RYLANDS PROJECT MANAGEMENT LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Staffordshire Moorlands » ST2 9DU

Company number 04701406
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 122 ASHBANK ROAD ASHBANK, STOKE ON TRENT, STAFFORDSHIRE, ST2 9DU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of RYLANDS PROJECT MANAGEMENT LIMITED are www.rylandsprojectmanagement.co.uk, and www.rylands-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Rylands Project Management Limited is a Private Limited Company. The company registration number is 04701406. Rylands Project Management Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Rylands Project Management Limited is 122 Ashbank Road Ashbank Stoke On Trent Staffordshire St2 9du. . RYLANDS, Helen Katherine is a Secretary of the company. RYLANDS, Helen Katherine is a Director of the company. RYLANDS, Howard William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
RYLANDS, Helen Katherine
Appointed Date: 18 March 2003

Director
RYLANDS, Helen Katherine
Appointed Date: 18 March 2003
56 years old

Director
RYLANDS, Howard William
Appointed Date: 18 March 2003
56 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mr Howard William Rylands
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Katherine Rylands
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYLANDS PROJECT MANAGEMENT LIMITED Events

06 Apr 2017
Confirmation statement made on 18 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

27 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 29 more events
18 Apr 2003
Secretary resigned
18 Apr 2003
Director resigned
18 Apr 2003
Registered office changed on 18/04/03 from: 12-14 st marys street newport shropshire TF10 7AB
18 Apr 2003
New secretary appointed;new director appointed
18 Mar 2003
Incorporation