RANNERLOW LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4HX

Company number 02672603
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address 81A CAMBRIDGE ROAD, ELY, CAMBRIDGESHIRE, CB7 4HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 026726030027 in full. The most likely internet sites of RANNERLOW LIMITED are www.rannerlow.co.uk, and www.rannerlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Rannerlow Limited is a Private Limited Company. The company registration number is 02672603. Rannerlow Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Rannerlow Limited is 81a Cambridge Road Ely Cambridgeshire Cb7 4hx. . BATESON, Marilyn Winifred is a Secretary of the company. BATESON, James Oliver Daniel is a Director of the company. BATESON, Marilyn Winifred is a Director of the company. BATESON, Robert Anthony Daniel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BATESON, Marilyn Winifred
Appointed Date: 10 January 1992

Director
BATESON, James Oliver Daniel
Appointed Date: 30 March 2015
43 years old

Director
BATESON, Marilyn Winifred
Appointed Date: 10 January 1992
75 years old

Director
BATESON, Robert Anthony Daniel
Appointed Date: 10 January 1992
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 1992
Appointed Date: 02 January 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 1992
Appointed Date: 02 January 1992

Persons With Significant Control

Mrs Marilyn Winifred Bateson A.L.A
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Robert Anthony Daniel Bateson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

RANNERLOW LIMITED Events

18 Jan 2017
Confirmation statement made on 20 December 2016 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Satisfaction of charge 026726030027 in full
11 May 2016
Satisfaction of charge 026726030028 in full
11 May 2016
Satisfaction of charge 026726030029 in full
...
... and 120 more events
10 Feb 1992
Company name changed switchstand LIMITED\certificate issued on 11/02/92
06 Feb 1992
Nc inc already adjusted 10/01/92

06 Feb 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jan 1992
Incorporation

RANNERLOW LIMITED Charges

20 April 2016
Charge code 0267 2603 0031
Delivered: 22 April 2016
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 1 springhead lane ely cambridge t/no CB217808…
20 April 2016
Charge code 0267 2603 0030
Delivered: 22 April 2016
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 77 cambridge road ely cambridge t/no CB116741…
20 April 2016
Charge code 0267 2603 0029
Delivered: 22 April 2016
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 22 station road ely cambridge t/no CB365840…
20 April 2016
Charge code 0267 2603 0028
Delivered: 22 April 2016
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 30 downham road ely cambridge t/no CB266777…
20 April 2016
Charge code 0267 2603 0027
Delivered: 22 April 2016
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 5 & 6 buttermarket ely & 26 market place ely…
8 April 2016
Charge code 0267 2603 0032
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in the freehold…
8 April 2016
Charge code 0267 2603 0026
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in the freehold…
8 April 2016
Charge code 0267 2603 0025
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in the freehold…
8 April 2016
Charge code 0267 2603 0024
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in the freehold…
8 April 2016
Charge code 0267 2603 0023
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in the freehold…
23 December 2014
Charge code 0267 2603 0022
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 st mary street ely t/no.CB190841; 34 chapel street ely…
18 November 2014
Charge code 0267 2603 0021
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Angel house 24 station road ely t/n CB146364…
19 January 2010
Legal mortgage
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rosemary house 6/6A rosemary lane north road lancaster.
19 January 2010
Legal mortgage
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Caroline house ryston end downham market norfolk.
19 January 2010
Legal mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 buttermarket ely cambridgeshire.
20 August 2009
Legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 moseley street manchester all plant and machinery owned…
18 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 main street, cockermouth, cumbria, 12-24 (even), market…
18 May 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank PLC
Description: 5,6,7 and 27 buttermarket ely cambridgeshire.
9 March 2004
Legal charge
Delivered: 22 March 2004
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank PLC
Description: 19 high street evesham hereford worcs. By way of fixed…
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 50 st marys street ely cambs.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 downham road ely cambs.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 16 church lane ely cambs.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 56 st mary's street ely cambridgeshire.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 60 st mary's street ely cambridge.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 51 broad street ely camb.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Meadow view main road narborough kings lynn norfolk.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Corner house main road narborough kings lynn norfolk.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 7 barton square ely cambs.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 58 st mary's street ely cambs.
19 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 132 broad street ely cambs.
1 June 1994
Guarantee and debenture
Delivered: 22 June 1994
Status: Satisfied on 15 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1993
Guarantee and debenture
Delivered: 24 September 1993
Status: Satisfied on 15 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…