RAB CARRINGTON LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 4LS

Company number 02715773
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address ., WIMSEY WAY, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4LS
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of RAB CARRINGTON LIMITED are www.rabcarrington.co.uk, and www.rab-carrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Langley Mill Rail Station is 5 miles; to Kirkby in Ashfield Rail Station is 5.3 miles; to Belper Rail Station is 6.1 miles; to Duffield Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rab Carrington Limited is a Private Limited Company. The company registration number is 02715773. Rab Carrington Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Rab Carrington Limited is Wimsey Way Somercotes Alfreton Derbyshire De55 4ls. . MOORE, Rosemarie is a Secretary of the company. GOWAR, Matthew is a Director of the company. STYAN, Andrew John is a Director of the company. Secretary CARRINGTON, Susan Emily has been resigned. Secretary GOWAR, Gillian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENNETT, Ryan Philip has been resigned. Director CARRINGTON, Robert Dudley has been resigned. Director CARRINGTON, Susan Emily has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
MOORE, Rosemarie
Appointed Date: 18 July 2006

Director
GOWAR, Matthew
Appointed Date: 27 June 2003
54 years old

Director
STYAN, Andrew John
Appointed Date: 20 August 2015
51 years old

Resigned Directors

Secretary
CARRINGTON, Susan Emily
Resigned: 27 June 2003
Appointed Date: 19 May 1992

Secretary
GOWAR, Gillian
Resigned: 18 July 2006
Appointed Date: 27 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

Director
BENNETT, Ryan Philip
Resigned: 22 August 2015
Appointed Date: 24 October 2011
50 years old

Director
CARRINGTON, Robert Dudley
Resigned: 27 June 2003
Appointed Date: 19 May 1992
77 years old

Director
CARRINGTON, Susan Emily
Resigned: 27 June 2003
Appointed Date: 19 May 1992
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

RAB CARRINGTON LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

29 Oct 2015
Accounts for a dormant company made up to 31 January 2015
25 Aug 2015
Appointment of Mr Andrew John Styan as a director on 20 August 2015
25 Aug 2015
Termination of appointment of Ryan Bennett as a director on 22 August 2015
...
... and 78 more events
29 Jun 1993
Accounting reference date shortened from 30/09 to 31/07

25 May 1993
Return made up to 19/05/93; full list of members
20 Jan 1993
Accounting reference date notified as 30/09

29 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1992
Incorporation

RAB CARRINGTON LIMITED Charges

24 October 2011
Debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
Debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Liquidity Limited as Security Trustee for Each Group Member (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
30 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 29 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC
Description: 32 edward street,sheffield.
22 July 1993
Debenture
Delivered: 29 July 1993
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…