RYEDALE RINGER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2RD

Company number 03805276
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address 8 WIGMORE STREET, LONDON, W1U 2RD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RYEDALE RINGER LIMITED are www.ryedaleringer.co.uk, and www.ryedale-ringer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Ryedale Ringer Limited is a Private Limited Company. The company registration number is 03805276. Ryedale Ringer Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Ryedale Ringer Limited is 8 Wigmore Street London W1u 2rd. . NEVE, Simon Charles is a Secretary of the company. BUCHANAN, Alexander David Hamilton is a Director of the company. DAWSON, Michael John is a Director of the company. NEVE, Simon Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PHIPPS, Colin Barry, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEVE, Simon Charles
Appointed Date: 12 July 1999

Director
BUCHANAN, Alexander David Hamilton
Appointed Date: 12 July 1999
64 years old

Director
DAWSON, Michael John
Appointed Date: 12 July 1999
76 years old

Director
NEVE, Simon Charles
Appointed Date: 12 July 1999
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
PHIPPS, Colin Barry, Dr
Resigned: 27 October 2004
Appointed Date: 12 July 1999
91 years old

RYEDALE RINGER LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 13.2

22 Jul 2015
Director's details changed for Michael John Dawson on 10 May 2014
...
... and 42 more events
30 Dec 1999
Particulars of mortgage/charge
12 Aug 1999
Particulars of mortgage/charge
05 Aug 1999
Particulars of mortgage/charge
14 Jul 1999
Secretary resigned
12 Jul 1999
Incorporation

RYEDALE RINGER LIMITED Charges

1 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 23 market street eastleigh t/no: HP577011…
21 December 1999
Debenture
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
21 December 1999
Legal charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 51 high street margate CT9 1DX kent…
30 July 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied on 9 February 2000
Persons entitled: Barclays Bank PLC
Description: 51 high st,margate,kent; K445748.
30 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 9 February 2000
Persons entitled: Barclays Bank PLC
Description: 23 market street eastleigh southampton hampshire.