RYEHILL PROPERTIES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW

Company number 02631867
Status Liquidation
Incorporation Date 23 July 1991
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 42 Mansel Street Swansea City and County of Swansea SA1 5SW on 16 November 2009; Registered office changed on 11/07/07 from: abertawe house ystrad road fforestfach swansea SA5 4JS; Declaration of solvency. The most likely internet sites of RYEHILL PROPERTIES LIMITED are www.ryehillproperties.co.uk, and www.ryehill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Ryehill Properties Limited is a Private Limited Company. The company registration number is 02631867. Ryehill Properties Limited has been working since 23 July 1991. The present status of the company is Liquidation. The registered address of Ryehill Properties Limited is 10 St Helens Road Swansea Sa1 4aw. . HARTLEY, Jill Elizabeth is a Secretary of the company. DAYE, Helen Julia is a Director of the company. HARTLEY, Jill Elizabeth is a Director of the company. KAMINARIS, Donna Carole is a Director of the company. Secretary DAYE, Helen Julia has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KAMINARIS, Donna Carole has been resigned. Director DAYE, Helen Julia has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
HARTLEY, Jill Elizabeth
Appointed Date: 04 May 2007

Director
DAYE, Helen Julia
Appointed Date: 30 March 2006
72 years old

Director
HARTLEY, Jill Elizabeth
Appointed Date: 23 July 1991
65 years old

Director
KAMINARIS, Donna Carole
Appointed Date: 23 July 1991

Resigned Directors

Secretary
DAYE, Helen Julia
Resigned: 31 December 1998
Appointed Date: 23 July 1991

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 July 1991
Appointed Date: 23 July 1991

Secretary
KAMINARIS, Donna Carole
Resigned: 04 May 2007
Appointed Date: 01 January 1999

Director
DAYE, Helen Julia
Resigned: 31 December 1998
Appointed Date: 23 July 1991
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 July 1991
Appointed Date: 23 July 1991
71 years old

RYEHILL PROPERTIES LIMITED Events

16 Nov 2009
Registered office address changed from 42 Mansel Street Swansea City and County of Swansea SA1 5SW on 16 November 2009
11 Jul 2007
Registered office changed on 11/07/07 from: abertawe house ystrad road fforestfach swansea SA5 4JS
09 Jul 2007
Declaration of solvency
09 Jul 2007
Resolutions
  • LRESSP ‐ Special resolution to wind up

09 Jul 2007
Appointment of a voluntary liquidator
...
... and 39 more events
31 Jul 1991
New director appointed

31 Jul 1991
Director resigned;new director appointed

31 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

31 Jul 1991
Registered office changed on 31/07/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

23 Jul 1991
Incorporation