RAWNAM LIMITED
LONDON

Hellopages » Greater London » Islington » N1P 2AP

Company number 01294264
Status Active
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address PO BOX 68164 KINGS PLACE, 90 YORK WAY, LONDON, N1P 2AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017; Appointment of Ms Grainne Brankin as a secretary on 29 March 2017; Appointment of Ms Claire Margaret Pape as a director on 6 October 2016. The most likely internet sites of RAWNAM LIMITED are www.rawnam.co.uk, and www.rawnam.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Rawnam Limited is a Private Limited Company. The company registration number is 01294264. Rawnam Limited has been working since 14 January 1977. The present status of the company is Active. The registered address of Rawnam Limited is Po Box 68164 Kings Place 90 York Way London N1p 2ap. . BRANKIN, Grainne is a Secretary of the company. DAVIS, Sarah Andrea is a Director of the company. PAPE, Claire Margaret is a Director of the company. Secretary BOARDMAN, Philip Edward has been resigned. Secretary TOWNSEND, Arthur Vincent has been resigned. Secretary TRANTER, Philip Mark has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director BUCKLEY, Samuel Alan has been resigned. Director CIECHAN, Emma Marie has been resigned. Director GRAHAM, Helen Mavis has been resigned. Director RAIL, William St John has been resigned. Director SHAH, Selim Jehan has been resigned. Director TOWNSEND, Arthur Vincent has been resigned. Director WINTERS, Derek John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRANKIN, Grainne
Appointed Date: 29 March 2017

Director
DAVIS, Sarah Andrea
Appointed Date: 29 October 2010
56 years old

Director
PAPE, Claire Margaret
Appointed Date: 06 October 2016
51 years old

Resigned Directors

Secretary
BOARDMAN, Philip Edward
Resigned: 30 June 2012
Appointed Date: 27 March 2001

Secretary
TOWNSEND, Arthur Vincent
Resigned: 27 March 2001

Secretary
TRANTER, Philip Mark
Resigned: 29 March 2017
Appointed Date: 30 June 2012

Director
BOARDMAN, Philip Edward
Resigned: 30 June 2012
Appointed Date: 27 March 2001
69 years old

Director
BUCKLEY, Samuel Alan
Resigned: 29 October 2010
Appointed Date: 30 April 1996
75 years old

Director
CIECHAN, Emma Marie
Resigned: 06 October 2016
Appointed Date: 30 June 2012
49 years old

Director
GRAHAM, Helen Mavis
Resigned: 31 March 1993
82 years old

Director
RAIL, William St John
Resigned: 20 August 1993
92 years old

Director
SHAH, Selim Jehan
Resigned: 31 March 1993
81 years old

Director
TOWNSEND, Arthur Vincent
Resigned: 27 March 2001
84 years old

Director
WINTERS, Derek John
Resigned: 30 April 1996
85 years old

Persons With Significant Control

Guardian Media Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

RAWNAM LIMITED Events

29 Mar 2017
Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
29 Mar 2017
Appointment of Ms Grainne Brankin as a secretary on 29 March 2017
06 Oct 2016
Appointment of Ms Claire Margaret Pape as a director on 6 October 2016
06 Oct 2016
Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 95 more events
05 Nov 1986
Director resigned;new director appointed

24 Sep 1986
Director resigned

10 Mar 1980
Allotment of shares
16 Feb 1980
Particulars of mortgage/charge
14 Jan 1977
Incorporation

RAWNAM LIMITED Charges

15 February 1980
Series of debentures
Delivered: 18 February 1980
Status: Outstanding