RIDGEBACK LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 1BD

Company number 02636650
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, WEST STREET, NEWBURY, BERKSHIRE, RG14 1BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of RIDGEBACK LIMITED are www.ridgeback.co.uk, and www.ridgeback.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.1 miles; to Midgham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgeback Limited is a Private Limited Company. The company registration number is 02636650. Ridgeback Limited has been working since 09 August 1991. The present status of the company is Active. The registered address of Ridgeback Limited is Buckingham House West Street Newbury Berkshire Rg14 1bd. . MCIVOR, Alan James is a Secretary of the company. MCIVOR, Alan James is a Director of the company. SAMANN, Ronald, Dr is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary MARSH, Alan Francis has been resigned. Secretary REDFERN, Thomas Stathis has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BOWLES, Terence John has been resigned. Director JOHNSTON, Edwina Jane has been resigned. Director LALONE, Jody Ruth Ann has been resigned. Director MARSH, Alan Francis has been resigned. Director MCGRATH, Rory Hugh has been resigned. Director REDFERN, Thomas Stathis has been resigned. Director TAYLOR, Ian Charles Boucher has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCIVOR, Alan James
Appointed Date: 30 November 2006

Director
MCIVOR, Alan James
Appointed Date: 30 November 2006
62 years old

Director
SAMANN, Ronald, Dr
Appointed Date: 22 July 2003
74 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 December 1991
Appointed Date: 09 August 1991

Secretary
MARSH, Alan Francis
Resigned: 31 December 1996
Appointed Date: 04 December 1991

Secretary
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 31 December 1996

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 December 1991
Appointed Date: 09 August 1991

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 04 December 1991
Appointed Date: 09 August 1991

Director
BOWLES, Terence John
Resigned: 31 December 1996
Appointed Date: 04 December 1991
68 years old

Director
JOHNSTON, Edwina Jane
Resigned: 30 September 2001
Appointed Date: 31 December 1996
64 years old

Director
LALONE, Jody Ruth Ann
Resigned: 14 May 2014
Appointed Date: 30 September 2001
60 years old

Director
MARSH, Alan Francis
Resigned: 31 December 1996
Appointed Date: 04 December 1991
74 years old

Director
MCGRATH, Rory Hugh
Resigned: 14 June 2001
Appointed Date: 31 December 1996
79 years old

Director
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 31 December 1996
70 years old

Director
TAYLOR, Ian Charles Boucher
Resigned: 22 July 2003
Appointed Date: 01 March 2003
71 years old

RIDGEBACK LIMITED Events

17 May 2017
Accounts for a dormant company made up to 30 September 2016
06 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

18 Mar 2016
Accounts for a dormant company made up to 30 September 2015
10 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

26 Mar 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 71 more events
17 Dec 1991
Registered office changed on 17/12/91 from: 9 cheapside london EC2V 6AD

17 Dec 1991
Accounting reference date notified as 31/12

12 Dec 1991
Company name changed alnery no. 1137 LIMITED\certificate issued on 13/12/91

12 Dec 1991
Company name changed\certificate issued on 12/12/91
09 Aug 1991
Incorporation