CLIFF RANDALL (INDUSTRIAL DEVELOPMENTS) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 01409738
Status Active
Incorporation Date 16 January 1979
Company Type Private Limited Company
Address CHARTER HOUSE PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Appointment of Mr Stuart Arthur Randall as a director on 25 May 2016. The most likely internet sites of CLIFF RANDALL (INDUSTRIAL DEVELOPMENTS) LIMITED are www.cliffrandallindustrialdevelopments.co.uk, and www.cliff-randall-industrial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Cliff Randall Industrial Developments Limited is a Private Limited Company. The company registration number is 01409738. Cliff Randall Industrial Developments Limited has been working since 16 January 1979. The present status of the company is Active. The registered address of Cliff Randall Industrial Developments Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . HASLAM-FOX, Paul St John is a Secretary of the company. HASLAM-FOX, Paul St John is a Director of the company. RANDALL, Stuart Arthur is a Director of the company. Director RANDALL, Clifford Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
RANDALL, Stuart Arthur
Appointed Date: 25 May 2016
60 years old

Resigned Directors

Director
RANDALL, Clifford Arthur
Resigned: 13 May 2016
91 years old

CLIFF RANDALL (INDUSTRIAL DEVELOPMENTS) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

25 May 2016
Appointment of Mr Stuart Arthur Randall as a director on 25 May 2016
25 May 2016
Termination of appointment of Clifford Arthur Randall as a director on 13 May 2016
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 68 more events
03 Feb 1988
Full accounts made up to 31 January 1984

23 Jan 1987
Return made up to 30/06/81; full list of members

23 Jan 1987
Return made up to 30/06/81; full list of members

23 Jan 1987
Annual return made up to 20/12/85

23 Jan 1987
Annual return made up to 20/12/85

CLIFF RANDALL (INDUSTRIAL DEVELOPMENTS) LIMITED Charges

4 November 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Block c cambrian house wrexham technology park wrexham…
9 July 1979
Legal mortgage
Delivered: 27 July 1979
Status: Satisfied on 25 April 2002
Persons entitled: National Westminster Bank LTD
Description: F/H land at burscough industrial estate off higgins lane…