RAYGAR ARCHITECTURAL & ENGINEERING SUPPLIES LIMITED
ALFRETON ROAD

Hellopages » Derbyshire » Derby » DE21 4AY

Company number 03308714
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address CROMPTON PLACE, CENTURION BUSINESS PARK, ALFRETON ROAD, DERBY, DE21 4AY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RAYGAR ARCHITECTURAL & ENGINEERING SUPPLIES LIMITED are www.raygararchitecturalengineeringsupplies.co.uk, and www.raygar-architectural-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Peartree Rail Station is 2.8 miles; to Duffield Rail Station is 3.6 miles; to Willington Rail Station is 7 miles; to Langley Mill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raygar Architectural Engineering Supplies Limited is a Private Limited Company. The company registration number is 03308714. Raygar Architectural Engineering Supplies Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Raygar Architectural Engineering Supplies Limited is Crompton Place Centurion Business Park Alfreton Road Derby De21 4ay. . CALLADINE, Mark James is a Director of the company. GARLICK, Raymond is a Director of the company. THORNHILL, Neil is a Director of the company. Secretary GARLICK, Rachael Ann has been resigned. Secretary GARLICK, Raymond has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOOTH, Paul has been resigned. Director GROVES, Antony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LYMER, Anthony has been resigned. Director SMITH, Paul David has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
CALLADINE, Mark James
Appointed Date: 20 November 2015
53 years old

Director
GARLICK, Raymond
Appointed Date: 31 January 1997
61 years old

Director
THORNHILL, Neil
Appointed Date: 22 August 2014
44 years old

Resigned Directors

Secretary
GARLICK, Rachael Ann
Resigned: 16 November 2015
Appointed Date: 30 June 2006

Secretary
GARLICK, Raymond
Resigned: 30 June 2006
Appointed Date: 31 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 January 1997
Appointed Date: 28 January 1997

Director
BOOTH, Paul
Resigned: 30 June 2006
Appointed Date: 31 January 1997
77 years old

Director
GROVES, Antony
Resigned: 07 July 2014
Appointed Date: 13 October 2008
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 January 1997
Appointed Date: 28 January 1997

Director
LYMER, Anthony
Resigned: 10 March 2000
Appointed Date: 01 October 1997
62 years old

Director
SMITH, Paul David
Resigned: 31 January 2006
Appointed Date: 01 October 2003
46 years old

Persons With Significant Control

Mr Raymond Garlick
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RAYGAR ARCHITECTURAL & ENGINEERING SUPPLIES LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 1 December 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50

01 Dec 2015
Appointment of Mr Mark James Calladine as a director on 20 November 2015
...
... and 69 more events
20 Feb 1997
Director resigned
20 Feb 1997
Secretary resigned
11 Feb 1997
Company name changed domeaid LIMITED\certificate issued on 12/02/97
06 Feb 1997
Registered office changed on 06/02/97 from: 120 east road london N1 6AA
28 Jan 1997
Incorporation

RAYGAR ARCHITECTURAL & ENGINEERING SUPPLIES LIMITED Charges

15 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 6 January 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a plot 10, centurion way, off alfreton road…
3 October 2001
Debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Legal charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 prime enterprise park city of derby t/no DY297627…
10 June 1998
Commercial property security deed
Delivered: 13 June 1998
Status: Satisfied on 19 February 2002
Persons entitled: Tsb Bank PLC
Description: F/H unit 11 prime enterprise park derby t/n DY272631…
4 September 1997
Debenture
Delivered: 13 September 1997
Status: Satisfied on 19 February 2002
Persons entitled: Tsb Bank PLC
Description: By way of legal mortgage all f/h & l/h property, by way of…