RANIMUL 1 LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 8LW

Company number 07870440
Status Active
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address AURORA HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8LW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Group of companies' accounts made up to 27 February 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 938.8 . The most likely internet sites of RANIMUL 1 LIMITED are www.ranimul1.co.uk, and www.ranimul-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Wolverton Rail Station is 2 miles; to Bletchley Rail Station is 3.7 miles; to Fenny Stratford Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ranimul 1 Limited is a Private Limited Company. The company registration number is 07870440. Ranimul 1 Limited has been working since 05 December 2011. The present status of the company is Active. The registered address of Ranimul 1 Limited is Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire Mk13 8lw. . CLORAN, Steven Lindsay is a Director of the company. EVANS, Paul John is a Director of the company. FALL, Alan James is a Director of the company. MCGREAL, Lawrence Edward is a Director of the company. Director HEANEN, Joseph has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCGREAL, Lawrence Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CLORAN, Steven Lindsay
Appointed Date: 09 December 2011
61 years old

Director
EVANS, Paul John
Appointed Date: 05 December 2011
78 years old

Director
FALL, Alan James
Appointed Date: 09 December 2011
60 years old

Director
MCGREAL, Lawrence Edward
Appointed Date: 23 June 2014
65 years old

Resigned Directors

Director
HEANEN, Joseph
Resigned: 10 December 2012
Appointed Date: 09 December 2011
49 years old

Director
MARGERRISON, Russell John
Resigned: 01 November 2013
Appointed Date: 16 September 2013
65 years old

Director
MCGREAL, Lawrence Edward
Resigned: 16 December 2011
Appointed Date: 05 December 2011
65 years old

Persons With Significant Control

Mr Paul John Evans
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

RANIMUL 1 LIMITED Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Jun 2016
Group of companies' accounts made up to 27 February 2016
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 938.8

11 Dec 2015
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 11 December 2015
01 Sep 2015
Registration of charge 078704400001, created on 26 August 2015
...
... and 19 more events
04 Jan 2012
Statement of capital following an allotment of shares on 9 December 2011
  • GBP 785.80

04 Jan 2012
Sub-division of shares on 9 December 2011
04 Jan 2012
Statement of capital following an allotment of shares on 9 December 2011
  • GBP 78,580

20 Dec 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

05 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RANIMUL 1 LIMITED Charges

26 August 2015
Charge code 0787 0440 0001
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…