RANGE VALLEY EXTRUSIONS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6EG

Company number 02379635
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 5,999,986.5 ; Appointment of Francis Van Eeckhout as a director on 1 March 2016. The most likely internet sites of RANGE VALLEY EXTRUSIONS LIMITED are www.rangevalleyextrusions.co.uk, and www.range-valley-extrusions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Range Valley Extrusions Limited is a Private Limited Company. The company registration number is 02379635. Range Valley Extrusions Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of Range Valley Extrusions Limited is 2 Temple Back East Temple Quay Bristol Bs1 6eg. . OVALSEC LIMITED is a Nominee Secretary of the company. ACKER, Wim Van is a Director of the company. EECKHOUT, Francis Van is a Director of the company. VANDERPER, Bernard is a Director of the company. Secretary BACKHOUSE, Peter Walker has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director DE MEERSMAN, Clement has been resigned. Director DEBUSSCHERE, Tom has been resigned. Director DECEUNINCK, Arnold has been resigned. Director DECEUNINCK, Willy has been resigned. Director DEMEULEMEESTER, Dirk has been resigned. Director GREGSON, Henry William has been resigned. Director HAWKINS, Ian Roger has been resigned. Director HENDERSON, Michael Joseph has been resigned. Director LINDSAY, Ian Ewing has been resigned. Director MAECKELBERGHE, Philippe has been resigned. Director MORTON, Gary has been resigned. Director PAINTER, Ronald Stuart has been resigned. Director PARKINSON, John has been resigned. Director POWELL, Steven George has been resigned. Director SWYNGEDAUW, Alain has been resigned. Director VAN DEN HENDE, Everd has been resigned. Director WALSH, Geoffrey Robert has been resigned. Director WATTS, Peter David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
OVALSEC LIMITED
Appointed Date: 10 September 1999

Director
ACKER, Wim Van
Appointed Date: 01 January 2016
52 years old

Director
EECKHOUT, Francis Van
Appointed Date: 01 March 2016
56 years old

Director
VANDERPER, Bernard
Appointed Date: 04 February 2010
63 years old

Resigned Directors

Secretary
BACKHOUSE, Peter Walker
Resigned: 10 September 1999
Appointed Date: 12 February 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 February 1999

Director
DE MEERSMAN, Clement
Resigned: 01 June 2011
Appointed Date: 12 February 1999
73 years old

Director
DEBUSSCHERE, Tom
Resigned: 01 March 2016
Appointed Date: 01 July 2009
57 years old

Director
DECEUNINCK, Arnold
Resigned: 01 June 2011
Appointed Date: 12 February 1999
75 years old

Director
DECEUNINCK, Willy
Resigned: 01 June 2011
Appointed Date: 12 February 1999
81 years old

Director
DEMEULEMEESTER, Dirk
Resigned: 01 June 2008
Appointed Date: 12 February 1999
73 years old

Director
GREGSON, Henry William
Resigned: 12 February 1999
67 years old

Director
HAWKINS, Ian Roger
Resigned: 10 February 1999
75 years old

Director
HENDERSON, Michael Joseph
Resigned: 12 February 1999
Appointed Date: 25 May 1994
77 years old

Director
LINDSAY, Ian Ewing
Resigned: 12 February 1999
Appointed Date: 15 November 1994
82 years old

Director
MAECKELBERGHE, Philippe
Resigned: 01 January 2016
Appointed Date: 01 June 2008
65 years old

Director
MORTON, Gary
Resigned: 08 January 2003
66 years old

Director
PAINTER, Ronald Stuart
Resigned: 01 September 2006
Appointed Date: 01 June 2005
64 years old

Director
PARKINSON, John
Resigned: 12 February 1999
Appointed Date: 30 June 1989
81 years old

Director
POWELL, Steven George
Resigned: 31 October 2004
Appointed Date: 20 December 1999
72 years old

Director
SWYNGEDAUW, Alain
Resigned: 04 February 2010
Appointed Date: 01 June 2007
66 years old

Director
VAN DEN HENDE, Everd
Resigned: 01 May 2007
Appointed Date: 23 November 2005
63 years old

Director
WALSH, Geoffrey Robert
Resigned: 04 October 1999
Appointed Date: 12 February 1999
72 years old

Director
WATTS, Peter David
Resigned: 01 June 2005
Appointed Date: 08 January 2003
77 years old

RANGE VALLEY EXTRUSIONS LIMITED Events

04 Jul 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,999,986.5

18 Apr 2016
Appointment of Francis Van Eeckhout as a director on 1 March 2016
18 Apr 2016
Appointment of Wim Van Acker as a director on 1 January 2016
18 Apr 2016
Termination of appointment of Philippe Maeckelberghe as a director on 1 January 2016
...
... and 162 more events
15 Aug 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Aug 1989
Director resigned;new director appointed

10 Aug 1989
Accounting reference date notified as 30/06

05 Jul 1989
Particulars of mortgage/charge

04 May 1989
Incorporation

RANGE VALLEY EXTRUSIONS LIMITED Charges

11 September 2009
Legal mortgage
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Fortis Bank Nv/Sa (The Security Agent)
Description: Land on the west side of oxford road, calne t/no WT49288…
16 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Satisfied on 24 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1989
Debenture
Delivered: 5 July 1989
Status: Satisfied on 24 October 2002
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…