RALLEY LIMITED
KEYNSHAM

Hellopages » Somerset » Bath and North East Somerset » BS31 1SX

Company number 04227961
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address UNIT 7, ASHMEAD BUSINESS CENTRE, ASHMEAD ROAD, KEYNSHAM, BRISTOL, UNITED KINGDOM, BS31 1SX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 042279610004, created on 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 200 . The most likely internet sites of RALLEY LIMITED are www.ralley.co.uk, and www.ralley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bristol Temple Meads Rail Station is 5.1 miles; to Bath Spa Rail Station is 5.8 miles; to Filton Abbey Wood Rail Station is 7.3 miles; to Bristol Parkway Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ralley Limited is a Private Limited Company. The company registration number is 04227961. Ralley Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Ralley Limited is Unit 7 Ashmead Business Centre Ashmead Road Keynsham Bristol United Kingdom Bs31 1sx. . RALLEY, Tina is a Secretary of the company. RALLEY, Julian Leslie is a Director of the company. RALLEY, Tina is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KING, Michael Anthony has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DYER, Matthew John has been resigned. Director JONES, Robert Stephen has been resigned. Director RALLEY, Tina has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
RALLEY, Tina
Appointed Date: 18 January 2011

Director
RALLEY, Julian Leslie
Appointed Date: 04 June 2001
62 years old

Director
RALLEY, Tina
Appointed Date: 14 November 2014
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Secretary
KING, Michael Anthony
Resigned: 18 January 2011
Appointed Date: 04 June 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
DYER, Matthew John
Resigned: 26 September 2008
Appointed Date: 31 July 2008
52 years old

Director
JONES, Robert Stephen
Resigned: 30 September 2010
Appointed Date: 04 June 2001
71 years old

Director
RALLEY, Tina
Resigned: 18 January 2011
Appointed Date: 18 January 2011
59 years old

RALLEY LIMITED Events

01 Apr 2017
Registration of charge 042279610004, created on 31 March 2017
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200

04 Jan 2016
Registered office address changed from Country Store Avon Valley Country Park Pixash Lane Bath Road Keynsham BS31 1TP to Unit 7, Ashmead Business Centre Ashmead Road Keynsham Bristol BS31 1SX on 4 January 2016
26 Sep 2015
Registration of charge 042279610003, created on 25 September 2015
...
... and 51 more events
19 Jun 2001
New secretary appointed
19 Jun 2001
Registered office changed on 19/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Jun 2001
Director resigned
19 Jun 2001
Secretary resigned
04 Jun 2001
Incorporation

RALLEY LIMITED Charges

31 March 2017
Charge code 0422 7961 0004
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 ashmead business park ashmead road keynsham bristol.
25 September 2015
Charge code 0422 7961 0003
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 ashmead business centre ashmead road keynsham…
12 May 2015
Charge code 0422 7961 0002
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…