M.A.RANCE & COMPANY LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » Chiltern » HP9 2XT

Company number 00392166
Status Active
Incorporation Date 30 December 1944
Company Type Private Limited Company
Address 19 HOWARD ROAD, SEER GREEN, BEACONSFIELD, BUCKS, HP9 2XT
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 seventy-eight events have happened. The last three records are Termination of appointment of Alan Charles Floyd Andrews as a director on 2 December 2016; Termination of appointment of Alan Charles Floyd Andrews as a secretary on 2 December 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of M.A.RANCE & COMPANY LIMITED are www.marancecompany.co.uk, and www.m-a-rance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. M A Rance Company Limited is a Private Limited Company. The company registration number is 00392166. M A Rance Company Limited has been working since 30 December 1944. The present status of the company is Active. The registered address of M A Rance Company Limited is 19 Howard Road Seer Green Beaconsfield Bucks Hp9 2xt. . ANDREWS, Adele is a Director of the company. Secretary ANDREWS, Alan Charles Floyd has been resigned. Secretary ANDREWS, Alan Charles Floyd has been resigned. Secretary ANDREWS, Betty has been resigned. Secretary WATSON, Gillian Elizabeth has been resigned. Director ANDREWS, Alan Charles Floyd has been resigned. Director ANDREWS, Norman Frederick Rance has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDREWS, Adele
Appointed Date: 12 April 2000
94 years old

Resigned Directors

Secretary
ANDREWS, Alan Charles Floyd
Resigned: 02 December 2016
Appointed Date: 10 May 2006

Secretary
ANDREWS, Alan Charles Floyd
Resigned: 08 May 1998

Secretary
ANDREWS, Betty
Resigned: 12 April 2000
Appointed Date: 08 May 1998

Secretary
WATSON, Gillian Elizabeth
Resigned: 10 May 2006
Appointed Date: 12 April 2000

Director
ANDREWS, Alan Charles Floyd
Resigned: 02 December 2016
101 years old

Director
ANDREWS, Norman Frederick Rance
Resigned: 09 May 1998
105 years old

Persons With Significant Control

Mr Alan Charles Floyd Andrews
Notified on: 30 September 2016
101 years old
Nature of control: Ownership of shares – 75% or more

M.A.RANCE & COMPANY LIMITED Events

04 Dec 2016
Termination of appointment of Alan Charles Floyd Andrews as a director on 2 December 2016
04 Dec 2016
Termination of appointment of Alan Charles Floyd Andrews as a secretary on 2 December 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 January 2016
04 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,500

...
... and 68 more events
15 May 1989
Return made up to 30/09/88; full list of members

10 Mar 1988
Full accounts made up to 31 January 1987

10 Mar 1988
Return made up to 30/09/87; full list of members

15 Jun 1987
Full accounts made up to 31 January 1986
15 Jun 1987
Return made up to 30/09/86; full list of members

M.A.RANCE & COMPANY LIMITED Charges

9 December 1963
Legal charge
Delivered: 19 December 1963
Status: Satisfied on 20 September 2005
Persons entitled: Westminster Bank Limited
Description: 4 south grove highgate st pancras london.