RAPPELL GROUP LIMITED
CHESHIRE RAPPELL SWITCHGEAR LIMITED

Hellopages » Cheshire » Cheshire East » CW11 9HL

Company number 01432328
Status Active
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address MOSTON ROAD,, SANDBACH, CHESHIRE, CW11 9HL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 150 . The most likely internet sites of RAPPELL GROUP LIMITED are www.rappellgroup.co.uk, and www.rappell-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Rappell Group Limited is a Private Limited Company. The company registration number is 01432328. Rappell Group Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of Rappell Group Limited is Moston Road Sandbach Cheshire Cw11 9hl. . BLANEY, Diana Lynn is a Secretary of the company. BLANEY, Diana Lynn is a Director of the company. QUIRK, John Leo is a Director of the company. Secretary BLANEY, Margaret Diana has been resigned. Director BLANEY, Margaret Diana has been resigned. Director FREEMAN, Charles Sydney has been resigned. Director WARBURTON, Alan Paul has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BLANEY, Diana Lynn
Appointed Date: 17 November 2005

Director
BLANEY, Diana Lynn
Appointed Date: 31 March 1998
61 years old

Director
QUIRK, John Leo
Appointed Date: 31 March 1998
62 years old

Resigned Directors

Secretary
BLANEY, Margaret Diana
Resigned: 17 November 2005

Director
BLANEY, Margaret Diana
Resigned: 17 November 2005
90 years old

Director
FREEMAN, Charles Sydney
Resigned: 17 May 1999
91 years old

Director
WARBURTON, Alan Paul
Resigned: 01 November 2011
73 years old

Persons With Significant Control

Ms Diana Lynn Blaney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Leo Quirk
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPPELL GROUP LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150

17 Mar 2016
Director's details changed for John Leo Quirk on 1 January 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
25 Aug 1988
Return made up to 19/07/88; full list of members

25 Oct 1987
Accounts for a small company made up to 31 March 1987

25 Oct 1987
Return made up to 21/07/87; full list of members

30 Dec 1986
Accounts for a small company made up to 31 March 1986

26 Sep 1986
Return made up to 01/08/86; full list of members

RAPPELL GROUP LIMITED Charges

4 July 2012
Mortgage
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the south east side of moston road, ettiley heath…
25 June 2012
Debenture deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2006
Legal charge
Delivered: 16 June 2006
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of moston road ettilley heath…
20 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1992
Charge
Delivered: 12 March 1992
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital and patents.
15 December 1983
Charge
Delivered: 23 December 1983
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
30 March 1982
Legal charge
Delivered: 5 April 1982
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: F/H 1/2 acre of land at moston lane, sandbach, cheshire.
3 October 1979
Floating charge
Delivered: 9 October 1979
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…