RYAN MCFARLAND LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QN
Company number 02455123
Status Active
Incorporation Date 22 December 1989
Company Type Private Limited Company
Address THE LAWN, 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QN
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of RYAN MCFARLAND LIMITED are www.ryanmcfarland.co.uk, and www.ryan-mcfarland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 4 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryan Mcfarland Limited is a Private Limited Company. The company registration number is 02455123. Ryan Mcfarland Limited has been working since 22 December 1989. The present status of the company is Active. The registered address of Ryan Mcfarland Limited is The Lawn 22 30 Old Bath Road Newbury Berkshire Rg14 1qn. . SMITHARD, Jane Caroline Grantham is a Secretary of the company. MCGILL, Stuart Alexander is a Director of the company. NORTON, Graham Howard is a Director of the company. Secretary GUERRA, Kenneth James has been resigned. Director BRAY, Nicholas Paul Seaton has been resigned. Director FEAR, David has been resigned. Director FINNEY, Roy Alan has been resigned. Director GUERRA, Kenneth James has been resigned. Director KELLY, Stephen Paul has been resigned. Director MCLOUGHLIN, Stephen Andrew has been resigned. Director MELLOR, Jane Claire has been resigned. Director PEABODY, Douglas, Ceo has been resigned. Director YAIR, Uzi has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
SMITHARD, Jane Caroline Grantham
Appointed Date: 11 July 2008

Director
MCGILL, Stuart Alexander
Appointed Date: 11 July 2008
64 years old

Director
NORTON, Graham Howard
Appointed Date: 07 July 2010
66 years old

Resigned Directors

Secretary
GUERRA, Kenneth James
Resigned: 11 July 2008

Director
BRAY, Nicholas Paul Seaton
Resigned: 24 June 2010
Appointed Date: 11 July 2008
61 years old

Director
FEAR, David
Resigned: 30 July 1992
87 years old

Director
FINNEY, Roy Alan
Resigned: 31 May 1992
82 years old

Director
GUERRA, Kenneth James
Resigned: 11 July 2008
Appointed Date: 30 December 1992
82 years old

Director
KELLY, Stephen Paul
Resigned: 08 September 2009
Appointed Date: 11 July 2008
64 years old

Director
MCLOUGHLIN, Stephen Andrew
Resigned: 11 July 1997
Appointed Date: 30 December 1992
70 years old

Director
MELLOR, Jane Claire
Resigned: 11 July 2008
Appointed Date: 11 July 1997
62 years old

Director
PEABODY, Douglas, Ceo
Resigned: 31 August 1993
Appointed Date: 01 September 1992
73 years old

Director
YAIR, Uzi
Resigned: 30 April 1995
Appointed Date: 31 July 1993
69 years old

Persons With Significant Control

Micro Focus Mhc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYAN MCFARLAND LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
12 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

12 Jan 2016
Director's details changed for Mr Stuart Alexander Mcgill on 21 December 2015
12 Jan 2016
Secretary's details changed for Jane Caroline Grantham Smithard on 21 December 2015
...
... and 89 more events
13 Feb 1990
Director resigned;new director appointed

12 Feb 1990
Company name changed filespirit LIMITED\certificate issued on 13/02/90

12 Feb 1990
Company name changed\certificate issued on 12/02/90
31 Jan 1990
Accounting reference date notified as 30/09

22 Dec 1989
Incorporation