RANIER TECHNOLOGY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 03015156
Status Liquidation
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators' statement of receipts and payments to 4 October 2016; Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 October 2015; Statement of affairs with form 4.19. The most likely internet sites of RANIER TECHNOLOGY LIMITED are www.raniertechnology.co.uk, and www.ranier-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ranier Technology Limited is a Private Limited Company. The company registration number is 03015156. Ranier Technology Limited has been working since 27 January 1995. The present status of the company is Liquidation. The registered address of Ranier Technology Limited is Benson House 33 Wellington Street Leeds West Yorkshire Ls1 4jp. . ANDREWS, Geoffrey Thomas, Dr is a Director of the company. LEWIS, Michael Geoffrey is a Director of the company. WOLFERS, Peter Benjamin is a Director of the company. Secretary ANDREWS, Geoffrey Thomas, Dr has been resigned. Secretary BIRD, Caroline Helen has been resigned. Secretary KEAVENEY, Rachel has been resigned. Secretary TAIT, Nicholas Alexander James has been resigned. Secretary WOLFERS, Peter has been resigned. Director ANDREWS, Wendy Dallas has been resigned. Director ARNOTT, Michael George has been resigned. Director ELLERKAMP, William Gerard has been resigned. Director HOPE, Richard Lawrie has been resigned. Director HUGHES, Graham Robert, Dr has been resigned. Director JOHNSON, Scott, Dr has been resigned. Director LIVINGSTON, James Allan has been resigned. Director MASON, William Thomas, Dr has been resigned. Director MORAN, John C has been resigned. Director PONCIPE, Carlo has been resigned. Director ROSTRON, Laurence has been resigned. Director SMITH, Nigel Gordon has been resigned. Director SNELL, Robert Adam has been resigned. Director WILDE, Ian has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
ANDREWS, Geoffrey Thomas, Dr
Appointed Date: 27 January 1995
70 years old

Director
LEWIS, Michael Geoffrey
Appointed Date: 01 September 2008
67 years old

Director
WOLFERS, Peter Benjamin
Appointed Date: 08 February 2002
67 years old

Resigned Directors

Secretary
ANDREWS, Geoffrey Thomas, Dr
Resigned: 23 May 2002
Appointed Date: 27 January 1995

Secretary
BIRD, Caroline Helen
Resigned: 23 November 2012
Appointed Date: 02 January 2007

Secretary
KEAVENEY, Rachel
Resigned: 08 December 2006
Appointed Date: 23 May 2002

Secretary
TAIT, Nicholas Alexander James
Resigned: 10 July 2015
Appointed Date: 01 May 2014

Secretary
WOLFERS, Peter
Resigned: 30 April 2013
Appointed Date: 23 November 2012

Director
ANDREWS, Wendy Dallas
Resigned: 02 February 2002
Appointed Date: 27 January 1995
68 years old

Director
ARNOTT, Michael George
Resigned: 24 February 2003
Appointed Date: 27 May 2002
62 years old

Director
ELLERKAMP, William Gerard
Resigned: 03 November 2006
Appointed Date: 02 June 2005
66 years old

Director
HOPE, Richard Lawrie
Resigned: 31 October 2011
Appointed Date: 11 January 2008
49 years old

Director
HUGHES, Graham Robert, Dr
Resigned: 26 February 2004
Appointed Date: 08 February 2002
83 years old

Director
JOHNSON, Scott, Dr
Resigned: 10 April 2015
Appointed Date: 24 October 2013
48 years old

Director
LIVINGSTON, James Allan
Resigned: 29 September 2014
Appointed Date: 01 November 2011
44 years old

Director
MASON, William Thomas, Dr
Resigned: 11 January 2008
Appointed Date: 01 January 2004
74 years old

Director
MORAN, John C
Resigned: 30 September 2012
Appointed Date: 01 August 2006
72 years old

Director
PONCIPE, Carlo
Resigned: 13 September 1996
Appointed Date: 08 November 1995
66 years old

Director
ROSTRON, Laurence
Resigned: 11 September 2003
Appointed Date: 25 April 2002
90 years old

Director
SMITH, Nigel Gordon
Resigned: 01 March 2002
Appointed Date: 08 February 2002
70 years old

Director
SNELL, Robert Adam
Resigned: 30 September 2012
Appointed Date: 02 February 2002
52 years old

Director
WILDE, Ian
Resigned: 17 October 2014
Appointed Date: 24 October 2013
56 years old

RANIER TECHNOLOGY LIMITED Events

16 Dec 2016
Liquidators' statement of receipts and payments to 4 October 2016
27 Oct 2015
Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 October 2015
21 Oct 2015
Statement of affairs with form 4.19
21 Oct 2015
Appointment of a voluntary liquidator
21 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05

...
... and 96 more events
25 Nov 1996
Full accounts made up to 30 June 1996
16 Feb 1996
Return made up to 27/01/96; full list of members
15 Nov 1995
New director appointed
24 May 1995
Accounting reference date notified as 30/06
27 Jan 1995
Incorporation

RANIER TECHNOLOGY LIMITED Charges

20 February 2014
Charge code 0301 5156 0002
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Kreos Capital Iv (UK) Limited
Description: Notification of addition to or amendment of charge…
20 July 1998
Debenture
Delivered: 1 August 1998
Status: Satisfied on 13 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…