RASEN ESTATES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AL
Company number 04220224
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Mark Richard Connors on 14 March 2017; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Fraser Paul Hopes as a director on 28 February 2017. The most likely internet sites of RASEN ESTATES LIMITED are www.rasenestates.co.uk, and www.rasen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Rasen Estates Limited is a Private Limited Company. The company registration number is 04220224. Rasen Estates Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Rasen Estates Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. CONNORS, Mark Richard is a Director of the company. FOSTER, John Anthony is a Director of the company. Secretary HOPES, Fraser Paul has been resigned. Secretary MONEY, Paul David has been resigned. Secretary NEWMAN, Stephen Robert has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Ian has been resigned. Director CAPPS, Simon James has been resigned. Director CARR, David Andrew has been resigned. Director CARR, William Herbert has been resigned. Director EDWARDS, Edward Walter has been resigned. Director FEARN, Stephen Paul has been resigned. Director FOLEY, Kevin Paul has been resigned. Director HOPES, Fraser Paul has been resigned. Director NEWMAN, Stephen Robert has been resigned. Director QUICKFALL, Michael has been resigned. Director RAMSDEN, Matthew Nathan has been resigned. Director ROE GAMMON, Mary Lynn has been resigned. Director SNAPE, John has been resigned. Director TILMAN, David Ward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
CONNORS, Mark Richard
Appointed Date: 28 February 2017
63 years old

Director
FOSTER, John Anthony
Appointed Date: 19 November 2012
59 years old

Resigned Directors

Secretary
HOPES, Fraser Paul
Resigned: 13 December 2007
Appointed Date: 28 July 2006

Secretary
MONEY, Paul David
Resigned: 30 October 2009
Appointed Date: 13 December 2007

Secretary
NEWMAN, Stephen Robert
Resigned: 28 July 2006
Appointed Date: 21 May 2001

Secretary
WHITE, Alison Scillitoe
Resigned: 01 March 2012
Appointed Date: 02 November 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

Director
BAKER, Ian
Resigned: 02 January 2013
Appointed Date: 28 July 2006
55 years old

Director
CAPPS, Simon James
Resigned: 31 May 2007
Appointed Date: 28 July 2006
56 years old

Director
CARR, David Andrew
Resigned: 28 July 2006
Appointed Date: 22 May 2004
61 years old

Director
CARR, William Herbert
Resigned: 13 February 2004
Appointed Date: 21 May 2001
92 years old

Director
EDWARDS, Edward Walter
Resigned: 28 July 2006
Appointed Date: 20 July 2002
95 years old

Director
FEARN, Stephen Paul
Resigned: 28 July 2006
Appointed Date: 20 July 2002
77 years old

Director
FOLEY, Kevin Paul
Resigned: 25 February 2008
Appointed Date: 28 July 2006
68 years old

Director
HOPES, Fraser Paul
Resigned: 28 February 2017
Appointed Date: 28 July 2006
62 years old

Director
NEWMAN, Stephen Robert
Resigned: 28 July 2006
Appointed Date: 21 May 2001
76 years old

Director
QUICKFALL, Michael
Resigned: 02 February 2004
Appointed Date: 20 July 2002
78 years old

Director
RAMSDEN, Matthew Nathan
Resigned: 28 July 2006
Appointed Date: 20 July 2002
58 years old

Director
ROE GAMMON, Mary Lynn
Resigned: 28 July 2006
Appointed Date: 20 July 2002
80 years old

Director
SNAPE, John
Resigned: 28 July 2006
Appointed Date: 20 July 2002
93 years old

Director
TILMAN, David Ward
Resigned: 31 December 2009
Appointed Date: 25 February 2008
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

RASEN ESTATES LIMITED Events

14 Mar 2017
Director's details changed for Mr Mark Richard Connors on 14 March 2017
07 Mar 2017
Accounts for a dormant company made up to 30 June 2016
28 Feb 2017
Termination of appointment of Fraser Paul Hopes as a director on 28 February 2017
28 Feb 2017
Appointment of Mr Mark Richard Connors as a director on 28 February 2017
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400

...
... and 76 more events
19 Jun 2001
New director appointed
19 Jun 2001
New secretary appointed;new director appointed
19 Jun 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2001
Secretary resigned
21 May 2001
Incorporation