RANGER SERVICES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4DJ
Company number 04797172
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address RANGER HOUSE, QUEENS ROAD, BARNET, HERTFORDSHIRE, EN5 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Audited abridged accounts made up to 30 June 2016; Satisfaction of charge 047971720001 in full; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 . The most likely internet sites of RANGER SERVICES LIMITED are www.rangerservices.co.uk, and www.ranger-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ranger Services Limited is a Private Limited Company. The company registration number is 04797172. Ranger Services Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Ranger Services Limited is Ranger House Queens Road Barnet Hertfordshire En5 4dj. . CORIN, Russell is a Director of the company. LANGDON, Ian Stuart is a Director of the company. MORRIS, Elliot David is a Director of the company. RICKEARD, Tamsin Jane is a Director of the company. ROSE, Grahame Harold David is a Director of the company. Secretary LEIGH, Simon Marc has been resigned. Secretary SUDAK, Menachem Mendel has been resigned. Secretary SUDAK, Shternah Sarah has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LEIGH, Simon Marc has been resigned. Director SUDAK, Menachem Mendel has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CORIN, Russell
Appointed Date: 01 June 2012
45 years old

Director
LANGDON, Ian Stuart
Appointed Date: 02 June 2015
72 years old

Director
MORRIS, Elliot David
Appointed Date: 18 May 2012
49 years old

Director
RICKEARD, Tamsin Jane
Appointed Date: 02 June 2015
57 years old

Director
ROSE, Grahame Harold David
Appointed Date: 02 June 2015
72 years old

Resigned Directors

Secretary
LEIGH, Simon Marc
Resigned: 02 June 2015
Appointed Date: 29 May 2012

Secretary
SUDAK, Menachem Mendel
Resigned: 29 May 2012
Appointed Date: 26 January 2004

Secretary
SUDAK, Shternah Sarah
Resigned: 26 January 2004
Appointed Date: 01 July 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 July 2003
Appointed Date: 12 June 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Director
LEIGH, Simon Marc
Resigned: 02 June 2015
Appointed Date: 26 January 2004
64 years old

Director
SUDAK, Menachem Mendel
Resigned: 29 May 2012
Appointed Date: 01 July 2003
56 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 July 2003
Appointed Date: 12 June 2003

RANGER SERVICES LIMITED Events

29 Mar 2017
Audited abridged accounts made up to 30 June 2016
24 Jan 2017
Satisfaction of charge 047971720001 in full
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

19 Feb 2016
Accounts for a medium company made up to 30 June 2015
10 Dec 2015
Registration of charge 047971720001, created on 8 December 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

...
... and 62 more events
26 Jun 2003
Registered office changed on 26/06/03 from: 19-29 woburn place london WC1H 0XF
23 Jun 2003
Director resigned
23 Jun 2003
Secretary resigned
23 Jun 2003
Registered office changed on 23/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
12 Jun 2003
Incorporation

RANGER SERVICES LIMITED Charges

8 December 2015
Charge code 0479 7172 0001
Delivered: 10 December 2015
Status: Satisfied on 24 January 2017
Persons entitled: Hsbc Bank PLC
Description: First fixed charge over the patents with application…