RIDGEWAY AUTO SERVICES LIMITED
WORCESTERSHIRE MALVERN SPORTS CARS LTD.

Hellopages » Worcestershire » Wychavon » WR10 1DP

Company number 02060093
Status Active
Incorporation Date 1 October 1986
Company Type Private Limited Company
Address 40 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RIDGEWAY AUTO SERVICES LIMITED are www.ridgewayautoservices.co.uk, and www.ridgeway-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Evesham Rail Station is 5.5 miles; to Ashchurch for Tewkesbury Rail Station is 7.9 miles; to Worcester Shrub Hill Rail Station is 8.1 miles; to Worcester Foregate Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgeway Auto Services Limited is a Private Limited Company. The company registration number is 02060093. Ridgeway Auto Services Limited has been working since 01 October 1986. The present status of the company is Active. The registered address of Ridgeway Auto Services Limited is 40 High Street Pershore Worcestershire Wr10 1dp. . WESTOVER, Michael is a Director of the company. Secretary COLE, Rosemary Ann has been resigned. Secretary SHEARGOLD, Robert Albert has been resigned. Secretary WESTOVER, William Alfred John has been resigned. Director COLE, Stephen David has been resigned. Director DAVIS, Ronald has been resigned. Director GUEST, Colin John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WESTOVER, Michael
Appointed Date: 31 December 2008
54 years old

Resigned Directors

Secretary
COLE, Rosemary Ann
Resigned: 22 September 1997

Secretary
SHEARGOLD, Robert Albert
Resigned: 26 April 1993

Secretary
WESTOVER, William Alfred John
Resigned: 31 December 2008
Appointed Date: 22 September 1997

Director
COLE, Stephen David
Resigned: 06 August 1996
74 years old

Director
DAVIS, Ronald
Resigned: 31 December 2008
Appointed Date: 03 February 1992
84 years old

Director
GUEST, Colin John
Resigned: 24 January 1994
72 years old

Persons With Significant Control

Mr Michael Westover
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

RIDGEWAY AUTO SERVICES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Aug 2016
Confirmation statement made on 12 August 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 166,450

04 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Registered office changed on 18/12/86 from: 47 brunswick place london N1 6EE

01 Dec 1986
Gazettable document

25 Nov 1986
Company name changed wavetoken LIMITED\certificate issued on 25/11/86

01 Oct 1986
Certificate of Incorporation

RIDGEWAY AUTO SERVICES LIMITED Charges

19 January 1994
Fixed and floating charge
Delivered: 20 January 1994
Status: Satisfied on 21 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1991
Debenture
Delivered: 2 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…