 1998

Director
BOEVE, Henk Rene
Resigned: 07 December 1999
Appointed Date: 17 September 1998
68 years old

Director
CLEMMET, Andrew Michael
Resigned: 15 July 2015
Appointed Date: 01 May 2010
54 years old

Director
EATON, David Charles
Resigned: 09 September 2002
Appointed Date: 17 September 1998
66 years old

Director
EDWARDS, John Michael
Resigned: 17 September 1998
Appointed Date: 10 September 1998
85 years old

Director
GREUPINK, Ralph
Resigned: 23 May 2012
Appointed Date: 03 May 2007
61 years old

Director
HAAGES, Alwin
Resigned: 01 September 2009
Appointed Date: 03 May 2007
56 years old

Director
MASON, Stephen Ralph
Resigned: 17 March 2009
Appointed Date: 01 May 2008
69 years old

Director
MCCLURE, Anthony
Resigned: 03 May 2007
Appointed Date: 17 September 2002
64 years old

Director
VAN ZELM, Eduard Martinus
Resigned: 31 August 2000
Appointed Date: 07 December 1999
75 years old

Director
WEEKS, Robert Frederick
Resigned: 04 October 2002
Appointed Date: 01 May 2001
68 years old

Persons With Significant Control

Mr Lloyd Marco Repetto
Notified on: 10 September 2016
55 years old
Nature of control: Right to appoint and remove directors

RIDGEGEAR LIMITED Events

26 May 2017
Satisfaction of charge 1 in full
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
19 Apr 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Appointment of Mr Richard Guy Ellis as a director on 17 August 2015
04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 70 more events
22 Oct 1998
New director appointed
22 Oct 1998
Accounting reference date shortened from 30/09/99 to 31/12/98
08 Oct 1998
Company name changed grindco 190 LIMITED\certificate issued on 09/10/98
05 Oct 1998
Registered office changed on 05/10/98 from: gelbe court, stoke on trent, staffordshire ST4 1ET
10 Sep 1998
Incorporation

RIDGEGEAR LIMITED Charges

8 November 2010
Legal assignment
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 September 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Fixed charge on purchased debts which fail to vest
Delivered: 31 October 2002
Status: Satisfied on 26 May 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…