PARK MEWS RIDDINGS LIMITED
NOTTINGHAM


Company number 01916587
Status Active
Incorporation Date 24 May 1985
Company Type Private Limited Company
Address 144 NOTTINGHAM ROAD, EASTWOOD, NOTTINGHAM, NE16 3GE
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 20 . The most likely internet sites of PARK MEWS RIDDINGS LIMITED are www.parkmewsriddings.co.uk, and www.park-mews-riddings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Park Mews Riddings Limited is a Private Limited Company. The company registration number is 01916587. Park Mews Riddings Limited has been working since 24 May 1985. The present status of the company is Active. The registered address of Park Mews Riddings Limited is 144 Nottingham Road Eastwood Nottingham Ne16 3ge. The company`s financial liabilities are £3.78k. It is £-0.01k against last year. And the total assets are £11.44k, which is £3.51k against last year. BONSALL, Stephen is a Director of the company. CATES, David Stephen is a Director of the company. GRIFFITHS, William Alexander is a Director of the company. POOLE, Alexander Gerant is a Director of the company. Secretary HUNT, Patricia has been resigned. Secretary HURFORD, Christine has been resigned. Secretary LEES, Frank Ian has been resigned. Secretary TWYNHAM, Peter has been resigned. Director BAINES, Richard Ronald has been resigned. Director BISHTON-SMART, Ellen Elizabeth Ann has been resigned. Director BRADSHAW, Sandi Joyce has been resigned. Director BROWN, Frances has been resigned. Director CATES, David Stephen has been resigned. Director CHAMBERS, David has been resigned. Director COX, Robert John has been resigned. Director CROSSLAND, Janet has been resigned. Director FAIRBROTHER, Philip has been resigned. Director GRIFFITHS, William Alexander has been resigned. Director HERBERT, William Mervyn has been resigned. Director HUNT, George Benet has been resigned. Director HUNT, Patricia has been resigned. Director HURFORD, Christine has been resigned. Director LAKIN, Nicholas Stephen William has been resigned. Director LEES, Frank Ian has been resigned. Director LOWE, Martin has been resigned. Director NEWSAM, Stuart has been resigned. Director PRITCHARD, Sarah Louise has been resigned. Director STRATTON, Laurence Edward has been resigned. Director TWYNHAM, Peter has been resigned. Director WILLIAMS, Julian Rhys has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


park mews riddings Key Finiance

LIABILITIES £3.78k
-1%
CASH n/a
TOTAL ASSETS £11.44k
+44%
All Financial Figures

Current Directors

Director
BONSALL, Stephen
Appointed Date: 20 March 2012
51 years old

Director
CATES, David Stephen
Appointed Date: 20 March 2012
59 years old

Director
GRIFFITHS, William Alexander
Appointed Date: 22 January 2004
76 years old

Director
POOLE, Alexander Gerant
Appointed Date: 07 May 2008
53 years old

Resigned Directors

Secretary
HUNT, Patricia
Resigned: 01 September 2000
Appointed Date: 01 May 1996

Secretary
HURFORD, Christine
Resigned: 01 May 1996
Appointed Date: 01 January 1996

Secretary
LEES, Frank Ian
Resigned: 01 January 1996

Secretary
TWYNHAM, Peter
Resigned: 05 March 2013
Appointed Date: 13 February 2001

Director
BAINES, Richard Ronald
Resigned: 28 March 1997
83 years old

Director
BISHTON-SMART, Ellen Elizabeth Ann
Resigned: 13 April 2000
Appointed Date: 01 January 1999
68 years old

Director
BRADSHAW, Sandi Joyce
Resigned: 30 April 2009
Appointed Date: 01 April 2007
56 years old

Director
BROWN, Frances
Resigned: 17 February 1997
86 years old

Director
CATES, David Stephen
Resigned: 07 May 2008
Appointed Date: 22 January 2004
59 years old

Director
CHAMBERS, David
Resigned: 03 April 2012
Appointed Date: 01 June 2006
59 years old

Director
COX, Robert John
Resigned: 28 February 2003
Appointed Date: 01 September 1999
69 years old

Director
CROSSLAND, Janet
Resigned: 13 April 2000
Appointed Date: 30 April 1998
73 years old

Director
FAIRBROTHER, Philip
Resigned: 24 July 1997
77 years old

Director
GRIFFITHS, William Alexander
Resigned: 13 April 2000
Appointed Date: 17 February 1997
76 years old

Director
HERBERT, William Mervyn
Resigned: 17 February 1997
71 years old

Director
HUNT, George Benet
Resigned: 01 May 1996
86 years old

Director
HUNT, Patricia
Resigned: 01 September 2000
Appointed Date: 01 May 1996
82 years old

Director
HURFORD, Christine
Resigned: 01 May 1996
Appointed Date: 01 January 1996
59 years old

Director
LAKIN, Nicholas Stephen William
Resigned: 30 March 2007
Appointed Date: 01 April 2005
50 years old

Director
LEES, Frank Ian
Resigned: 01 January 1996
98 years old

Director
LOWE, Martin
Resigned: 13 April 2000
Appointed Date: 02 March 1999
64 years old

Director
NEWSAM, Stuart
Resigned: 21 November 2003
Appointed Date: 01 April 2003
68 years old

Director
PRITCHARD, Sarah Louise
Resigned: 31 August 1999
Appointed Date: 01 January 1999
56 years old

Director
STRATTON, Laurence Edward
Resigned: 31 December 1998
Appointed Date: 17 February 1995
99 years old

Director
TWYNHAM, Peter
Resigned: 22 February 2012
Appointed Date: 01 June 1999
78 years old

Director
WILLIAMS, Julian Rhys
Resigned: 15 March 2005
Appointed Date: 13 April 2000
58 years old

PARK MEWS RIDDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
09 Mar 2017
Total exemption full accounts made up to 31 December 2016
23 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20

10 Feb 2016
Total exemption small company accounts made up to 31 December 2015
20 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20

...
... and 114 more events
17 Oct 1988
Return made up to 31/12/87; full list of members

07 Mar 1988
Registered office changed on 07/03/88 from: 25 grosvenor road ripley derbys

07 Mar 1988
Director resigned;new director appointed

07 Mar 1988
Director resigned;new director appointed

07 Mar 1988
Return made up to 23/12/86; full list of members

PARK MEWS RIDDINGS LIMITED Charges

9 November 2005
Debenture
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…