RAYNER S.NO 2 LIMITED
HOVE RAWDON OPTICAL LIMITED RAWDON OPHTHALMIC LIMITED RAWDON OPHTHALMIC LENS CO. LIMITED RAWDON OPTHALMIC LENS CO. LIMITED (THE)

Hellopages » East Sussex » Brighton and Hove » BN3 7AN

Company number 01236371
Status Active
Incorporation Date 4 December 1975
Company Type Private Limited Company
Address 1-2 SACKVILLE TRADING ESTATE, SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 7AN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2,000 . The most likely internet sites of RAYNER S.NO 2 LIMITED are www.raynersno2.co.uk, and www.rayner-s-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Rayner S No 2 Limited is a Private Limited Company. The company registration number is 01236371. Rayner S No 2 Limited has been working since 04 December 1975. The present status of the company is Active. The registered address of Rayner S No 2 Limited is 1 2 Sackville Trading Estate Sackville Road Hove East Sussex Bn3 7an. . KELLY, Cepta is a Secretary of the company. MILLINGTON, Darren is a Director of the company. Secretary BAXTER, Jonathan Mark has been resigned. Secretary DICKSON, Robert Alan has been resigned. Director ALLEN, Martin James has been resigned. Director ALLEN, Paul David has been resigned. Director BENNETT, Martin has been resigned. Director CROOK, Richard has been resigned. Director DAVIS, Alexander St John has been resigned. Director DICKSON, Robert Alan has been resigned. Director EWINS, Alison Jane has been resigned. Director GREENFIELD, David Edward has been resigned. Director HOBSON, James David has been resigned. Director HOBSON, James David has been resigned. Director HOBSON, Timothy Ernest Marshall has been resigned. Director MIDGLEY, Alan Keith has been resigned. Director MORRIS, Terence John has been resigned. Director PARR, Dale Patrick has been resigned. Director REEVE, Peter Charles has been resigned. Director SWAIN, Arthur William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KELLY, Cepta
Appointed Date: 27 March 2014

Director
MILLINGTON, Darren
Appointed Date: 31 August 2014
49 years old

Resigned Directors

Secretary
BAXTER, Jonathan Mark
Resigned: 27 March 2014
Appointed Date: 01 January 2001

Secretary
DICKSON, Robert Alan
Resigned: 31 December 2000

Director
ALLEN, Martin James
Resigned: 31 August 2014
Appointed Date: 27 March 2014
65 years old

Director
ALLEN, Paul David
Resigned: 08 October 2012
Appointed Date: 01 January 2007
63 years old

Director
BENNETT, Martin
Resigned: 31 July 2010
77 years old

Director
CROOK, Richard
Resigned: 27 March 2014
Appointed Date: 26 August 2010
66 years old

Director
DAVIS, Alexander St John
Resigned: 14 February 2014
Appointed Date: 01 January 2013
61 years old

Director
DICKSON, Robert Alan
Resigned: 31 July 2013
72 years old

Director
EWINS, Alison Jane
Resigned: 31 December 2012
Appointed Date: 01 January 2011
57 years old

Director
GREENFIELD, David Edward
Resigned: 31 December 2006
Appointed Date: 02 January 1998
83 years old

Director
HOBSON, James David
Resigned: 31 May 1993
91 years old

Director
HOBSON, James David
Resigned: 31 December 1997
91 years old

Director
HOBSON, Timothy Ernest Marshall
Resigned: 30 June 2014
Appointed Date: 27 March 2014
59 years old

Director
MIDGLEY, Alan Keith
Resigned: 31 January 1993
91 years old

Director
MORRIS, Terence John
Resigned: 30 April 2012
Appointed Date: 01 January 2006
75 years old

Director
PARR, Dale Patrick
Resigned: 27 March 2014
Appointed Date: 01 January 2006
70 years old

Director
REEVE, Peter Charles
Resigned: 27 March 2014
Appointed Date: 01 January 2012
64 years old

Director
SWAIN, Arthur William
Resigned: 01 January 2003
Appointed Date: 31 December 1997
82 years old

RAYNER S.NO 2 LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Auditor's resignation
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000

28 Jun 2016
Register(s) moved to registered inspection location C/O the Company Secretary the Ridley Innovation Centre 10 Dominion Way Worthing West Sussex BN14 8AQ
28 Jun 2016
Register inspection address has been changed to C/O the Company Secretary the Ridley Innovation Centre 10 Dominion Way Worthing West Sussex BN14 8AQ
...
... and 115 more events
18 Jun 1987
Director resigned;new director appointed

15 Jun 1987
Secretary resigned;new secretary appointed

15 Jun 1987
Accounting reference date shortened from 28/02 to 31/12

06 Nov 1986
Return made up to 27/09/86; full list of members

29 Oct 1986
Accounts for a small company made up to 28 February 1986