PAUL RACKHAM DEVELOPMENTS LIMITED
NORWICH

Hellopages » Norfolk » Breckland » NR16 2RX

Company number 01926566
Status Active
Incorporation Date 27 June 1985
Company Type Private Limited Company
Address MANOR FARM, BRIDGHAM, NORWICH, NORFOLK, NR16 2RX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of PAUL RACKHAM DEVELOPMENTS LIMITED are www.paulrackhamdevelopments.co.uk, and www.paul-rackham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Eccles Road Rail Station is 3.8 miles; to Attleborough Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Rackham Developments Limited is a Private Limited Company. The company registration number is 01926566. Paul Rackham Developments Limited has been working since 27 June 1985. The present status of the company is Active. The registered address of Paul Rackham Developments Limited is Manor Farm Bridgham Norwich Norfolk Nr16 2rx. . STUTELEY, Stephen Russell is a Secretary of the company. RACKHAM, Sheila Anne is a Director of the company. RACKHAM (SNR), Paul Anthony is a Director of the company. RACKHAM JNR, Paul Anthony is a Director of the company. STUTELEY, Stephen Russell is a Director of the company. Secretary STUTELEY, Stephen Russell has been resigned. Secretary WILLIAMS, Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STUTELEY, Stephen Russell
Appointed Date: 01 February 1999

Director
RACKHAM, Sheila Anne
Appointed Date: 07 March 2012
84 years old

Director

Director
RACKHAM JNR, Paul Anthony
Appointed Date: 01 February 1999
60 years old

Director
STUTELEY, Stephen Russell
Appointed Date: 01 February 1999
70 years old

Resigned Directors

Secretary
STUTELEY, Stephen Russell
Resigned: 15 April 1994

Secretary
WILLIAMS, Jane
Resigned: 01 February 1999
Appointed Date: 15 April 1994

Persons With Significant Control

Mr Paul Anthony Rackham
Notified on: 29 December 2016
89 years old
Nature of control: Has significant influence or control

PAUL RACKHAM DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

13 Aug 2015
Total exemption full accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 79 more events
29 Aug 1986
Registered office changed on 29/08/86 from: park fram fornham street genevieve bury st edmunds suffolk IP28 6TS

08 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1985
Incorporation
27 Jun 1985
Certificate of incorporation

PAUL RACKHAM DEVELOPMENTS LIMITED Charges

18 December 1997
Legal mortgage
Delivered: 5 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a thetford house 6 roman way fison way…
28 July 1994
Mortgage
Delivered: 11 August 1994
Status: Satisfied on 17 September 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a units 10, 10A, 10B and 16 burrell way…
28 July 1994
Single debenture
Delivered: 4 August 1994
Status: Satisfied on 29 May 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…