ANSCOMBE AND RINGLAND LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1QB

Company number 01012247
Status Active
Incorporation Date 25 May 1971
Company Type Private Limited Company
Address ONE, STATION SQUARE, BRACKNELL, RG12 1QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 27,002 ; Director's details changed for Mr Duncan Edward Harding on 29 October 2015. The most likely internet sites of ANSCOMBE AND RINGLAND LIMITED are www.anscombeandringland.co.uk, and www.anscombe-and-ringland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Bagshot Rail Station is 4.4 miles; to Blackwater Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anscombe and Ringland Limited is a Private Limited Company. The company registration number is 01012247. Anscombe and Ringland Limited has been working since 25 May 1971. The present status of the company is Active. The registered address of Anscombe and Ringland Limited is One Station Square Bracknell Rg12 1qb. . ALDWYCH SECRETARIES LIMITED is a Secretary of the company. HARDING, Duncan Edward is a Director of the company. SCOTT LEE, Robert James is a Director of the company. SCOTT-LEE, James Richard is a Director of the company. SIMPSON, Darren Lee is a Director of the company. SIMPSON, Ian Donald is a Director of the company. Secretary WILLS, Eric Roland has been resigned. Director HAYES, Thomas Arthur has been resigned. Director NELSON, Thomas Scott has been resigned. Director SPRINGSGUTH, Ceri Thomas has been resigned. Director SUMMERLEY, Timothy Fitzgerald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALDWYCH SECRETARIES LIMITED
Appointed Date: 02 May 1996

Director
HARDING, Duncan Edward
Appointed Date: 02 May 1996
66 years old

Director
SCOTT LEE, Robert James
Appointed Date: 09 January 2007
45 years old

Director

Director
SIMPSON, Darren Lee
Appointed Date: 15 July 2011
56 years old

Director
SIMPSON, Ian Donald
Appointed Date: 02 May 1996
71 years old

Resigned Directors

Secretary
WILLS, Eric Roland
Resigned: 02 May 1996

Director
HAYES, Thomas Arthur
Resigned: 02 May 1996
82 years old

Director
NELSON, Thomas Scott
Resigned: 02 May 1996
86 years old

Director
SPRINGSGUTH, Ceri Thomas
Resigned: 02 February 2007
Appointed Date: 01 July 2003
63 years old

Director
SUMMERLEY, Timothy Fitzgerald
Resigned: 09 May 2008
Appointed Date: 09 January 2007
61 years old

ANSCOMBE AND RINGLAND LIMITED Events

27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 27,002

30 Oct 2015
Director's details changed for Mr Duncan Edward Harding on 29 October 2015
27 Oct 2015
Register(s) moved to registered inspection location C/O Manches Llp 9400 Garsington Road Oxford OX4 2HN OX4 2HN
31 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 125 more events
06 Aug 1987
Registered office changed on 06/08/87 from: 27/31 blandford st london W1H 3AD

19 Dec 1986
Alter share structure

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 30/06/86; full list of members

27 Jun 1986
Gazettable document

ANSCOMBE AND RINGLAND LIMITED Charges

18 May 1988
Confirmatory charge
Delivered: 27 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and property situate at 8 wellington road…
18 May 1988
Confirmatory charge
Delivered: 27 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and property situate at 55 heath street…
7 February 1986
Mortgage debenture
Delivered: 20 February 1986
Status: Satisfied on 11 July 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…