RANGEREACH LIMITED

Hellopages » West Midlands » Birmingham » B13 8EY

Company number 01986490
Status Active
Incorporation Date 6 February 1986
Company Type Private Limited Company
Address 222 ALCESTER ROAD MOSELEY, BIRMINGHAM, B13 8EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Register inspection address has been changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA. The most likely internet sites of RANGEREACH LIMITED are www.rangereach.co.uk, and www.rangereach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Rangereach Limited is a Private Limited Company. The company registration number is 01986490. Rangereach Limited has been working since 06 February 1986. The present status of the company is Active. The registered address of Rangereach Limited is 222 Alcester Road Moseley Birmingham B13 8ey. . BI, Muzamel is a Secretary of the company. AHMED, Fazal is a Director of the company. AHMED, Zahir Sahaid is a Director of the company. BI, Muzamel is a Director of the company. MAHMOOD, Zafran is a Director of the company. Director AHMED, Maqbool has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BI, Muzamel
Appointed Date: 30 June 1991

Director
AHMED, Fazal
Appointed Date: 24 November 2015
61 years old

Director
AHMED, Zahir Sahaid
Appointed Date: 24 November 2015
46 years old

Director
BI, Muzamel
Appointed Date: 24 November 2015
68 years old

Director
MAHMOOD, Zafran
Appointed Date: 24 November 2015
41 years old

Resigned Directors

Director
AHMED, Maqbool
Resigned: 24 November 2015
71 years old

Persons With Significant Control

Mr Maqbool Ahmed
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Muzamel Bi
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RANGEREACH LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Jul 2016
Register inspection address has been changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
30 Nov 2015
Appointment of Muzamel Bi as a director on 24 November 2015
26 Nov 2015
Termination of appointment of Maqbool Ahmed as a director on 24 November 2015
...
... and 76 more events
02 Feb 1989
Return made up to 29/04/88; no change of members

06 Dec 1988
Particulars of mortgage/charge

06 Dec 1988
Particulars of mortgage/charge

18 Feb 1988
Return made up to 24/04/87; full list of members

09 Feb 1988
Full accounts made up to 30 September 1986

RANGEREACH LIMITED Charges

18 March 1993
Legal charge
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 17, 17A, 19, 19A leach green…
9 April 1992
Legal charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 143 and 145 ombersley road…
16 August 1991
Legal charge
Delivered: 22 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as. 5 elms rd sutton coldfield…
2 August 1991
Legal charge
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 213 aston lane perry barr…
1 December 1988
Legal charge
Delivered: 6 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- freehold land & bldgs 6 raglan…
1 December 1988
Legal charge
Delivered: 6 December 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- freehold land and bldgs 42…