RAACO GREAT BRITAIN LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 0DB

Company number 00674244
Status Active
Incorporation Date 4 November 1960
Company Type Private Limited Company
Address AYLESBURY HOUSE, 17 - 18 AYLESBURY STREET, LONDON, EC1R 0DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 25,000 ; Audit exemption subsidiary accounts made up to 31 December 2014. The most likely internet sites of RAACO GREAT BRITAIN LIMITED are www.raacogreatbritain.co.uk, and www.raaco-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raaco Great Britain Limited is a Private Limited Company. The company registration number is 00674244. Raaco Great Britain Limited has been working since 04 November 1960. The present status of the company is Active. The registered address of Raaco Great Britain Limited is Aylesbury House 17 18 Aylesbury Street London Ec1r 0db. . CANUTE SECRETARIES LIMITED is a Secretary of the company. DAMBERG, Peter Thomas is a Director of the company. Secretary DAMBERG, Peter-Thomas has been resigned. Secretary KINCH, Graham George has been resigned. Director BJORHOLM, Wolfgang has been resigned. Director DAMBERG, Ejvind has been resigned. Director VAN DEN BIEZENBOS, Paul has been resigned. Director WAINWRIGHT, Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CANUTE SECRETARIES LIMITED
Appointed Date: 01 January 2009

Director
DAMBERG, Peter Thomas
Appointed Date: 01 December 2008
62 years old

Resigned Directors

Secretary
DAMBERG, Peter-Thomas
Resigned: 31 December 2008
Appointed Date: 07 February 1993

Secretary
KINCH, Graham George
Resigned: 07 February 1993

Director
BJORHOLM, Wolfgang
Resigned: 02 April 1992
84 years old

Director
DAMBERG, Ejvind
Resigned: 10 March 1998
97 years old

Director
VAN DEN BIEZENBOS, Paul
Resigned: 01 December 2008
Appointed Date: 01 December 2001
71 years old

Director
WAINWRIGHT, Robert
Resigned: 01 December 2001
Appointed Date: 10 March 1998
66 years old

RAACO GREAT BRITAIN LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,000

17 Dec 2015
Audit exemption subsidiary accounts made up to 31 December 2014
17 Dec 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
17 Dec 2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
...
... and 95 more events
18 Apr 1967
Increase in nominal capital
05 Mar 1964
Company name changed\certificate issued on 05/03/64
27 Sep 1963
Increase in nominal capital
27 Dec 1961
Increase in nominal capital
04 Nov 1960
Incorporation

RAACO GREAT BRITAIN LIMITED Charges

13 July 1984
Debenture
Delivered: 21 July 1984
Status: Satisfied on 23 January 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…