RATEPROUD LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1TA

Company number 02499762
Status Active
Incorporation Date 8 May 1990
Company Type Private Limited Company
Address 28 WEST STREET, DUNSTABLE, BEDS, LU6 1TA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Appointment of Hayley Brown as a director on 1 June 2015. The most likely internet sites of RATEPROUD LIMITED are www.rateproud.co.uk, and www.rateproud.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Rateproud Limited is a Private Limited Company. The company registration number is 02499762. Rateproud Limited has been working since 08 May 1990. The present status of the company is Active. The registered address of Rateproud Limited is 28 West Street Dunstable Beds Lu6 1ta. . BROWN, Deborah is a Secretary of the company. BROWN, Anthony Charles is a Director of the company. BROWN, Ashleigh is a Director of the company. BROWN, Deborah is a Director of the company. BROWN, Hayley is a Director of the company. BROWN, Natalie is a Director of the company. The company operates in "Financial leasing".


Current Directors

Secretary

Director

Director
BROWN, Ashleigh
Appointed Date: 01 June 2015
39 years old

Director
BROWN, Deborah

68 years old

Director
BROWN, Hayley
Appointed Date: 01 June 2015
37 years old

Director
BROWN, Natalie
Appointed Date: 01 June 2015
35 years old

RATEPROUD LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

11 Feb 2016
Appointment of Hayley Brown as a director on 1 June 2015
11 Feb 2016
Appointment of Natalie Brown as a director on 1 June 2015
11 Feb 2016
Appointment of Ashleigh Brown as a director on 1 June 2015
...
... and 59 more events
19 Jun 1990
Secretary resigned;new secretary appointed

19 Jun 1990
Registered office changed on 19/06/90 from: 2 baches street london N1 6UB

13 Jun 1990
Memorandum and Articles of Association
13 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1990
Incorporation

RATEPROUD LIMITED Charges

25 January 2006
Charge of equipment and lease/hp agreement
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge each and every item of plant machinery…
9 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…