RANGEMORE HOMES LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2RD

Company number 03365817
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address 19 TRINITY SQUARE, LLANDUDNO, CONWY, LL30 2RD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RANGEMORE HOMES LIMITED are www.rangemorehomes.co.uk, and www.rangemore-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rangemore Homes Limited is a Private Limited Company. The company registration number is 03365817. Rangemore Homes Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Rangemore Homes Limited is 19 Trinity Square Llandudno Conwy Ll30 2rd. . RIGBY, Helen Christine is a Secretary of the company. RIGBY, Helen Christine is a Director of the company. Secretary DICKINSON, Lillian has been resigned. Secretary SILVER, Michael John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DICKINSON, John has been resigned. Director DICKINSON, Lillian has been resigned. Director DICKINSON, Richard James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RIGBY, Helen Christine
Appointed Date: 09 July 2004

Director
RIGBY, Helen Christine
Appointed Date: 24 September 2003
77 years old

Resigned Directors

Secretary
DICKINSON, Lillian
Resigned: 22 April 1998
Appointed Date: 06 May 1997

Secretary
SILVER, Michael John
Resigned: 08 July 2004
Appointed Date: 22 April 1998

Nominee Secretary
THOMAS, Howard
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Director
DICKINSON, John
Resigned: 06 December 2000
Appointed Date: 06 May 1997
101 years old

Director
DICKINSON, Lillian
Resigned: 22 April 1998
Appointed Date: 06 May 1997
75 years old

Director
DICKINSON, Richard James
Resigned: 09 April 2015
Appointed Date: 06 May 1997
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 May 1997
Appointed Date: 06 May 1997
63 years old

RANGEMORE HOMES LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 July 2016
13 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 July 2015
26 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

20 May 2015
Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 19 Trinity Square Llandudno Conwy LL30 2rd on 20 May 2015
...
... and 58 more events
22 May 1997
New director appointed
22 May 1997
Registered office changed on 22/05/97 from: 16 st john street london EC1M 4AY
22 May 1997
Director resigned
22 May 1997
Secretary resigned
06 May 1997
Incorporation

RANGEMORE HOMES LIMITED Charges

22 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a rangemore nursing home chester road knutsford…
13 March 2002
Debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1998
Legal charge
Delivered: 15 December 1998
Status: Satisfied on 27 June 2002
Persons entitled: Nationwide Building Society
Description: The f/h property k/a rangemore nursing home chester road…
27 November 1998
Debenture
Delivered: 8 December 1998
Status: Satisfied on 27 June 2002
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage,the mortgaged property being…