RANGEFORD HOLDINGS LIMITED
LONDON RANGEFORD LIMITED

Hellopages » City of London » City of London » EC1N 2HT
Company number 08495794
Status Active
Incorporation Date 19 April 2013
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Benjamin Thomas Kidd Davis as a director on 15 March 2017; Termination of appointment of Muhibul Mannan as a director on 20 February 2017; Appointment of Richard Williams as a director on 20 February 2017. The most likely internet sites of RANGEFORD HOLDINGS LIMITED are www.rangefordholdings.co.uk, and www.rangeford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten 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 Holdings Limited is a Private Limited Company. The company registration number is 08495794. Rangeford Holdings Limited has been working since 19 April 2013. The present status of the company is Active. The registered address of Rangeford Holdings 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. RAMALINGAM, Shayantharam is a Director of the company. WILLIAMS, Richard is a Director of the company. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director FORD, Peter Jonathon has been resigned. Director JENNINGS, Dale Felix has been resigned. Director MANNAN, Muhibul has been resigned. Director MILNER, Paul John, Paul has been resigned. Director RIMMER, Neil David has been resigned. Director WATSON, Lyth Idris has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 20 February 2017

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

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

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

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

Director
RAMALINGAM, Shayantharam
Appointed Date: 16 April 2015
49 years old

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

Resigned Directors

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 15 March 2017
Appointed Date: 16 April 2015
50 years old

Director
FORD, Peter Jonathon
Resigned: 20 February 2017
Appointed Date: 19 April 2013
68 years old

Director
JENNINGS, Dale Felix
Resigned: 20 February 2017
Appointed Date: 27 July 2016
70 years old

Director
MANNAN, Muhibul
Resigned: 20 February 2017
Appointed Date: 03 June 2015
56 years old

Director
MILNER, Paul John, Paul
Resigned: 25 November 2016
Appointed Date: 24 February 2015
61 years old

Director
RIMMER, Neil David
Resigned: 20 February 2017
Appointed Date: 19 April 2013
66 years old

Director
WATSON, Lyth Idris
Resigned: 26 March 2016
Appointed Date: 03 June 2015
54 years old

RANGEFORD HOLDINGS LIMITED Events

20 Mar 2017
Termination of appointment of Benjamin Thomas Kidd Davis as a director on 15 March 2017
02 Mar 2017
Termination of appointment of Muhibul Mannan as a director on 20 February 2017
02 Mar 2017
Appointment of Richard Williams as a director on 20 February 2017
02 Mar 2017
Termination of appointment of Neil David Rimmer as a director on 20 February 2017
02 Mar 2017
Termination of appointment of Peter Jonathon Ford as a director on 20 February 2017
...
... and 25 more events
15 Aug 2013
Statement of capital following an allotment of shares on 6 August 2013
  • GBP 100.00

15 Aug 2013
Registration of charge 084957940001
23 Apr 2013
Company name changed rangeford LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19

23 Apr 2013
Change of name notice
19 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RANGEFORD HOLDINGS LIMITED Charges

6 August 2013
Charge code 0849 5794 0001
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Notification of addition to or amendment of charge…