RAVENSBURGER LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 2UB

Company number 00817350
Status Active
Incorporation Date 26 August 1964
Company Type Private Limited Company
Address UNIT 1 AVONBURY BUSINESS PARK, HOWES LANE, BICESTER, OXFORDSHIRE, OX26 2UB
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Susanne Knoche as a director on 25 April 2016. The most likely internet sites of RAVENSBURGER LIMITED are www.ravensburger.co.uk, and www.ravensburger.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Bicester Town Rail Station is 1.5 miles; to Heyford Rail Station is 5.5 miles; to Tackley Rail Station is 5.7 miles; to Kings Sutton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravensburger Limited is a Private Limited Company. The company registration number is 00817350. Ravensburger Limited has been working since 26 August 1964. The present status of the company is Active. The registered address of Ravensburger Limited is Unit 1 Avonbury Business Park Howes Lane Bicester Oxfordshire Ox26 2ub. . WILKINSON, John Howard is a Secretary of the company. HALL, Timothy is a Director of the company. KNOCHE, Susanne is a Director of the company. Secretary AYERS, Michael John has been resigned. Secretary BROWNE, Terence Harold has been resigned. Secretary KONERS, Ursula Maria has been resigned. Secretary WOOD, Adrian John has been resigned. Director BOECKELER, Armin, Dr has been resigned. Director BRAYSHAW, Russell John has been resigned. Director BROWNE, Terence Harold has been resigned. Director DRESSENDORFER, Anton, Dr has been resigned. Director GREGORY, Jonathan Stewart has been resigned. Director ISITT, Christopher John Shute has been resigned. Director KNELL, Florian has been resigned. Director PETER, Hans Gunter has been resigned. Director PFANNER, Harald has been resigned. Director POHLE, Erhard Rudolf, Diplom-Volkwirt has been resigned. Director ROSE, Timothy John has been resigned. Director SCHULZ, Rainer has been resigned. Director STANFIELD, Michael Paul has been resigned. Director TAYLOR, Peter Michael has been resigned. Director URBAN, Ulrich Franz Bernhard has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
WILKINSON, John Howard
Appointed Date: 10 September 2014

Director
HALL, Timothy
Appointed Date: 25 January 1997
63 years old

Director
KNOCHE, Susanne
Appointed Date: 25 April 2016
51 years old

Resigned Directors

Secretary
AYERS, Michael John
Resigned: 24 June 2008
Appointed Date: 15 March 2001

Secretary
BROWNE, Terence Harold
Resigned: 25 July 2000

Secretary
KONERS, Ursula Maria
Resigned: 15 March 2001
Appointed Date: 25 July 2000

Secretary
WOOD, Adrian John
Resigned: 10 September 2014
Appointed Date: 07 November 2008

Director
BOECKELER, Armin, Dr
Resigned: 01 October 1992
90 years old

Director
BRAYSHAW, Russell John
Resigned: 15 September 1995
Appointed Date: 13 December 1993
66 years old

Director
BROWNE, Terence Harold
Resigned: 25 July 2000
78 years old

Director
DRESSENDORFER, Anton, Dr
Resigned: 01 October 1992
91 years old

Director
GREGORY, Jonathan Stewart
Resigned: 10 September 2004
Appointed Date: 01 April 2004
58 years old

Director
ISITT, Christopher John Shute
Resigned: 14 July 1992
68 years old

Director
KNELL, Florian
Resigned: 31 December 2015
Appointed Date: 01 January 2005
58 years old

Director
PETER, Hans Gunter
Resigned: 31 December 2001
Appointed Date: 01 August 1999
86 years old

Director
PFANNER, Harald
Resigned: 31 March 2004
Appointed Date: 01 October 1992
67 years old

Director
POHLE, Erhard Rudolf, Diplom-Volkwirt
Resigned: 01 August 1999
Appointed Date: 31 March 1995
77 years old

Director
ROSE, Timothy John
Resigned: 13 July 1993
78 years old

Director
SCHULZ, Rainer
Resigned: 31 March 1995
82 years old

Director
STANFIELD, Michael Paul
Resigned: 08 November 1993
83 years old

Director
TAYLOR, Peter Michael
Resigned: 29 September 2000
Appointed Date: 06 April 1995
63 years old

Director
URBAN, Ulrich Franz Bernhard
Resigned: 31 December 2004
Appointed Date: 01 October 1992
76 years old

RAVENSBURGER LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
03 Jun 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mrs Susanne Knoche as a director on 25 April 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,100,000

12 Feb 2016
Termination of appointment of Florian Knell as a director on 31 December 2015
...
... and 137 more events
04 Jun 1987
Particulars of mortgage/charge

20 Jun 1986
Accounts for a medium company made up to 31 December 1985

20 Jun 1986
Return made up to 27/05/86; full list of members

02 May 1985
Memorandum and Articles of Association
26 Aug 1964
Incorporation

RAVENSBURGER LIMITED Charges

14 August 2015
Charge code 0081 7350 0004
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 3 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land at southam road banbury and/or proceeds of sale…
9 October 1985
Charge
Delivered: 17 October 1985
Status: Satisfied on 24 October 1991
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts and…
30 May 1978
Debenture
Delivered: 12 June 1978
Status: Satisfied on 24 October 1991
Persons entitled: National Westminster Bank PLC
Description: Floating charge over undertaking and all property and…