UKBizDB.co.uk

RIDER HUNT INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rider Hunt International Limited. The company was founded 35 years ago and was given the registration number 02305615. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RIDER HUNT INTERNATIONAL LIMITED
Company Number:02305615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director15 March 2024Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director09 August 2023Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary02 April 2008Active
7 Herald Court, St Georges Road, Aldershot, GU12 4JL

Secretary08 May 1998Active
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD

Secretary-Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Secretary22 July 2016Active
27 Stradbroke Grove, Buckhurst Hill, IG9 5PD

Secretary30 October 1992Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director30 June 2018Active
Wydram End, Netherley, Stonehaven, AB39 3RX

Director02 April 2008Active
Birchdale, Raglan Road, Reigate, RH2 6ES

Director-Active
12, Rubislaw Den North, Aberdeen, Scotland, AB15 4AN

Director29 June 2015Active
66 Fernleigh Place, Ditton, Maidstone, ME20 6BS

Director19 December 2000Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director17 January 2011Active
18, Berrall Way, Billingshurst, RH14 9PG

Director19 December 2000Active
53 Pelhams Walk, Esher, KT10 8QA

Director-Active
Cairn Bank, 3 Ashfield Road, Cults, AB15 9NQ

Director13 May 1998Active
11 Markenhorn, Godalming, GU7 2QS

Director13 May 1998Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director15 August 2022Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director22 June 2018Active
Birch House, 16 Vicarage Road, Staines, TW18 4YF

Director02 April 2008Active
Wayback Cottage 290 Crofton Road, Farnborough, Orpington, BR6 8EY

Director-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 October 2017Active
29, Wallacebrae Drive, Danestone, Aberdeen, AB22 8YA

Director02 April 2008Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director02 April 2008Active

People with Significant Control

Amec Foster Wheeler Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.