RANGEMASTER COOKSHOP LIMITED
LONG EATON DIVERTIMENTI LIMITED DIVERTIMENTI (RETAIL) LIMITED

Hellopages » Derbyshire » Erewash » NG10 2GD
Company number 02823654
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 100 ; Secretary's details changed for New Sheldon Limited on 6 May 2016. The most likely internet sites of RANGEMASTER COOKSHOP LIMITED are www.rangemastercookshop.co.uk, and www.rangemaster-cookshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rangemaster Cookshop Limited is a Private Limited Company. The company registration number is 02823654. Rangemaster Cookshop Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Rangemaster Cookshop Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary SCHNEIDEMAN, Michael Arthur has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director MCGRATH, William Brendan has been resigned. Director RENNIE, Stephen has been resigned. Director SCHNEIDEMAN, Michael Arthur has been resigned. Director SCHNEIDEMAN, Suzanne Rees has been resigned. Director SMITH, Shaun Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 12 August 2005

Director
FITZGERALD, Timothy John
Appointed Date: 31 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 31 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 31 December 2015
58 years old

Resigned Directors

Secretary
SCHNEIDEMAN, Michael Arthur
Resigned: 12 August 2005
Appointed Date: 03 June 1993

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 June 1993
Appointed Date: 03 June 1993

Director
MCGRATH, William Brendan
Resigned: 31 December 2015
Appointed Date: 12 August 2005
67 years old

Director
RENNIE, Stephen
Resigned: 18 December 2007
Appointed Date: 12 August 2005
72 years old

Director
SCHNEIDEMAN, Michael Arthur
Resigned: 12 August 2005
Appointed Date: 03 June 1993
91 years old

Director
SCHNEIDEMAN, Suzanne Rees
Resigned: 12 August 2005
Appointed Date: 03 June 1993
87 years old

Director
SMITH, Shaun Michael
Resigned: 31 December 2015
Appointed Date: 12 August 2005
65 years old

RANGEMASTER COOKSHOP LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
18 Aug 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100

18 Aug 2016
Secretary's details changed for New Sheldon Limited on 6 May 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
02 Apr 2016
Company name changed divertimenti LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-16

...
... and 75 more events
15 Jun 1995
Return made up to 03/06/95; no change of members

26 May 1994
Return made up to 03/06/94; full list of members

19 Aug 1993
Ad 30/06/93--------- £ si 98@1=98 £ ic 2/100

15 Jun 1993
Secretary resigned;new secretary appointed

03 Jun 1993
Incorporation

RANGEMASTER COOKSHOP LIMITED Charges

4 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 20 May 2009
Persons entitled: Brompton Estates Nominees No 1 Limited and Brompton Estates Nominees No 2 Limited
Description: Stock of the company together with all other items, rights…
8 December 2000
Debenture
Delivered: 14 December 2000
Status: Satisfied on 17 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1996
Fixed and floating charge
Delivered: 19 June 1996
Status: Satisfied on 13 August 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…