RAYNER & STURGES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FE

Company number 00693963
Status Active
Incorporation Date 30 May 1961
Company Type Private Limited Company
Address 2 EXETER HOUSE BEAUFORT COURT,, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RAYNER & STURGES LIMITED are www.raynersturges.co.uk, and www.rayner-sturges.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Rayner Sturges Limited is a Private Limited Company. The company registration number is 00693963. Rayner Sturges Limited has been working since 30 May 1961. The present status of the company is Active. The registered address of Rayner Sturges Limited is 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent Me2 4fe. The company`s financial liabilities are £227.06k. It is £0k against last year. . STURGES, Nigel is a Director of the company. Secretary STURGES, Lydia Agnes has been resigned. Secretary STURGES, Willemina Geertruida has been resigned. Director CATCHPOLE, George Daniel has been resigned. Director STURGES, Lydia Agnes has been resigned. Director STURGES, Willemina Geertruida has been resigned. The company operates in "Non-trading company".


rayner & sturges Key Finiance

LIABILITIES £227.06k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STURGES, Nigel

86 years old

Resigned Directors

Secretary
STURGES, Lydia Agnes
Resigned: 25 October 2000

Secretary
STURGES, Willemina Geertruida
Resigned: 01 January 2012
Appointed Date: 25 October 2000

Director
CATCHPOLE, George Daniel
Resigned: 30 May 1995
95 years old

Director
STURGES, Lydia Agnes
Resigned: 22 August 1997
115 years old

Director
STURGES, Willemina Geertruida
Resigned: 01 January 2012
84 years old

RAYNER & STURGES LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
04 Dec 1988
Return made up to 30/06/88; full list of members

26 Nov 1987
Accounts made up to 30 September 1986

26 Nov 1987
Return made up to 03/04/87; full list of members

25 Jul 1986
Accounts made up to 30 September 1985

25 Jul 1986
Return made up to 09/06/86; full list of members

RAYNER & STURGES LIMITED Charges

21 December 2000
Fixed and floating charge
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: By way of first fixed charge all of the company's invoices…
30 July 1997
Mortgage deed
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south side of westcourt street…
2 November 1981
Charge
Delivered: 9 November 1981
Status: Satisfied on 14 October 1995
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts.
22 May 1978
Floating charge
Delivered: 26 May 1978
Status: Satisfied on 14 October 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
22 May 1972
Mortgage
Delivered: 5 June 1972
Status: Satisfied on 14 October 1995
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises etc at rear of 12…
25 September 1968
Mortgage
Delivered: 3 October 1968
Status: Satisfied on 14 October 1995
Persons entitled: Midland Bank PLC
Description: L/H land and premises being on the south side of westcourt…