RANGEFORD CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 08896098
Status Active
Incorporation Date 14 February 2014
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA to 6th Floor 33 Holborn London England EC1N 2HT on 1 March 2017; Appointment of Mr Paul Stephen Latham as a director on 20 February 2017. The most likely internet sites of RANGEFORD CAPITAL LIMITED are www.rangefordcapital.co.uk, and www.rangeford-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rangeford Capital Limited is a Private Limited Company. The company registration number is 08896098. Rangeford Capital Limited has been working since 14 February 2014. The present status of the company is Active. The registered address of Rangeford Capital Limited is 6th Floor 33 Holborn London England England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. DIGGES, Jonathan Charles Nigel is a Director of the company. HEUERMAN-WILLIAMSON, James Colin is a Director of the company. KLEIBERGEN, Martijn Christian is a Director of the company. LATHAM, Paul Stephen is a Director of the company. WILLIAMS, Richard is a Director of the company. Director FORD, Peter Jonathon has been resigned. Director MANNAN, Muhibul has been resigned. Director RIMMER, Neil David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 20 February 2017

Director
DIGGES, Jonathan Charles Nigel
Appointed Date: 20 February 2017
54 years old

Director
HEUERMAN-WILLIAMSON, James Colin
Appointed Date: 27 July 2016
56 years old

Director
KLEIBERGEN, Martijn Christian
Appointed Date: 20 February 2017
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 February 2017
68 years old

Director
WILLIAMS, Richard
Appointed Date: 20 February 2017
59 years old

Resigned Directors

Director
FORD, Peter Jonathon
Resigned: 20 February 2017
Appointed Date: 14 February 2014
67 years old

Director
MANNAN, Muhibul
Resigned: 20 February 2017
Appointed Date: 30 September 2015
55 years old

Director
RIMMER, Neil David
Resigned: 20 February 2017
Appointed Date: 14 February 2014
66 years old

Persons With Significant Control

Rangeford Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANGEFORD CAPITAL LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2017
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA to 6th Floor 33 Holborn London England EC1N 2HT on 1 March 2017
01 Mar 2017
Appointment of Mr Paul Stephen Latham as a director on 20 February 2017
01 Mar 2017
Termination of appointment of Peter Jonathon Ford as a director on 20 February 2017
01 Mar 2017
Termination of appointment of Muhibul Mannan as a director on 20 February 2017
...
... and 9 more events
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

23 Jan 2015
Accounts for a dormant company made up to 30 April 2014
01 Dec 2014
Registration of charge 088960980001, created on 1 December 2014
02 May 2014
Previous accounting period shortened from 28 February 2015 to 30 April 2014
14 Feb 2014
Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

RANGEFORD CAPITAL LIMITED Charges

1 December 2014
Charge code 0889 6098 0001
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…