RANGE RIGHT LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2UE

Company number 03218118
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address NUMBER 3 ACORN BUSINESS PARK, AIREDALE BUSINESS CENTRE, SKIPTON, NORTH YORKSHIRE, BD23 2UE
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RANGE RIGHT LIMITED are www.rangeright.co.uk, and www.range-right.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Cononley Rail Station is 1.6 miles; to Steeton & Silsden Rail Station is 3.9 miles; to Gargrave Rail Station is 4.6 miles; to Keighley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Range Right Limited is a Private Limited Company. The company registration number is 03218118. Range Right Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Range Right Limited is Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire Bd23 2ue. . PETERS, Gillian Margaret is a Secretary of the company. PETERS, Gillian Margaret is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TAYLOR, Keith Alan Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
PETERS, Gillian Margaret
Appointed Date: 28 June 1996

Director
PETERS, Gillian Margaret
Appointed Date: 28 June 1996
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 June 1996
Appointed Date: 28 June 1996

Director
TAYLOR, Keith Alan Charles
Resigned: 31 December 2008
Appointed Date: 28 June 1996
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 June 1996
Appointed Date: 28 June 1996

RANGE RIGHT LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

29 Jun 2015
Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 June 2015
...
... and 53 more events
15 Jul 1996
New director appointed
15 Jul 1996
Secretary resigned
15 Jul 1996
Director resigned
15 Jul 1996
Registered office changed on 15/07/96 from: 12 york place leeds LS1 2DS
28 Jun 1996
Incorporation

RANGE RIGHT LIMITED Charges

19 May 2014
Charge code 0321 8118 0005
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
24 September 2001
Rent deposit deed
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: Harrogate Investments Limited
Description: The rent deposit deed dated 2 september 2001 and made…
25 September 1998
Rent deposit deed
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Harrogate Investments Limited
Description: £3,000 deposited by way of security for rent.
27 October 1997
Debenture
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 August 1996
Debenture
Delivered: 16 September 1996
Status: Satisfied on 31 March 1998
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…