RANGE STORAGE EQUIPMENT LTD
WEST YORKSHIRE RANGE STORAGE AND MATERIAL HANDLING EQUIPMENT LIMITED

Hellopages » West Yorkshire » Bradford » BD4 8TJ
Company number 02728656
Status Active
Incorporation Date 3 July 1992
Company Type Private Limited Company
Address PARRY LANE, BRADFORD, WEST YORKSHIRE, BD4 8TJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 027286560004, created on 19 December 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RANGE STORAGE EQUIPMENT LTD are www.rangestorageequipment.co.uk, and www.range-storage-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Range Storage Equipment Ltd is a Private Limited Company. The company registration number is 02728656. Range Storage Equipment Ltd has been working since 03 July 1992. The present status of the company is Active. The registered address of Range Storage Equipment Ltd is Parry Lane Bradford West Yorkshire Bd4 8tj. . PATTISON, Ruth Laverne is a Secretary of the company. PATTISON, David Michael is a Director of the company. PATTISON, Lee Sean is a Director of the company. Secretary NEWTON, Elaine Margaret has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director FIELDING, Stephen Walter has been resigned. Director NEWTON, Elaine Margaret has been resigned. Director SANDS, David Martin has been resigned. Director YEADON, Michael Richard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PATTISON, Ruth Laverne
Appointed Date: 26 January 2001

Director
PATTISON, David Michael
Appointed Date: 03 July 1992
77 years old

Director
PATTISON, Lee Sean
Appointed Date: 06 January 1997
51 years old

Resigned Directors

Secretary
NEWTON, Elaine Margaret
Resigned: 15 December 2000
Appointed Date: 03 July 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 July 1992
Appointed Date: 03 July 1992

Director
FIELDING, Stephen Walter
Resigned: 18 June 2010
Appointed Date: 03 July 1992
79 years old

Director
NEWTON, Elaine Margaret
Resigned: 15 December 2000
Appointed Date: 03 July 1992
72 years old

Director
SANDS, David Martin
Resigned: 22 August 1994
Appointed Date: 03 July 1992
64 years old

Director
YEADON, Michael Richard
Resigned: 31 January 2006
Appointed Date: 05 January 2004
65 years old

RANGE STORAGE EQUIPMENT LTD Events

20 Dec 2016
Registration of charge 027286560004, created on 19 December 2016
15 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

28 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Company name changed range storage and material handling equipment LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14

24 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

...
... and 65 more events
05 Oct 1992
Particulars of mortgage/charge

31 Jul 1992
New director appointed

31 Jul 1992
New director appointed

28 Jul 1992
Secretary resigned;new secretary appointed

03 Jul 1992
Incorporation

RANGE STORAGE EQUIPMENT LTD Charges

19 December 2016
Charge code 0272 8656 0004
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at parry lane, bradford. Assigns the…
28 January 2005
Debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1992
Mortgage debenture
Delivered: 5 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…