RR (PC & CV)
NESTON ROADRANGE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH64 1RP

Company number 01535228
Status Active
Incorporation Date 16 December 1980
Company Type Private Unlimited Company
Address MILL HOUSE MILL LANE, WILLASTON, NESTON, UNITED KINGDOM, CH64 1RP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100,000 ; Registered office address changed from C/O Robert Smith Group 30-32 Pall Mall Liverpool L3 6AL to Mill House Mill Lane Willaston Neston CH64 1RP on 30 June 2016; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100,000 . The most likely internet sites of RR (PC & CV) are www.rrpc.co.uk, and www.rr-pc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Edge Hill Rail Station is 7.7 miles; to Bache Rail Station is 7.9 miles; to Chester Rail Station is 8.9 miles; to Bank Hall Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rr Pc Cv is a Private Unlimited Company. The company registration number is 01535228. Rr Pc Cv has been working since 16 December 1980. The present status of the company is Active. The registered address of Rr Pc Cv is Mill House Mill Lane Willaston Neston United Kingdom Ch64 1rp. . HODGKINS, Christopher James is a Secretary of the company. HODGKINS, Christopher James is a Director of the company. SMITH, Christopher Robert Talbot is a Director of the company. SMITH, Robert Talbot Arthur is a Director of the company. Secretary PARRY, Graham has been resigned. Director DOWLING, Frank Gerard has been resigned. Director IRELAND, John has been resigned. Director PARRY, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HODGKINS, Christopher James
Appointed Date: 31 August 1998

Director
HODGKINS, Christopher James
Appointed Date: 23 December 1993
76 years old

Director

Director

Resigned Directors

Secretary
PARRY, Graham
Resigned: 31 August 1998

Director
DOWLING, Frank Gerard
Resigned: 31 August 1998
81 years old

Director
IRELAND, John
Resigned: 31 July 1993
86 years old

Director
PARRY, Graham
Resigned: 31 August 1998
70 years old

RR (PC & CV) Events

30 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,000

30 Jun 2016
Registered office address changed from C/O Robert Smith Group 30-32 Pall Mall Liverpool L3 6AL to Mill House Mill Lane Willaston Neston CH64 1RP on 30 June 2016
28 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000

28 Jul 2015
Director's details changed for Christopher James Hodgkins on 1 January 2015
28 Jul 2015
Secretary's details changed for Christopher James Hodgkins on 1 January 2015
...
... and 89 more events
23 Jan 1987
Particulars of mortgage/charge

16 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

18 Jul 1986
Return made up to 26/06/85; full list of members

11 Apr 1925
Full accounts made up to 31 December 1985

11 Apr 1925
Annual return made up to 21/07/86

RR (PC & CV) Charges

20 February 1992
Legal charge
Delivered: 27 February 1992
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: 205 liverpool road,southport,merseyside t/no ms 252623.
20 February 1992
Legal charge
Delivered: 27 February 1992
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: 197,199,201 liverpool road,birkdale, merseyside t/no ms…
20 February 1992
Legal charge
Delivered: 27 February 1992
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: 203 and 205 liverpool road,birkdale, merseyside t/no ms…
28 December 1990
Legal charge
Delivered: 4 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at mann island liverpool merseyside.
23 February 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: 197, 199, 201, 203 & 205 liverpool road birkdale merseyside…
15 January 1987
Legal charge
Delivered: 23 January 1987
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south east side of mann island…
22 January 1986
Floating charge
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: Floating charge over all stocks of new and used…
26 March 1982
Further guarantee & debenture
Delivered: 16 April 1982
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…
16 April 1981
Debenture
Delivered: 1 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…