DIXON RANKIN LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 4WG

Company number 02604937
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address 25 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4WG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DIXON RANKIN LIMITED are www.dixonrankin.co.uk, and www.dixon-rankin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Dixon Rankin Limited is a Private Limited Company. The company registration number is 02604937. Dixon Rankin Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Dixon Rankin Limited is 25 Wellington Street Leeds West Yorkshire Ls1 4wg. . ARCHER, Martin Walker is a Secretary of the company. ARCHER, Martin Walker is a Director of the company. SWIERS, Mark is a Director of the company. Secretary BUTLER, Iain Hamish has been resigned. Secretary MATTOCKS, David Edmund has been resigned. Secretary RANKIN, Christopher James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNTING, Deborah Jane has been resigned. Director DIXON, Thomas Michael has been resigned. Director DUNLOP, Peter George has been resigned. Director MATTOCKS, David Edmund has been resigned. Director RANKIN, Christopher James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ARCHER, Martin Walker
Appointed Date: 12 October 2009

Director
ARCHER, Martin Walker
Appointed Date: 16 October 2009
68 years old

Director
SWIERS, Mark
Appointed Date: 30 April 2011
68 years old

Resigned Directors

Secretary
BUTLER, Iain Hamish
Resigned: 30 April 2007
Appointed Date: 21 January 2005

Secretary
MATTOCKS, David Edmund
Resigned: 06 May 2009
Appointed Date: 01 May 2007

Secretary
RANKIN, Christopher James
Resigned: 21 January 2005
Appointed Date: 16 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1991
Appointed Date: 25 April 1991

Director
BUNTING, Deborah Jane
Resigned: 06 May 2009
Appointed Date: 01 April 1993
61 years old

Director
DIXON, Thomas Michael
Resigned: 30 April 2011
Appointed Date: 16 May 1991
79 years old

Director
DUNLOP, Peter George
Resigned: 16 October 2009
Appointed Date: 21 January 2005
76 years old

Director
MATTOCKS, David Edmund
Resigned: 30 April 2008
Appointed Date: 21 January 2005
63 years old

Director
RANKIN, Christopher James
Resigned: 27 August 2006
Appointed Date: 16 May 1991
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1991
Appointed Date: 25 April 1991

DIXON RANKIN LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
20 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

11 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 92 more events
24 Jun 1991
Memorandum and Articles of Association

24 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1991
Registered office changed on 24/06/91 from: 2 baches street london N1 6UB

04 Jun 1991
Company name changed rentlight LIMITED\certificate issued on 05/06/91

25 Apr 1991
Incorporation

DIXON RANKIN LIMITED Charges

25 January 1995
Mortgage debenture
Delivered: 4 February 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…