RANDA DEVELOPMENTS GUISBOROUGH LTD
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 05020822
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY 1ST FLOOR ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS1 3QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of RANDA DEVELOPMENTS GUISBOROUGH LTD are www.randadevelopmentsguisborough.co.uk, and www.randa-developments-guisborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Randa Developments Guisborough Ltd is a Private Limited Company. The company registration number is 05020822. Randa Developments Guisborough Ltd has been working since 20 January 2004. The present status of the company is Active. The registered address of Randa Developments Guisborough Ltd is Beaumont Accountancy 1st Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland England Ts1 3qw. . JACKSON, Rita is a Secretary of the company. JACKSON, Alan is a Director of the company. JACKSON, Rita is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Rita
Appointed Date: 20 January 2004

Director
JACKSON, Alan
Appointed Date: 20 January 2004
67 years old

Director
JACKSON, Rita
Appointed Date: 03 February 2004
68 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mr Alan Jackson
Notified on: 20 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANDA DEVELOPMENTS GUISBOROUGH LTD Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Satisfaction of charge 1 in full
17 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
11 Feb 2004
New director appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 25 hill road theydon bois epping essex CM16 7LX
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
20 Jan 2004
Incorporation

RANDA DEVELOPMENTS GUISBOROUGH LTD Charges

28 May 2004
Legal charge
Delivered: 10 June 2004
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: Units 2, 3, & 4 morgan drive, guisborough,. By way of fixed…