RYE MEADOW ESTATES MANAGEMENT LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2JY

Company number 03444961
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address LARKWOOD, RYE MEADOW HOLLIS LANE, KENILWORTH, WARWICKSHIRE, CV8 2JY
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 8 . The most likely internet sites of RYE MEADOW ESTATES MANAGEMENT LIMITED are www.ryemeadowestatesmanagement.co.uk, and www.rye-meadow-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Rye Meadow Estates Management Limited is a Private Limited Company. The company registration number is 03444961. Rye Meadow Estates Management Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Rye Meadow Estates Management Limited is Larkwood Rye Meadow Hollis Lane Kenilworth Warwickshire Cv8 2jy. . DEAKIN, Janet May is a Secretary of the company. DEAKIN, Janet May is a Director of the company. DEAKIN, Roy is a Director of the company. DOSANJH, Hergeven Singh, Dr is a Director of the company. DOSANJH, Sukhdeep Kaur, Dr is a Director of the company. MULLINS, Matthew Robert is a Director of the company. MULLINS, Megan Jane is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PULLEY, Hazel Claire has been resigned. Secretary SPINK, Denise Elizabeth has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director NAUJOKAS, Edward has been resigned. Director NAUJOKAS, Janet has been resigned. Director PAOLONE, Elizabeth Rachel has been resigned. Director PAOLONE, Renato Domenico has been resigned. Director SHEPHARD, Graham Richard has been resigned. Director SPINK, Andrew Johnathan has been resigned. Director SPINK, Denise Elizabeth has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
DEAKIN, Janet May
Appointed Date: 25 March 2004

Director
DEAKIN, Janet May
Appointed Date: 25 March 2004
63 years old

Director
DEAKIN, Roy
Appointed Date: 25 March 2004
62 years old

Director
DOSANJH, Hergeven Singh, Dr
Appointed Date: 06 July 2006
56 years old

Director
DOSANJH, Sukhdeep Kaur, Dr
Appointed Date: 06 July 2006
59 years old

Director
MULLINS, Matthew Robert
Appointed Date: 23 November 2006
56 years old

Director
MULLINS, Megan Jane
Appointed Date: 23 November 2006
54 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Secretary
PULLEY, Hazel Claire
Resigned: 24 March 2004
Appointed Date: 04 April 2003

Secretary
SPINK, Denise Elizabeth
Resigned: 04 April 2003
Appointed Date: 06 October 1997

Nominee Director
AR NOMINEES LIMITED
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Director
NAUJOKAS, Edward
Resigned: 06 July 2001
Appointed Date: 06 October 1997
71 years old

Director
NAUJOKAS, Janet
Resigned: 06 July 2001
Appointed Date: 06 October 1997
67 years old

Director
PAOLONE, Elizabeth Rachel
Resigned: 06 June 2006
Appointed Date: 06 October 1997
62 years old

Director
PAOLONE, Renato Domenico
Resigned: 21 April 2005
Appointed Date: 06 October 1997
65 years old

Director
SHEPHARD, Graham Richard
Resigned: 16 April 2004
Appointed Date: 06 October 1997
80 years old

Director
SPINK, Andrew Johnathan
Resigned: 23 August 2006
Appointed Date: 06 October 1997
76 years old

Director
SPINK, Denise Elizabeth
Resigned: 23 August 2006
Appointed Date: 06 October 1997
73 years old

RYE MEADOW ESTATES MANAGEMENT LIMITED Events

22 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8

05 Aug 2015
Total exemption full accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 8

...
... and 57 more events
16 Oct 1997
New director appointed
16 Oct 1997
New director appointed
16 Oct 1997
New director appointed
16 Oct 1997
New director appointed
06 Oct 1997
Incorporation