RYDER STREET PROPERTIES (MANAGEMENT) LIMITED

Hellopages » Greater London » Wandsworth » SW1A 1HG
Company number 01985839
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address 25 ST JAMES'S STREET, LONDON, SW1A 1HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW. The most likely internet sites of RYDER STREET PROPERTIES (MANAGEMENT) LIMITED are www.ryderstreetpropertiesmanagement.co.uk, and www.ryder-street-properties-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Ryder Street Properties Management Limited is a Private Limited Company. The company registration number is 01985839. Ryder Street Properties Management Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Ryder Street Properties Management Limited is 25 St James S Street London Sw1a 1hg. . GRUT, Oscar Kolya Meisen is a Secretary of the company. GRUT, Oscar Kolya Meisen is a Director of the company. NAUGHTON, Shane Paul is a Director of the company. STIBBS, Christopher John is a Director of the company. Secretary ABESSER, Susan Jane has been resigned. Secretary BRESNAN, Patrick Richard has been resigned. Secretary WALES, Anthony Edward has been resigned. Director ALEXANDER, Helen has been resigned. Director BRESNAN, Patrick Richard has been resigned. Director CASS, Judith Mary has been resigned. Director GORDON, David Sorrell has been resigned. Director HANGER, David Jonathon has been resigned. Director LAIRD, David James has been resigned. Director MALIK, Kiran Bir Singh has been resigned. Director RASHBASS, Andrew has been resigned. Director RASHBASS, Andrew has been resigned. Director SCARDINO, Marjorie Morris, Dame has been resigned. Director TAYLOR, Christopher has been resigned. Director WAGENER, Jeremy Rupert Sinclair has been resigned. Director WALES, Anthony Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRUT, Oscar Kolya Meisen
Appointed Date: 01 July 2002

Director
GRUT, Oscar Kolya Meisen
Appointed Date: 01 April 2005
56 years old

Director
NAUGHTON, Shane Paul
Appointed Date: 18 December 2014
59 years old

Director
STIBBS, Christopher John
Appointed Date: 13 July 2005
62 years old

Resigned Directors

Secretary
ABESSER, Susan Jane
Resigned: 01 July 2002
Appointed Date: 04 July 2000

Secretary
BRESNAN, Patrick Richard
Resigned: 31 December 1994

Secretary
WALES, Anthony Edward
Resigned: 04 July 2000
Appointed Date: 01 January 1995

Director
ALEXANDER, Helen
Resigned: 15 July 2008
Appointed Date: 01 January 1997
69 years old

Director
BRESNAN, Patrick Richard
Resigned: 31 December 1994
91 years old

Director
CASS, Judith Mary
Resigned: 30 April 2002
Appointed Date: 04 July 2000
82 years old

Director
GORDON, David Sorrell
Resigned: 09 May 1993
84 years old

Director
HANGER, David Jonathon
Resigned: 31 March 2005
Appointed Date: 01 January 1997
80 years old

Director
LAIRD, David James
Resigned: 09 April 2007
Appointed Date: 01 October 2004
76 years old

Director
MALIK, Kiran Bir Singh
Resigned: 12 July 2005
Appointed Date: 21 July 1997
75 years old

Director
RASHBASS, Andrew
Resigned: 18 July 2013
Appointed Date: 16 July 2008
60 years old

Director
RASHBASS, Andrew
Resigned: 01 October 2004
Appointed Date: 01 April 2003
60 years old

Director
SCARDINO, Marjorie Morris, Dame
Resigned: 31 December 1996
Appointed Date: 09 May 1993
79 years old

Director
TAYLOR, Christopher
Resigned: 31 December 1996
Appointed Date: 01 December 1995
84 years old

Director
WAGENER, Jeremy Rupert Sinclair
Resigned: 30 June 1995
87 years old

Director
WALES, Anthony Edward
Resigned: 04 July 2000
Appointed Date: 01 January 1995
70 years old

Persons With Significant Control

The Economist Newspaper Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYDER STREET PROPERTIES (MANAGEMENT) LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
28 Aug 2016
Confirmation statement made on 14 August 2016 with updates
28 Aug 2016
Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
10 Sep 2015
Statement of company's objects
...
... and 114 more events
21 Aug 1986
Company name changed hackremco (no.258) LIMITED\certificate issued on 21/08/86

15 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 May 1986
Registered office changed on 15/05/86 from: barrington house 59/67 gresham street london EC2V 7JA

08 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1985
Incorporation