RIPLEY CARRIAGE LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6AA

Company number 00836184
Status Active
Incorporation Date 1 February 1965
Company Type Private Limited Company
Address THORNEY COPSE, SHEERWATER ROAD, WEST BYFLEET, SURREY, KT14 6AA
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-seven events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Abigail Andrea Burdick as a director on 11 July 2015. The most likely internet sites of RIPLEY CARRIAGE LIMITED are www.ripleycarriage.co.uk, and www.ripley-carriage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Sunningdale Rail Station is 6.6 miles; to Feltham Rail Station is 9 miles; to Sunnymeads Rail Station is 9.6 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ripley Carriage Limited is a Private Limited Company. The company registration number is 00836184. Ripley Carriage Limited has been working since 01 February 1965. The present status of the company is Active. The registered address of Ripley Carriage Limited is Thorney Copse Sheerwater Road West Byfleet Surrey Kt14 6aa. . BURR, Louise Georgina Mary is a Secretary of the company. BURDICK, Abigail Andrea is a Director of the company. BURR, Louise Georgina Mary is a Director of the company. BURR, Stuart William is a Director of the company. Secretary BURR, Patricia Margaret has been resigned. Director BURDICK, Abigail Andrea has been resigned. Director BURR, Patricia Margaret has been resigned. Director BURR, William Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURR, Louise Georgina Mary
Appointed Date: 01 June 2011

Director
BURDICK, Abigail Andrea
Appointed Date: 11 July 2015
52 years old

Director
BURR, Louise Georgina Mary
Appointed Date: 01 June 2011
49 years old

Director
BURR, Stuart William
Appointed Date: 01 June 2011
54 years old

Resigned Directors

Secretary
BURR, Patricia Margaret
Resigned: 01 June 2011

Director
BURDICK, Abigail Andrea
Resigned: 23 June 2014
Appointed Date: 01 June 2011
52 years old

Director
BURR, Patricia Margaret
Resigned: 01 June 2011
82 years old

Director
BURR, William Stuart
Resigned: 01 June 2011
85 years old

Persons With Significant Control

Miss Louise Georgina Mary Burr
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Stuart Burr
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Abigail Burdick
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

The Trustees Of P M Burr
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Trustees Of W S Burr
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPLEY CARRIAGE LIMITED Events

05 Aug 2016
Confirmation statement made on 4 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Appointment of Mrs Abigail Andrea Burdick as a director on 11 July 2015
20 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
05 Jun 1986
Full accounts made up to 30 September 1985

05 Jun 1986
Return made up to 22/05/86; full list of members

30 Nov 1983
Accounts made up to 30 September 1982
23 Mar 1983
Accounts made up to 30 September 1981
01 Feb 1965
Incorporation

RIPLEY CARRIAGE LIMITED Charges

22 January 1988
Legal charge
Delivered: 23 January 1988
Status: Satisfied on 13 February 2010
Persons entitled: Conoco Limited
Description: All those two adjacent plots of lan situate in high street…
25 November 1985
Legal mortgage
Delivered: 28 November 1985
Status: Satisfied on 13 February 2010
Persons entitled: National Westminster Bank PLC
Description: The gables cottage, high street, ripley,surrey t/no - sy…
25 November 1985
Legal mortgage
Delivered: 28 November 1985
Status: Satisfied on 13 February 2010
Persons entitled: National Westminster Bank PLC
Description: The gables garage, high street, ripley, surrey t/no - sy…
30 September 1983
Mortgage
Delivered: 5 October 1983
Status: Satisfied on 15 March 1988
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings lying to the south of high street…
5 February 1982
Legal charge
Delivered: 8 February 1982
Status: Satisfied on 15 March 1988
Persons entitled: Esso Petroleum Company Limited.
Description: F/Hold, ripley service station high street ripely, surrey…