CLIFF RANDALL & SON LIMITED
PRESTON GOLDSTONE BUILDERS LIMITED

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 03713651
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address CHARTER HOUSE PITTMAN WAY, FULWOOD, PRESTON, LANCS, PR2 9ZD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Clifford Arthur Randall as a director on 13 May 2016. The most likely internet sites of CLIFF RANDALL & SON LIMITED are www.cliffrandallson.co.uk, and www.cliff-randall-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Cliff Randall Son Limited is a Private Limited Company. The company registration number is 03713651. Cliff Randall Son Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Cliff Randall Son Limited is Charter House Pittman Way Fulwood Preston Lancs Pr2 9zd. . RANDALL, Elisabeth Sarah is a Secretary of the company. RANDALL, Elisabeth Sarah is a Director of the company. RANDALL, Stuart Arthur is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEVITT, Paul Andrew has been resigned. Director RANDALL, Clifford Arthur has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RANDALL, Elisabeth Sarah
Appointed Date: 06 July 1999

Director
RANDALL, Elisabeth Sarah
Appointed Date: 06 July 1999
57 years old

Director
RANDALL, Stuart Arthur
Appointed Date: 06 July 1999
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 July 1999
Appointed Date: 15 February 1999

Director
LEVITT, Paul Andrew
Resigned: 28 May 2004
Appointed Date: 06 July 1999
58 years old

Director
RANDALL, Clifford Arthur
Resigned: 13 May 2016
Appointed Date: 06 July 1999
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 July 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Mr Stuart Arthur Randall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CLIFF RANDALL & SON LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 August 2015
25 May 2016
Termination of appointment of Clifford Arthur Randall as a director on 13 May 2016
10 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
17 Aug 1999
New director appointed
13 Aug 1999
Registered office changed on 13/08/99 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB
13 Aug 1999
Ad 16/07/99--------- £ si 98@1=98 £ ic 2/100
12 Jul 1999
Registered office changed on 12/07/99 from: 788-790 finchley road london NW11 7TJ
15 Feb 1999
Incorporation

CLIFF RANDALL & SON LIMITED Charges

25 January 2011
Legal charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 bridge street ormskirk lancashire t/n…
1 October 1999
Debenture
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…