RIDLEYS (FARNHAM) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8LP

Company number 01759900
Status Active
Incorporation Date 10 October 1983
Company Type Private Limited Company
Address 41A FIRGROVE HILL, FARNHAM, SURREY, ENGLAND, GU9 8LP
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 seventy-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 60 . The most likely internet sites of RIDLEYS (FARNHAM) LIMITED are www.ridleysfarnham.co.uk, and www.ridleys-farnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Ridleys Farnham Limited is a Private Limited Company. The company registration number is 01759900. Ridleys Farnham Limited has been working since 10 October 1983. The present status of the company is Active. The registered address of Ridleys Farnham Limited is 41a Firgrove Hill Farnham Surrey England Gu9 8lp. . BIRDSALL, Lucy Clare is a Secretary of the company. STOREY, Ciara Grace is a Director of the company. Secretary ALDRED, Alan has been resigned. Secretary STEWART, Claire Helen has been resigned. Secretary WILCOCK, Yolanda Julie Campbell has been resigned. Director ALDRED, Alan has been resigned. Director BARRETT, Deborah Edwina has been resigned. Director STEWART, Claire Helen has been resigned. Director WILCOCK, Yolanda Julie Campbell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIRDSALL, Lucy Clare
Appointed Date: 11 November 2015

Director
STOREY, Ciara Grace
Appointed Date: 26 April 2007
58 years old

Resigned Directors

Secretary
ALDRED, Alan
Resigned: 11 November 2015
Appointed Date: 11 January 2001

Secretary
STEWART, Claire Helen
Resigned: 13 September 1996

Secretary
WILCOCK, Yolanda Julie Campbell
Resigned: 11 January 2001
Appointed Date: 13 September 1996

Director
ALDRED, Alan
Resigned: 11 November 2015
68 years old

Director
BARRETT, Deborah Edwina
Resigned: 26 April 2007
Appointed Date: 24 February 2005
61 years old

Director
STEWART, Claire Helen
Resigned: 13 September 1996
78 years old

Director
WILCOCK, Yolanda Julie Campbell
Resigned: 24 February 2005
Appointed Date: 13 September 1996
67 years old

Persons With Significant Control

Miss Lucy Clare Birdsall
Notified on: 30 June 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chiara Grace Storey
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDLEYS (FARNHAM) LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 October 2015
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60

15 Mar 2016
Appointment of Miss Lucy Clare Birdsall as a secretary on 11 November 2015
13 Nov 2015
Registered office address changed from Ashleigh House 6 Little Austins Road Farnham Surrey GU9 8JR to 41a Firgrove Hill Farnham Surrey GU9 8LP on 13 November 2015
...
... and 69 more events
08 May 1989
Full accounts made up to 31 October 1988

17 Apr 1989
Return made up to 28/02/89; full list of members

23 Feb 1988
Full accounts made up to 31 October 1987

06 Feb 1987
Full accounts made up to 31 October 1986

05 Jan 1987
Annual return made up to 31/12/86