RANNOCH INVESTMENTS LTD.
HOOK

Hellopages » Hampshire » Hart » RG27 9NE

Company number 00396302
Status Active
Incorporation Date 19 June 1945
Company Type Private Limited Company
Address TALL TREES, 12 FROUDS CLOSE, HOOK, HAMPSHIRE, RG27 9NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 180,000 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 180,000 . The most likely internet sites of RANNOCH INVESTMENTS LTD. are www.rannochinvestments.co.uk, and www.rannoch-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. The distance to to Basingstoke Rail Station is 5.1 miles; to Bramley (Hants) Rail Station is 5.1 miles; to Fleet Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rannoch Investments Ltd is a Private Limited Company. The company registration number is 00396302. Rannoch Investments Ltd has been working since 19 June 1945. The present status of the company is Active. The registered address of Rannoch Investments Ltd is Tall Trees 12 Frouds Close Hook Hampshire Rg27 9ne. . ALLISON, Jacqueline Catherine is a Secretary of the company. ALLISON, Marc Francis, Dr is a Director of the company. ALLISON, Philippe Richard is a Director of the company. Secretary ALLISON, Annik Suzanne has been resigned. Director ALLISON, Annik Suzanne has been resigned. Director ALLISON, Richard Andrew James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALLISON, Jacqueline Catherine
Appointed Date: 26 May 2010

Director
ALLISON, Marc Francis, Dr
Appointed Date: 26 May 2010
64 years old

Director
ALLISON, Philippe Richard
Appointed Date: 31 July 1998
71 years old

Resigned Directors

Secretary
ALLISON, Annik Suzanne
Resigned: 26 May 2010

Director
ALLISON, Annik Suzanne
Resigned: 26 May 2010
97 years old

Director
ALLISON, Richard Andrew James
Resigned: 26 May 2010
97 years old

RANNOCH INVESTMENTS LTD. Events

10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 180,000

24 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 180,000

15 May 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
01 Dec 1986
Company name changed rannoch motor services LIMITED\certificate issued on 01/12/86

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 31/07/86; full list of members

14 May 1983
Accounts made up to 31 March 1982
19 Jun 1945
Incorporation

RANNOCH INVESTMENTS LTD. Charges

12 December 2013
Charge code 0039 6302 0009
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
7 October 2004
Legal mortgage
Delivered: 8 October 2004
Status: Satisfied on 6 December 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property 198 & 198A high street lewis east sussex…
7 October 2004
Legal mortgage
Delivered: 8 October 2004
Status: Satisfied on 6 December 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property at edgar house 16-18 george street bath,…
25 June 2001
Debenture
Delivered: 30 June 2001
Status: Satisfied on 6 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 6 December 2013
Persons entitled: Hsbc Bank PLC
Description: The property known as 51 the borough farnham surrey. With…
14 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Satisfied on 6 December 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 1 market street basingstoke…
28 October 1998
Legal charge
Delivered: 4 November 1998
Status: Satisfied on 17 October 2000
Persons entitled: Barclays Bank PLC
Description: 198 high street lewes east sussex t/n ESX152171.
17 August 1998
Floating charge
Delivered: 25 August 1998
Status: Satisfied on 17 October 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
3 June 1974
Legal mortgage
Delivered: 6 June 1974
Status: Satisfied on 17 October 2000
Persons entitled: National Westminster Bank Limited
Description: Queen of eryland garage. Stamford brook road london title…