RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HH

Company number 03001311
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address 10 ALBEMARLE STREET, 2ND FLOOR, LONDON, ENGLAND, W1S 4HH
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 eighty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Micro company accounts made up to 31 December 2015; Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016. The most likely internet sites of RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED are www.ryecroftplacemanagementassociation.co.uk, and www.ryecroft-place-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Ryecroft Place Management Association Limited is a Private Limited Company. The company registration number is 03001311. Ryecroft Place Management Association Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Ryecroft Place Management Association Limited is 10 Albemarle Street 2nd Floor London England W1s 4hh. . RICHARDS, Nicholas Mark Ryman is a Director of the company. RIJKSE, Mark Vincent is a Director of the company. Secretary BELL, Brenda Christine has been resigned. Secretary LEWIS, Frank has been resigned. Secretary RIJKSE, Mark Vincent has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BELL, Keith has been resigned. Director CARTLEDGE, David Edmund has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELLIOTT, Enrique has been resigned. Director LAMBERT, Mark Andrew has been resigned. Director STEWART, Mark Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RICHARDS, Nicholas Mark Ryman
Appointed Date: 31 December 2002
59 years old

Director
RIJKSE, Mark Vincent
Appointed Date: 31 December 2002
57 years old

Resigned Directors

Secretary
BELL, Brenda Christine
Resigned: 13 October 1997
Appointed Date: 13 December 1994

Secretary
LEWIS, Frank
Resigned: 18 May 2000
Appointed Date: 13 October 1997

Secretary
RIJKSE, Mark Vincent
Resigned: 01 December 2010
Appointed Date: 31 December 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 December 2002
Appointed Date: 18 May 2000

Director
BELL, Keith
Resigned: 13 October 1997
Appointed Date: 13 December 1994
80 years old

Director
CARTLEDGE, David Edmund
Resigned: 31 December 2002
Appointed Date: 18 May 2000
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994
35 years old

Director
ELLIOTT, Enrique
Resigned: 18 May 2000
Appointed Date: 29 June 1998
60 years old

Director
LAMBERT, Mark Andrew
Resigned: 31 December 2002
Appointed Date: 16 August 2002
59 years old

Director
STEWART, Mark Anthony
Resigned: 01 December 2010
Appointed Date: 31 December 2002
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994

RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 Sep 2016
Micro company accounts made up to 31 December 2015
07 Sep 2016
Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5

28 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 74 more events
14 Feb 1995
Registered office changed on 14/02/95 from: 33 crwys road cardiff CF2 4YF

14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
Secretary resigned;new secretary appointed;director resigned

14 Feb 1995
Conve 13/12/94

13 Dec 1994
Incorporation