RAYNS OF LEICESTER HOLDINGS LIMITED
SYSTON

Hellopages » Leicestershire » Charnwood » LE7 1PF

Company number 01309940
Status Active
Incorporation Date 22 April 1977
Company Type Private Limited Company
Address RAYNS HOUSE RAYNS WAY, WATERMEAD BUSINESS PARK, SYSTON, LEICESTERSHIRE, LE7 1PF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 15,602 . The most likely internet sites of RAYNS OF LEICESTER HOLDINGS LIMITED are www.raynsofleicesterholdings.co.uk, and www.rayns-of-leicester-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Rayns of Leicester Holdings Limited is a Private Limited Company. The company registration number is 01309940. Rayns of Leicester Holdings Limited has been working since 22 April 1977. The present status of the company is Active. The registered address of Rayns of Leicester Holdings Limited is Rayns House Rayns Way Watermead Business Park Syston Leicestershire Le7 1pf. . HOGAN, Nicola is a Secretary of the company. RAYNS, Giannina Gabriella is a Secretary of the company. RAYNS, Giannina Gabriella is a Director of the company. Secretary MANDER, Charles Ewan has been resigned. Secretary RAYNS, Giannina Gabriella has been resigned. Director ABBOTT, James Anthony Girvan has been resigned. Director MANDER, Charles Ewan has been resigned. Director RAYNS, Charles Albert has been resigned. Director SMEDLEY, Graham Henry has been resigned. Director WATKINSON, Thomas Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOGAN, Nicola
Appointed Date: 03 March 2014

Secretary
RAYNS, Giannina Gabriella
Appointed Date: 04 January 2008

Director

Resigned Directors

Secretary
MANDER, Charles Ewan
Resigned: 21 December 2007
Appointed Date: 28 October 2005

Secretary
RAYNS, Giannina Gabriella
Resigned: 28 October 2005

Director
ABBOTT, James Anthony Girvan
Resigned: 11 January 2007
Appointed Date: 01 November 2006
70 years old

Director
MANDER, Charles Ewan
Resigned: 21 December 2007
Appointed Date: 28 October 2005
86 years old

Director
RAYNS, Charles Albert
Resigned: 01 October 2005
90 years old

Director
SMEDLEY, Graham Henry
Resigned: 21 December 2007
Appointed Date: 14 March 2007
78 years old

Director
WATKINSON, Thomas Charles
Resigned: 11 December 2013
Appointed Date: 01 February 2008
61 years old

Persons With Significant Control

Mrs Giannina Gabriella Rayns
Notified on: 1 April 2017
66 years old
Nature of control: Has significant influence or control

RAYNS OF LEICESTER HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,602

14 Oct 2015
Full accounts made up to 31 December 2014
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,602

...
... and 83 more events
02 Feb 1988
Accounts for a small company made up to 31 December 1986

02 Feb 1988
Return made up to 17/12/87; full list of members

02 Feb 1987
Group of companies' accounts made up to 31 December 1985

02 Feb 1987
Return made up to 13/05/86; full list of members

22 Apr 1977
Incorporation

RAYNS OF LEICESTER HOLDINGS LIMITED Charges

8 September 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Giannina Gabriella Rayns and William Colacicchi and Browne Jacobson Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 1996
Mortgage debenture
Delivered: 12 December 1996
Status: Satisfied on 23 June 1998
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…