RYDER SADDLERY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 9LT

Company number 04813333
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address WILLIAM HOUSE 93, FREDRICK STREET, WALSALL, WEST MIDLANDS, WS2 9LT
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-10-07 GBP 1,000 ; Director's details changed for Glen Farnell on 1 June 2016. The most likely internet sites of RYDER SADDLERY LIMITED are www.rydersaddlery.co.uk, and www.ryder-saddlery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Ryder Saddlery Limited is a Private Limited Company. The company registration number is 04813333. Ryder Saddlery Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Ryder Saddlery Limited is William House 93 Fredrick Street Walsall West Midlands Ws2 9lt. . FARNELL, Glen is a Director of the company. Secretary FARNELL, Suzanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FARNELL, Suzanne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors

Director
FARNELL, Glen
Appointed Date: 27 June 2003
68 years old

Resigned Directors

Secretary
FARNELL, Suzanne
Resigned: 08 August 2014
Appointed Date: 27 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
FARNELL, Suzanne
Resigned: 08 August 2014
Appointed Date: 27 June 2003
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

RYDER SADDLERY LIMITED Events

08 Oct 2016
Compulsory strike-off action has been discontinued
07 Oct 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1,000

07 Oct 2016
Director's details changed for Glen Farnell on 1 June 2016
27 Sep 2016
First Gazette notice for compulsory strike-off
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 32 more events
23 Jul 2003
Director resigned
23 Jul 2003
Secretary resigned
23 Jul 2003
New secretary appointed;new director appointed
23 Jul 2003
New director appointed
27 Jun 2003
Incorporation

RYDER SADDLERY LIMITED Charges

13 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…