RYCOTE PARTNERSHIP LIMITED
STROUD MC 460 LIMITED

Hellopages » Gloucestershire » Stroud » GL5 1RN

Company number 06853039
Status Active
Incorporation Date 19 March 2009
Company Type Private Limited Company
Address LIBBYS DRIVE, SLAD ROAD, STROUD, GL5 1RN
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 102,497.8 . The most likely internet sites of RYCOTE PARTNERSHIP LIMITED are www.rycotepartnership.co.uk, and www.rycote-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Rycote Partnership Limited is a Private Limited Company. The company registration number is 06853039. Rycote Partnership Limited has been working since 19 March 2009. The present status of the company is Active. The registered address of Rycote Partnership Limited is Libbys Drive Slad Road Stroud Gl5 1rn. . RANSOME, David Peter is a Secretary of the company. DAVIES, Odette Margaret Lloyd is a Director of the company. DAVIES, Simon Rupert Lloyd is a Director of the company. RANSOME, David Peter is a Director of the company. Secretary PROSSER, Pauline has been resigned. Secretary BART SECRETARIES LIMITED has been resigned. Director CHERRY, Robert Paul has been resigned. Director DYER, Vivienne Mary has been resigned. Director STEEL, Christopher John has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
RANSOME, David Peter
Appointed Date: 19 September 2014

Director
DAVIES, Odette Margaret Lloyd
Appointed Date: 05 June 2009
56 years old

Director
DAVIES, Simon Rupert Lloyd
Appointed Date: 05 June 2009
55 years old

Director
RANSOME, David Peter
Appointed Date: 13 January 2015
58 years old

Resigned Directors

Secretary
PROSSER, Pauline
Resigned: 05 June 2009
Appointed Date: 19 March 2009

Secretary
BART SECRETARIES LIMITED
Resigned: 19 September 2014
Appointed Date: 05 June 2009

Director
CHERRY, Robert Paul
Resigned: 05 June 2009
Appointed Date: 19 March 2009
58 years old

Director
DYER, Vivienne Mary
Resigned: 09 December 2014
Appointed Date: 22 March 2009
80 years old

Director
STEEL, Christopher John
Resigned: 29 July 2011
Appointed Date: 22 June 2009
72 years old

Persons With Significant Control

Mr Simon Rupert Lloyd Davies
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Odette Margaret Lloyd Davies
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYCOTE PARTNERSHIP LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102,497.8

19 Oct 2015
Total exemption small company accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102,497.8

...
... and 44 more events
11 Jun 2009
Appointment terminated secretary pauline prosser
11 Jun 2009
Appointment terminated director robert cherry
02 Jun 2009
Registered office changed on 02/06/2009 from bradley court park place cardiff south glamorgan CF10 3DP
05 May 2009
Company name changed mc 460 LIMITED\certificate issued on 06/05/09
19 Mar 2009
Incorporation

RYCOTE PARTNERSHIP LIMITED Charges

12 July 2013
Charge code 0685 3039 0002
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Vivienne Mary Dyer
Description: All land now owned by the company, the rights, title and…
3 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 18 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…