RACKHAM INVESTMENTS LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 1XR

Company number 00672819
Status Active
Incorporation Date 18 October 1960
Company Type Private Limited Company
Address THE CHURCH 172 LONDON ROAD, GUILDFORD, SURREY, GU1 1XR
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 20,000 . The most likely internet sites of RACKHAM INVESTMENTS LIMITED are www.rackhaminvestments.co.uk, and www.rackham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Rackham Investments Limited is a Private Limited Company. The company registration number is 00672819. Rackham Investments Limited has been working since 18 October 1960. The present status of the company is Active. The registered address of Rackham Investments Limited is The Church 172 London Road Guildford Surrey Gu1 1xr. . DUFF, Willam Peter is a Secretary of the company. RACKHAM, Jack Arthur is a Director of the company. RACKHAM, James Arthur is a Director of the company. Secretary PARKER, Sarah has been resigned. Secretary RACKHAM, Daisy Elizabeth has been resigned. Secretary RACKHAM, Lyubov has been resigned. Director BAIRD, Mervyn Edward Hozier has been resigned. Director O`CONNOR, Benjamin Patrick has been resigned. Director PAGE, Graeme William has been resigned. Director RACKHAM, Arthur Henry has been resigned. Director RACKHAM, Daisy Elizabeth has been resigned. Director SHERLOCK, Charles David Richard has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
DUFF, Willam Peter
Appointed Date: 09 July 2013

Director
RACKHAM, Jack Arthur
Appointed Date: 30 December 2013
38 years old

Director

Resigned Directors

Secretary
PARKER, Sarah
Resigned: 06 November 2003
Appointed Date: 05 September 1997

Secretary
RACKHAM, Daisy Elizabeth
Resigned: 05 September 1997

Secretary
RACKHAM, Lyubov
Resigned: 09 July 2013
Appointed Date: 06 November 2003

Director
BAIRD, Mervyn Edward Hozier
Resigned: 01 September 2001
77 years old

Director
O`CONNOR, Benjamin Patrick
Resigned: 12 March 2001
Appointed Date: 07 May 1997
57 years old

Director
PAGE, Graeme William
Resigned: 30 December 2013
Appointed Date: 31 October 2012
63 years old

Director
RACKHAM, Arthur Henry
Resigned: 06 March 1996
103 years old

Director
RACKHAM, Daisy Elizabeth
Resigned: 31 October 2012
101 years old

Director
SHERLOCK, Charles David Richard
Resigned: 26 November 1992
84 years old

Persons With Significant Control

Mr James Arthur Rackham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RACKHAM INVESTMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000

12 May 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000

...
... and 81 more events
07 Jun 1988
Return made up to 31/12/87; no change of members

07 Aug 1987
Full accounts made up to 31 January 1987

02 Jun 1987
Return made up to 31/12/86; full list of members

12 Feb 1987
Full accounts made up to 31 January 1986

01 Feb 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

RACKHAM INVESTMENTS LIMITED Charges

12 May 1999
Mortgage
Delivered: 25 May 1999
Status: Satisfied on 31 March 2004
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining the old chapel 172 london road burpham…
30 November 1998
Mortgage
Delivered: 2 December 1998
Status: Satisfied on 31 March 2004
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 172 london road burpham guildford…
30 April 1979
Legal charge
Delivered: 10 May 1979
Status: Satisfied on 31 March 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property known as humex house, 5 high road, byfleet…
26 March 1963
Mortgage
Delivered: 2 April 1963
Status: Satisfied on 28 September 1993
Persons entitled: Westminster Bank LTD
Description: 60A, purley avenue, cricklewood hendon, middlesex & land to…