LIFERANGE LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 04225820
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight 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 2016-06-22 GBP 1 ; Appointment of Mr Lee Howard as a director on 1 June 2016. The most likely internet sites of LIFERANGE LIMITED are www.liferange.co.uk, and www.liferange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liferange Limited is a Private Limited Company. The company registration number is 04225820. Liferange Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Liferange Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. DIXON, Kevin is a Director of the company. HOWARD, Lee is a Director of the company. THOMAS, Leigh Parry is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary PARKES, David Stanley has been resigned. Secretary WOODS, Ian Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DUNCOMBE, Roger John has been resigned. Director GILMAN, Thomas George has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director GREEN, Malcolm Frederick, Doctor has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLDING, Ann Louise has been resigned. Director LAMBERT, James Paul has been resigned. Director PARKES, David Stanley has been resigned. Director QUICKNESS LIMITED has been resigned. Director SIMKIN, Richard William has been resigned. Director TURNER, Nigel Alan has been resigned. Director WHITE, Andrew Nicholas Howard has been resigned. Director WOODS, Ian Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
DIXON, Kevin
Appointed Date: 08 April 2011
70 years old

Director
HOWARD, Lee
Appointed Date: 01 June 2016
44 years old

Director
THOMAS, Leigh Parry
Appointed Date: 08 April 2011
54 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 22 December 2014

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 25 July 2011

Secretary
PARKES, David Stanley
Resigned: 16 August 2002
Appointed Date: 13 June 2001

Secretary
WOODS, Ian Paul
Resigned: 25 July 2011
Appointed Date: 15 August 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 June 2001
Appointed Date: 31 May 2001

Director
DUNCOMBE, Roger John
Resigned: 08 April 2009
Appointed Date: 21 March 2005
70 years old

Director
GILMAN, Thomas George
Resigned: 21 February 2013
Appointed Date: 08 April 2011
55 years old

Director
GORDON-STEWART, Alastair James
Resigned: 01 June 2016
Appointed Date: 12 February 2013
53 years old

Director
GREEN, Malcolm Frederick, Doctor
Resigned: 16 August 2002
Appointed Date: 13 June 2001
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 June 2001
Appointed Date: 31 May 2001

Director
HOLDING, Ann Louise
Resigned: 16 August 2002
Appointed Date: 13 June 2001
64 years old

Director
LAMBERT, James Paul
Resigned: 18 August 2005
Appointed Date: 02 February 2005
58 years old

Director
PARKES, David Stanley
Resigned: 16 August 2002
Appointed Date: 13 June 2001
61 years old

Director
QUICKNESS LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001
44 years old

Director
SIMKIN, Richard William
Resigned: 30 June 2011
Appointed Date: 15 August 2002
77 years old

Director
TURNER, Nigel Alan
Resigned: 19 January 2016
Appointed Date: 15 August 2002
60 years old

Director
WHITE, Andrew Nicholas Howard
Resigned: 31 January 2013
Appointed Date: 08 March 2006
55 years old

Director
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 15 August 2002
67 years old

LIFERANGE LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

02 Jun 2016
Appointment of Mr Lee Howard as a director on 1 June 2016
02 Jun 2016
Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016
21 Jan 2016
Termination of appointment of Nigel Alan Turner as a director on 19 January 2016
...
... and 78 more events
20 Jun 2001
New director appointed
18 Jun 2001
Registered office changed on 18/06/01 from: senator house 85 queen victoria street london EC4V 4JL
16 Jun 2001
Registered office changed on 16/06/01 from: 120 east road london N1 6AA
16 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2001
Incorporation

LIFERANGE LIMITED Charges

14 June 2011
Mortgage
Delivered: 18 June 2011
Status: Satisfied on 6 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: T/Nos. SY333971 (whole), SY714736 (whole) and SY703220…
29 July 2004
Supplemental debenture
Delivered: 12 August 2004
Status: Satisfied on 14 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries
Description: L/H property 4 and 6 cavendish place london t/n NGL734622…
16 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied on 14 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of the land at frimley camberley t/no: SY33971. Fixed…
16 August 2002
Legal charge
Delivered: 27 August 2002
Status: Satisfied on 5 July 2011
Persons entitled: Bae Systems Electronics Limited
Description: The property k/a n block and surrounding land (t/n…