RALPH MARTINDALE AND COMPANY LIMITED
WILLENHALL

Hellopages » West Midlands » Wolverhampton » WV13 3RS

Company number 00065418
Status Active
Incorporation Date 21 March 1900
Company Type Private Limited Company
Address CROCODILE HOUSE, STRAWBERRY LANE, WILLENHALL, WEST MIDLANDS, WV13 3RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Director's details changed for Mr Christopher Douglas Melrose on 18 January 2017; Confirmation statement made on 18 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of RALPH MARTINDALE AND COMPANY LIMITED are www.ralphmartindaleandcompany.co.uk, and www.ralph-martindale-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and seven months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Bilbrook Rail Station is 4.9 miles; to Cannock Rail Station is 7.2 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ralph Martindale and Company Limited is a Private Limited Company. The company registration number is 00065418. Ralph Martindale and Company Limited has been working since 21 March 1900. The present status of the company is Active. The registered address of Ralph Martindale and Company Limited is Crocodile House Strawberry Lane Willenhall West Midlands Wv13 3rs. . FOX, Shaun is a Secretary of the company. BARRETT, Martin David is a Director of the company. ENSOR, Nigel Wayne is a Director of the company. FOX, Shaun is a Director of the company. HOLLOWAY, Peter Richard is a Director of the company. KEARNEY, Michael is a Director of the company. MELROSE, Christopher Douglas is a Director of the company. TSEPISIS, Athanasios is a Director of the company. Secretary GLOVER, John Charles has been resigned. Secretary KEARNEY, Michael has been resigned. Secretary YARDLEY, Jane Mary has been resigned. Director BERESFORD, Stephen has been resigned. Director CROWLEY, Dennis has been resigned. Director DENBY, Anthony Walter has been resigned. Director GLOVER, John Charles has been resigned. Director HARTLEY, Paul Anthony has been resigned. Director HILL, Richard Picton has been resigned. Director MARSHALL, Ian has been resigned. Director ORME, Roy Clement has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOX, Shaun
Appointed Date: 02 May 2007

Director
BARRETT, Martin David
Appointed Date: 05 March 2008
74 years old

Director
ENSOR, Nigel Wayne
Appointed Date: 17 March 2014
63 years old

Director
FOX, Shaun
Appointed Date: 26 April 2012
49 years old

Director
HOLLOWAY, Peter Richard
Appointed Date: 01 August 2001
79 years old

Director
KEARNEY, Michael
Appointed Date: 24 June 1998
83 years old

Director
MELROSE, Christopher Douglas
Appointed Date: 29 June 2012
73 years old

Director
TSEPISIS, Athanasios
Appointed Date: 17 March 2014
55 years old

Resigned Directors

Secretary
GLOVER, John Charles
Resigned: 30 September 1991

Secretary
KEARNEY, Michael
Resigned: 02 May 2007
Appointed Date: 01 January 2003

Secretary
YARDLEY, Jane Mary
Resigned: 31 December 2002
Appointed Date: 01 October 1991

Director
BERESFORD, Stephen
Resigned: 14 August 1998

Director
CROWLEY, Dennis
Resigned: 25 May 1994
96 years old

Director
DENBY, Anthony Walter
Resigned: 31 December 2006
95 years old

Director
GLOVER, John Charles
Resigned: 31 March 2000
91 years old

Director
HARTLEY, Paul Anthony
Resigned: 02 May 2007
75 years old

Director
HILL, Richard Picton
Resigned: 12 September 2012
86 years old

Director
MARSHALL, Ian
Resigned: 30 April 2012
Appointed Date: 01 March 1996
65 years old

Director
ORME, Roy Clement
Resigned: 22 October 1991
111 years old

RALPH MARTINDALE AND COMPANY LIMITED Events

23 Jan 2017
Director's details changed for Mr Christopher Douglas Melrose on 18 January 2017
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
05 Sep 2016
Group of companies' accounts made up to 31 December 2015
24 Aug 2016
Director's details changed for Mr Shaun Fox on 24 August 2016
24 Aug 2016
Director's details changed for Mr Michael Kearney on 24 August 2016
...
... and 159 more events
15 Sep 1981
Company name changed\certificate issued on 15/09/81
23 Nov 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Aug 1900
Registered office changed
22 Mar 1900
Registered office changed on 22/03/00 from: registered office changed
21 Mar 1900
Certificate of incorporation

RALPH MARTINDALE AND COMPANY LIMITED Charges

27 August 2009
Legal charge
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a crocodile house, strawberry lane…
27 August 2009
Legal charge
Delivered: 29 August 2009
Status: Satisfied on 24 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a manfield road, willenhall t/no WM547696.
8 October 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…