THE RNC & RAYC MANAGEMENT COMPANY LIMITED
PORTSMOUTH BLAKEDEW 813 LIMITED

Hellopages » Hampshire » Portsmouth » PO1 2NT

Company number 07708704
Status Active
Incorporation Date 18 July 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 PEMBROKE ROAD, PORTSMOUTH, HAMPSHIRE, PO1 2NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr Jeremy Robin Lear as a director on 28 November 2016; Termination of appointment of Brian Charles Bellinger as a director on 28 November 2016; Appointment of Mrs Tracey Tamara Cotton as a secretary on 26 September 2016. The most likely internet sites of THE RNC & RAYC MANAGEMENT COMPANY LIMITED are www.therncraycmanagementcompany.co.uk, and www.the-rnc-rayc-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The Rnc Rayc Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07708704. The Rnc Rayc Management Company Limited has been working since 18 July 2011. The present status of the company is Active. The registered address of The Rnc Rayc Management Company Limited is 17 Pembroke Road Portsmouth Hampshire Po1 2nt. . COTTON, Tracey Tamara is a Secretary of the company. BATEMAN, John Howard is a Director of the company. BOYD, James is a Director of the company. COGAN, Malcolm Deighton is a Director of the company. LEAR, Jeremy Robin is a Director of the company. Secretary BOLAS, Paul has been resigned. Secretary BOLAS, Paul has been resigned. Secretary BOYD, James has been resigned. Secretary FLETCHER, Nicholas has been resigned. Secretary WRIGHT-COOPER, Simon has been resigned. Director BELLINGER, Brian Charles has been resigned. Director LEAR, Jeremy has been resigned. Director STAINER, John Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COTTON, Tracey Tamara
Appointed Date: 26 September 2016

Director
BATEMAN, John Howard
Appointed Date: 05 October 2011
87 years old

Director
BOYD, James
Appointed Date: 10 August 2015
81 years old

Director
COGAN, Malcolm Deighton
Appointed Date: 10 August 2015
90 years old

Director
LEAR, Jeremy Robin
Appointed Date: 28 November 2016
80 years old

Resigned Directors

Secretary
BOLAS, Paul
Resigned: 30 January 2015
Appointed Date: 02 October 2012

Secretary
BOLAS, Paul
Resigned: 01 November 2011
Appointed Date: 18 July 2011

Secretary
BOYD, James
Resigned: 15 July 2016
Appointed Date: 10 August 2015

Secretary
FLETCHER, Nicholas
Resigned: 02 October 2012
Appointed Date: 01 November 2011

Secretary
WRIGHT-COOPER, Simon
Resigned: 19 August 2016
Appointed Date: 30 January 2015

Director
BELLINGER, Brian Charles
Resigned: 28 November 2016
Appointed Date: 05 October 2011
80 years old

Director
LEAR, Jeremy
Resigned: 05 October 2011
Appointed Date: 18 July 2011
80 years old

Director
STAINER, John Graham
Resigned: 05 October 2011
Appointed Date: 18 July 2011
88 years old

Persons With Significant Control

Mr James Boyd
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Brian Charles Bellinger
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr John Howard Bateman
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Malcolm Deighton Cogan
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

THE RNC & RAYC MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Appointment of Mr Jeremy Robin Lear as a director on 28 November 2016
14 Dec 2016
Termination of appointment of Brian Charles Bellinger as a director on 28 November 2016
28 Sep 2016
Appointment of Mrs Tracey Tamara Cotton as a secretary on 26 September 2016
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Simon Wright-Cooper as a secretary on 19 August 2016
...
... and 22 more events
25 Oct 2011
Termination of appointment of Jeremy Lear as a director
24 Oct 2011
Termination of appointment of John Stainer as a director
19 Oct 2011
Company name changed blakedew 813 LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05

19 Oct 2011
Change of name notice
18 Jul 2011
Incorporation