RAYNSWAY MANAGEMENT CO. LIMITED
SYSTON

Hellopages » Leicestershire » Charnwood » LE7 1PF

Company number 04360975
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address RAYNS HOUSE RAYNS WAY, WATERMEAD BUSINESS PARK, SYSTON, LEICESTERSHIRE, LE7 1PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of RAYNSWAY MANAGEMENT CO. LIMITED are www.raynswaymanagementco.co.uk, and www.raynsway-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Raynsway Management Co Limited is a Private Limited Company. The company registration number is 04360975. Raynsway Management Co Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Raynsway Management Co Limited is Rayns House Rayns Way Watermead Business Park Syston Leicestershire Le7 1pf. . HOGAN, Nikki 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. Secretary WHITTAKER, Grazyna Anna has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABBOTT, James Anthony Girvan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED 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. Director WHITTAKER, Grazyna Anna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOGAN, Nikki
Appointed Date: 03 March 2014

Secretary
RAYNS, Giannina Gabriella
Appointed Date: 04 January 2008

Director
RAYNS, Giannina Gabriella
Appointed Date: 17 December 2004
66 years old

Resigned Directors

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

Secretary
RAYNS, Giannina Gabriella
Resigned: 28 October 2005
Appointed Date: 17 December 2004

Secretary
WHITTAKER, Grazyna Anna
Resigned: 17 December 2004
Appointed Date: 25 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

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

Director
RAYNS, Charles Albert
Resigned: 01 October 2005
Appointed Date: 25 January 2002
90 years old

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

Director
WATKINSON, Thomas Charles
Resigned: 16 January 2014
Appointed Date: 01 February 2008
61 years old

Director
WHITTAKER, Grazyna Anna
Resigned: 17 December 2004
Appointed Date: 25 January 2002
77 years old

Persons With Significant Control

Mrs Giannina Gabriella Rayns
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAYNSWAY MANAGEMENT CO. LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 54 more events
06 Feb 2002
New director appointed
06 Feb 2002
Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
25 Jan 2002
Incorporation