RAGLEY MILL RESIDENTS MANAGEMENT LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6ES
Company number 02242030
Status Active
Incorporation Date 8 April 1988
Company Type Private Limited Company
Address 5 TYTHING ROAD EAST, KINWARTON, ALCESTER, ENGLAND, B49 6ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Registered office address changed from 28 Newport Drive Alcester Warwickshire B49 5BL to 5 Tything Road East Kinwarton Alcester B49 6ES on 18 October 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of RAGLEY MILL RESIDENTS MANAGEMENT LIMITED are www.ragleymillresidentsmanagement.co.uk, and www.ragley-mill-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Ragley Mill Residents Management Limited is a Private Limited Company. The company registration number is 02242030. Ragley Mill Residents Management Limited has been working since 08 April 1988. The present status of the company is Active. The registered address of Ragley Mill Residents Management Limited is 5 Tything Road East Kinwarton Alcester England B49 6es. . LODDER, Ann is a Director of the company. WALKER, Shirley is a Director of the company. Secretary DUFF, Rory Cameron has been resigned. Secretary FINCH, John Richard has been resigned. Secretary JILLARD, Paul Victor has been resigned. Secretary MOORE, Lesley has been resigned. Secretary RICKETTS, Ashley Robert has been resigned. Secretary WILKIE, Lynne Denise has been resigned. Director BELSEY, Sarah has been resigned. Director DUFF, Rory Cameron has been resigned. Director FINCH, John Richard has been resigned. Director FLETCHER, John Kenneth has been resigned. Director FREKE, Angela Elizabeth has been resigned. Director JILLARD, Paul Victor has been resigned. Director MOORE, Lesley has been resigned. Director RICKETTS, Ashley Robert has been resigned. Director VENUS, Eveline Lavinia has been resigned. Director WALKER, Keith Dinsdale has been resigned. Director WILKIE, Lynne Denise has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LODDER, Ann
Appointed Date: 01 May 2008
89 years old

Director
WALKER, Shirley
Appointed Date: 01 May 2008
91 years old

Resigned Directors

Secretary
DUFF, Rory Cameron
Resigned: 05 August 2004
Appointed Date: 24 May 2001

Secretary
FINCH, John Richard
Resigned: 09 May 1999
Appointed Date: 12 June 1994

Secretary
JILLARD, Paul Victor
Resigned: 24 May 2001
Appointed Date: 09 May 1999

Secretary
MOORE, Lesley
Resigned: 05 January 2012
Appointed Date: 01 May 2008

Secretary
RICKETTS, Ashley Robert
Resigned: 01 May 2008
Appointed Date: 05 August 2004

Secretary
WILKIE, Lynne Denise
Resigned: 30 April 1994

Director
BELSEY, Sarah
Resigned: 28 December 1997
Appointed Date: 05 August 1993
60 years old

Director
DUFF, Rory Cameron
Resigned: 05 August 2004
Appointed Date: 24 May 2001
81 years old

Director
FINCH, John Richard
Resigned: 09 May 1999
Appointed Date: 12 June 1994
75 years old

Director
FLETCHER, John Kenneth
Resigned: 05 August 1993
69 years old

Director
FREKE, Angela Elizabeth
Resigned: 01 May 2008
Appointed Date: 05 August 2004
57 years old

Director
JILLARD, Paul Victor
Resigned: 24 May 2001
Appointed Date: 09 May 1999
77 years old

Director
MOORE, Lesley
Resigned: 01 January 2009
Appointed Date: 01 May 2008
68 years old

Director
RICKETTS, Ashley Robert
Resigned: 01 May 2008
Appointed Date: 29 March 2004
65 years old

Director
VENUS, Eveline Lavinia
Resigned: 29 March 2004
Appointed Date: 11 January 1998
89 years old

Director
WALKER, Keith Dinsdale
Resigned: 23 February 1993
89 years old

Director
WILKIE, Lynne Denise
Resigned: 30 April 1994
70 years old

RAGLEY MILL RESIDENTS MANAGEMENT LIMITED Events

31 Dec 2016
Previous accounting period extended from 30 June 2016 to 31 December 2016
18 Oct 2016
Registered office address changed from 28 Newport Drive Alcester Warwickshire B49 5BL to 5 Tything Road East Kinwarton Alcester B49 6ES on 18 October 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 96

...
... and 97 more events
15 Jun 1988
Company name changed spaceconcept residents managemen t LIMITED\certificate issued on 16/06/88

15 Jun 1988
Director resigned;new director appointed

15 Jun 1988
Secretary resigned;new secretary appointed

15 Jun 1988
Registered office changed on 15/06/88 from: 2 baches street london N1 6UB

08 Apr 1988
Incorporation