THE RIPLEY CONSULTANCY LIMITED

Address:
Bellpenny House High Street, Ripley, Woking, Surrey, GU23 6AN

THE RIPLEY CONSULTANCY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03306225. The registration start date is January 22, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03306225
Company Name THE RIPLEY CONSULTANCY LIMITED
Registered Address Bellpenny House High Street
Ripley
Woking
Surrey
GU23 6AN
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-01-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 31/10/2018
Accounts Last Update 31/01/2017
Returns Due Date 29/06/2017
Returns Last Update 01/06/2016
Confirmation Statement Due Date 15/06/2020
Confirmation Statement Last Update 01/06/2017
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65110 Life insurance
65202 Non-life reinsurance

Office Location

Address BELLPENNY HOUSE HIGH STREET
RIPLEY
Post Town WOKING
County SURREY
Post Code GU23 6AN

Companies with the same post code

Entity Name Office Address
CHARYBDIS DEVELOPMENTS LIMITED Priory House 106 High Street, Ripley, Woking, Surrey, GU23 6AN, England
WESTCOTT ALPACAS LIMITED 67 High Street, Ripley, Woking, Surrey, GU23 6AN, United Kingdom
BAYKUSH LTD. 98 High Street, Ripley, Woking, Surrey, GU23 6AN

Companies with the same post town

Entity Name Office Address
AIRPORT NOISE MANAGEMENT SERVICES LIMITED Gorse Hollow Brentmoor Road, West End, Woking, GU24 9QG, England
BARMBECK LIMITED Unit 4d Landsbury Business Estate, 102 Lower Guildford Road, Woking, Surrey, GU22 2EP, England
RICO ENGINEERING LTD 26 Langmans Way, Woking, Surrey, GU21 3QY, United Kingdom
FIND YOUR PICK LIMITED Flat 5 Northbury, Coley Avenue, Woking, Surrey, GU22 7RQ, United Kingdom
TPC 8 LTD 7a Kingfield Close, Woking, GU22 9BE, United Kingdom
SR TECHNOLOGY LTD 26 Newsham Road, Woking, GU21 3LA, England
NEUNELFER LTD Moore Place Old House Lane, Bisley, Woking, GU24 9DB, England
C64 CLINICS LTD 6 Alwyne Court, Woking, GU21 4ND, United Kingdom
FORTFIELD PROPERTY MANAGEMENT LTD Fortfield, Pyrford Road, Woking, GU22 8UZ, England
IRSA7 LIMITED 11 Beaufort Road, Woking, GU22 8BY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MEALING, Christopher Keith Director () Bellpenny House, High Street, Ripley, Woking, Surrey, GU23 6AN June 1963 /
14 January 2016
British /
England
Director
MEALING, Lisanne Director () The Old Vicarage, High Street, Ripley, Woking, Surrey, England, GU23 6AE March 1964 /
14 January 2016
British /
England
Director
ACCESS REGISTRARS LIMITED Nominee Secretary (Resigned) International House, 31 Church Road Hendon, London, NW4 4EB /
22 January 1997
/
MEALING, Christopher Keith Secretary (Resigned) 13 Stringhams Copse, Send Marsh., Woking, Surrey, GU23 6JE /
1 February 2001
/
MEALING, Lisanne Secretary (Resigned) Little Barn, High Street, Ripley, Woking, Surrey, GU23 6BB /
24 February 2001
/
MIDDLETON, David James Secretary (Resigned) Cypress Lodge Sandy Lane, East Grinstead, West Sussex, RH19 3LP /
22 January 1997
British /
Director
SOLE ASSOCIATES ACCOUNTANTS LTD Secretary (Resigned) 3 Park Court, Pyrford Road, West Byfleet, Surrey, England, KT14 6SD /
18 January 2011
/
ACCESS NOMINEES LIMITED Nominee Director (Resigned) International House, 31 Church Road Hendon, London, NW4 4EB /
22 January 1997
/
BROWN, Duncan Morrison Director (Resigned) 19 The Drive, Wallington, Surrey, SM6 9LY December 1957 /
1 January 2006
British /
United Kingdom
Ifa
DEMERY, Timothy Reginald Director (Resigned) The Lodge 37 Boxgrove Road, Merrow, Guildford, Surrey, GU1 2NF June 1948 /
22 January 1997
British /
Director
HARRIDINE, Martin Alfred Director (Resigned) 30 Wittersham Rise, Churchwood Place, St Leonards On Sea, East Sussex, TN38 9PW November 1943 /
4 January 2000
British /
United Kingdom
Consultant
MEALING, Christopher Keith Director (Resigned) The Vicarage, High Street, Ripley, Woking, Surrey, England, GU23 6AE June 1963 /
22 January 1997
British /
England
Director
MEALING, Lisanne Director (Resigned) The Vicarage, High Street, Ripley, Woking, Surrey, England, GU23 6AE March 1964 /
13 August 2001
British /
England
Ifa
MIDDLETON, David James Director (Resigned) Cypress Lodge Sandy Lane, East Grinstead, West Sussex, RH19 3LP June 1955 /
22 January 1997
British /
United Kingdom
Director
ROSE, Dominic Director (Resigned) Bellpenny House, High Street, Ripley, Woking, Surrey, GU23 6AN November 1984 /
14 January 2016
British /
England
Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU23 6AN
SIC Code 65110 - Life insurance

Improve Information

Please provide details on THE RIPLEY CONSULTANCY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches