RATNERS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 02068822
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address IMPERIAL PLACE 3, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 28 January 2017; Accounts for a dormant company made up to 30 January 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of RATNERS LIMITED are www.ratners.co.uk, and www.ratners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Ratners Limited is a Private Limited Company. The company registration number is 02068822. Ratners Limited has been working since 30 October 1986. The present status of the company is Active. The registered address of Ratners Limited is Imperial Place 3 Maxwell Road Borehamwood Hertfordshire England Wd6 1jn. . JENKINS, Mark Andrew is a Secretary of the company. JENKINS, Mark Andrew is a Director of the company. MILES, Raina Margaret is a Director of the company. Secretary GURNEY, Anthony Leonard has been resigned. Secretary KEATES, Anne Caroline has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Director BOYD, Walker Gordon has been resigned. Director CABEY, Henry Patrick has been resigned. Director FRANCHITTI, Emiliana has been resigned. Director HIETT, Derek Charles has been resigned. Director HUSSAIN, Masarrat has been resigned. Director INWOOD, Keith Sidney has been resigned. Director OBRIEN, Gary has been resigned. Director OMALLEY, John Peter has been resigned. Director SMITH, Robert John has been resigned. Director TAYLOR, Simon John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENKINS, Mark Andrew
Appointed Date: 30 June 2005

Director
JENKINS, Mark Andrew
Appointed Date: 25 June 2007
67 years old

Director
MILES, Raina Margaret
Appointed Date: 25 June 2010
63 years old

Resigned Directors

Secretary
GURNEY, Anthony Leonard
Resigned: 03 July 1998
Appointed Date: 01 July 1995

Secretary
KEATES, Anne Caroline
Resigned: 30 June 2005
Appointed Date: 06 July 1998

Secretary
SHAW, Sarah Margaret
Resigned: 30 June 1995

Director
BOYD, Walker Gordon
Resigned: 25 June 2010
Appointed Date: 01 April 1995
73 years old

Director
CABEY, Henry Patrick
Resigned: 07 September 1992
85 years old

Director
FRANCHITTI, Emiliana
Resigned: 26 November 1997
65 years old

Director
HIETT, Derek Charles
Resigned: 14 August 1994
77 years old

Director
HUSSAIN, Masarrat
Resigned: 30 September 1992
91 years old

Director
INWOOD, Keith Sidney
Resigned: 18 May 1993
74 years old

Director
OBRIEN, Gary
Resigned: 31 March 1995
75 years old

Director
OMALLEY, John Peter
Resigned: 27 November 1993
84 years old

Director
SMITH, Robert John
Resigned: 08 February 1994
81 years old

Director
TAYLOR, Simon John
Resigned: 12 January 2009
70 years old

Persons With Significant Control

Signet Uk Dormants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RATNERS LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 28 January 2017
24 Oct 2016
Accounts for a dormant company made up to 30 January 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Jul 2016
Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016
07 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 106 more events
19 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1986
Registered office changed on 19/12/86 from: jordan house 47 brunswick place london N1 6EE

07 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Oct 1986
Certificate of Incorporation