RANGER FIXINGS LIMITED
SOUTHCOTE ROAD

Hellopages » Dorset » Bournemouth » BH1 3SJ

Company number 02593329
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address UNIT 8, CENTRAL BUSINESS PARK, SOUTHCOTE ROAD, BOURNEMOUTH, BH1 3SJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 99 . The most likely internet sites of RANGER FIXINGS LIMITED are www.rangerfixings.co.uk, and www.ranger-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Ranger Fixings Limited is a Private Limited Company. The company registration number is 02593329. Ranger Fixings Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Ranger Fixings Limited is Unit 8 Central Business Park Southcote Road Bournemouth Bh1 3sj. . LOCK, Michael James is a Director of the company. Secretary COFFIN, Doborah Mary has been resigned. Secretary DEARLOVE, Jean has been resigned. Secretary GORDON-FOXWELL, Vikki Stephanie has been resigned. Secretary HOOPER, Margaret Ann has been resigned. Secretary JAMES, Marie-Anne has been resigned. Secretary LOCK, Janet Marilyn has been resigned. Secretary MADDOX, Julia Clare has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COFFIN, Rodney John has been resigned. Director CRESSEY, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
LOCK, Michael James
Appointed Date: 23 April 1991
66 years old

Resigned Directors

Secretary
COFFIN, Doborah Mary
Resigned: 06 March 1993
Appointed Date: 23 April 1991

Secretary
DEARLOVE, Jean
Resigned: 07 June 2000
Appointed Date: 24 May 1993

Secretary
GORDON-FOXWELL, Vikki Stephanie
Resigned: 25 September 2014
Appointed Date: 25 February 2013

Secretary
HOOPER, Margaret Ann
Resigned: 26 February 2009
Appointed Date: 26 February 2003

Secretary
JAMES, Marie-Anne
Resigned: 24 May 1993

Secretary
LOCK, Janet Marilyn
Resigned: 26 February 2003
Appointed Date: 08 June 2000

Secretary
MADDOX, Julia Clare
Resigned: 25 February 2013
Appointed Date: 26 February 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 April 1991
Appointed Date: 20 March 1991

Director
COFFIN, Rodney John
Resigned: 31 January 1992
Appointed Date: 23 April 1991
78 years old

Director
CRESSEY, David
Resigned: 01 November 1997
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 April 1991
Appointed Date: 20 March 1991

Persons With Significant Control

Mr Michael James Lock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RANGER FIXINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99

...
... and 77 more events
11 Jun 1991
Director resigned;new director appointed

11 Jun 1991
Director resigned;new director appointed

11 Jun 1991
Secretary resigned;new secretary appointed;director resigned

11 Jun 1991
Registered office changed on 11/06/91 from: 110 whitchurch road cardiff CF4 3LY

20 Mar 1991
Incorporation

RANGER FIXINGS LIMITED Charges

13 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 1993
Mortgage debenture
Delivered: 7 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…