RIPLEY STRUCTURES LIMITED

Address:
Festival Way, Festival Park, Stoke-on-trent, ST1 5BB

RIPLEY STRUCTURES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05442086. The registration start date is May 3, 2005. The current status is Liquidation.

Company Overview

Company Number 05442086
Company Name RIPLEY STRUCTURES LIMITED
Registered Address Festival Way
Festival Park
Stoke-on-trent
ST1 5BB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2005-05-03
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2012
Accounts Last Update 31/03/2011
Returns Due Date 31/05/2012
Returns Last Update 04/05/2011
Confirmation Statement Due Date 17/05/2017
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
4521 Gen construction & civil engineer

Office Location

Address FESTIVAL WAY
FESTIVAL PARK
Post Town STOKE-ON-TRENT
Post Code ST1 5BB

Companies with the same location

Entity Name Office Address
BROOKSIDE ENGINEERING (STONE) LIMITED Festival Way, Festival Park, Stoke-on-trent, ST1 5BB
MANAGED CARE SERVICES LIMITED Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, United Kingdom
WJ RESIDENTIAL PROPERTIES LIMITED Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom
WJ LINKLINE GROUP LIMITED Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
SURE CLINIC LTD Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
TREE MEDIC LIMITED Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
SEARCHVIS LIMITED Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
BJ EDWARDS LIMITED Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
MITTEN CLARKE FESTIVAL PARK LLP Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ
THE DERBY BOOKS PUBLISHING COMPANY LIMITED Festival Way, Festival Park, Stoke-on-trent, ST1 5BB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LANE, Debra Helen Secretary (Active) 57 Lockton Avenue, Heanor, Derbyshire, DE75 7EQ /
24 June 2005
/
BAKER, Samuel Mark Director (Active) Festival Way, Festival Park, Stoke-On-Trent, ST1 5BB May 1964 /
31 March 2010
British /
Uk
Director
BENFIELD, David Director (Active) Festival Way, Festival Park, Stoke-On-Trent, ST1 5BB January 1957 /
31 March 2010
British /
Uk
Director
CLARKE, John Director (Active) Festival Way, Festival Park, Stoke-On-Trent, ST1 5BB September 1949 /
31 March 2010
British /
Uk
None
HENDERSON, Christopher David Director (Active) Festival Way, Festival Park, Stoke-On-Trent, ST1 5BB June 1968 /
31 March 2010
British /
Uk
Director
LANE, Debbie Director (Active) 57 Lockton Avenue, Heanor, Derbyshire, United Kingdom, DE75 7EQ December 1962 /
1 January 2010
British /
Great Britain
Administrator
DODD, Craig Julian Secretary (Resigned) 40 Brookhill Street, Stapleford, Nottinghamshire, NG9 7BS /
23 August 2005
British /
Glasier
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Secretary (Resigned) 76 Whitchurch Road, Cardiff, CF14 3LX /
3 May 2005
/
BAKER, Samuel Mark Director (Resigned) 3 Derby Road, Ripley, Derbyshire, DE5 3EA May 1964 /
31 March 2010
British /
Uk
None
BENFIELD, David Director (Resigned) 3 Derby Road, Ripley, Derbyshire, DE5 3EA January 1957 /
31 March 2010
British /
Uk
None
CLARKE, John Director (Resigned) 3 Derby Road, Ripley, Derbyshire, DE5 3EA September 1949 /
31 March 2010
British /
Uk
Director
DODD, Craig Julian Director (Resigned) 40 Brookhill Street, Stapleford, Nottinghamshire, NG9 7BS April 1970 /
23 August 2005
British /
United Kingdom
Glasier
HENDERSON, Christopher David Director (Resigned) 3 Derby Road, Ripley, Derbyshire, DE5 3EA June 1968 /
31 March 2010
British /
Uk
Director
HENDERSON, Christopher David Director (Resigned) 57 Lockton Avenue, Heanor, Derbyshire, DE75 7EQ June 1968 /
24 June 2005
British /
United Kingdom
Director
KEY LEGAL SERVICES (NOMINEES) LIMITED Director (Resigned) 76 Whitchurch Road, Cardiff, CF14 3LX /
3 May 2005
/
WHITE, Kelvin Director (Resigned) 1 Coupe Street, Ripley, Derby, Derbyshire, DE5 3QD May 1973 /
23 August 2005
British /
Glasier

Competitor

Search similar business entities

Post Town STOKE-ON-TRENT
Post Code ST1 5BB
SIC Code 4521 - Gen construction & civil engineer

Improve Information

Please provide details on RIPLEY STRUCTURES 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