RYLAND MANCHESTER LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6RT

Company number 02451792
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address 6 ATHENA COURT, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mr Henry William Whale on 5 December 2016; Director's details changed for Mr Peter William Whale on 5 December 2016. The most likely internet sites of RYLAND MANCHESTER LIMITED are www.rylandmanchester.co.uk, and www.ryland-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryland Manchester Limited is a Private Limited Company. The company registration number is 02451792. Ryland Manchester Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Ryland Manchester Limited is 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rt. . NURPURI, Jatinder Pal Singh is a Secretary of the company. NURPURI, Jatinder Pal Singh is a Director of the company. WHALE, Henry William is a Director of the company. WHALE, Peter William is a Director of the company. Secretary HAMPSON, Keith has been resigned. Secretary SMITH, Anthony David has been resigned. Director FALLON, Peter has been resigned. Director HAMPSON, Keith has been resigned. Director SMITH, Anthony David has been resigned. Director WHALE, Henry William has been resigned. Director WHALE, Nicholas Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NURPURI, Jatinder Pal Singh
Appointed Date: 22 March 2016

Director
NURPURI, Jatinder Pal Singh
Appointed Date: 22 March 2016
62 years old

Director
WHALE, Henry William
Appointed Date: 22 March 2016
52 years old

Director
WHALE, Peter William
Appointed Date: 01 May 1993
76 years old

Resigned Directors

Secretary
HAMPSON, Keith
Resigned: 22 March 2016
Appointed Date: 01 May 1993

Secretary
SMITH, Anthony David
Resigned: 01 May 1993

Director
FALLON, Peter
Resigned: 01 May 1993
82 years old

Director
HAMPSON, Keith
Resigned: 14 November 2016
73 years old

Director
SMITH, Anthony David
Resigned: 31 August 1993
80 years old

Director
WHALE, Henry William
Resigned: 30 June 2009
Appointed Date: 03 January 2006
52 years old

Director
WHALE, Nicholas Andrew
Resigned: 29 December 1998
Appointed Date: 01 May 1993
62 years old

Persons With Significant Control

Rybrook Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYLAND MANCHESTER LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Dec 2016
Director's details changed for Mr Henry William Whale on 5 December 2016
05 Dec 2016
Director's details changed for Mr Peter William Whale on 5 December 2016
14 Nov 2016
Termination of appointment of Keith Hampson as a director on 14 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 111 more events
15 Jan 1990
Memorandum and Articles of Association

15 Jan 1990
Registered office changed on 15/01/90 from: 7TH floor, the graftons stamford new road altrincham WA14 1DQ

15 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1989
Incorporation

RYLAND MANCHESTER LIMITED Charges

9 June 2009
Debenture
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1993
Assignment
Delivered: 4 August 1993
Status: Satisfied on 19 September 1996
Persons entitled: Lombard North Central PLC
Description: All right title & interest to any deposits pursuant to the…
27 July 1993
Floating charge over stock
Delivered: 4 August 1993
Status: Satisfied on 19 September 1996
Persons entitled: Lombard North Central PLC
Description: All new fully paid honda motor vehicles & all used motor…
2 March 1992
Agreement for loan
Delivered: 19 March 1992
Status: Satisfied on 13 February 2003
Persons entitled: Alexander Duckham & Co Limited
Description: 1 x four post tecalemit 15111 vehicle lift serial no 1734…
25 November 1991
Floating charge
Delivered: 27 November 1991
Status: Satisfied on 28 September 1993
Persons entitled: 3HARTERED Trust PLC
Description: Undertaking and all property and assets present and future…
18 October 1991
Charge
Delivered: 18 October 1991
Status: Satisfied on 28 September 1993
Persons entitled: Chartered Trust PLC
Description: By way of assignment in security all the company's right…
7 January 1991
Debenture
Delivered: 22 January 1991
Status: Satisfied on 27 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1990
Floating charge
Delivered: 19 May 1990
Status: Satisfied on 19 May 1993
Persons entitled: British Credit Trust Limited
Description: Undertaking and all property and assets present and future…
10 April 1990
Consignment funding agreement
Delivered: 21 April 1990
Status: Satisfied on 19 May 1993
Persons entitled: British Credit Trust Limited
Description: All the chargers rights title and interest in all monies…