RATIOCINATOR LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AR

Company number 04507820
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address CHOLMONDELEY HOUSE, DEE HILLS PARK, CHESTER, CHESHIRE, CH3 5AR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RATIOCINATOR LIMITED are www.ratiocinator.co.uk, and www.ratiocinator.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. Ratiocinator Limited is a Private Limited Company. The company registration number is 04507820. Ratiocinator Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Ratiocinator Limited is Cholmondeley House Dee Hills Park Chester Cheshire Ch3 5ar. The company`s financial liabilities are £166.56k. It is £47.8k against last year. The cash in hand is £38.1k. It is £2.7k against last year. And the total assets are £403.03k, which is £67.37k against last year. HARGREAVES, James Andrew is a Secretary of the company. HARGREAVES, James Andrew is a Director of the company. WOODS, Andrew James is a Director of the company. Secretary MEACHER JONES, Glyn Richard has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director MEACHER JONES, David Richard has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


ratiocinator Key Finiance

LIABILITIES £166.56k
+40%
CASH £38.1k
+7%
TOTAL ASSETS £403.03k
+20%
All Financial Figures

Current Directors

Secretary
HARGREAVES, James Andrew
Appointed Date: 04 July 2007

Director
HARGREAVES, James Andrew
Appointed Date: 09 August 2002
55 years old

Director
WOODS, Andrew James
Appointed Date: 09 August 2002
53 years old

Resigned Directors

Secretary
MEACHER JONES, Glyn Richard
Resigned: 04 July 2007
Appointed Date: 09 August 2002

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Director
MEACHER JONES, David Richard
Resigned: 04 July 2007
Appointed Date: 09 August 2002
55 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Mr Andrew James Woods
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Andrew Hargreaves
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RATIOCINATOR LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,007

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
23 Aug 2002
New secretary appointed
20 Aug 2002
Registered office changed on 20/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
20 Aug 2002
Director resigned
20 Aug 2002
Secretary resigned
09 Aug 2002
Incorporation

RATIOCINATOR LIMITED Charges

31 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…