RAZEDGE LIMITED
LOUGHBOROUGH

Hellopages » Nottinghamshire » Rushcliffe » LE12 5GB

Company number 01587817
Status Active
Incorporation Date 28 September 1981
Company Type Private Limited Company
Address SUTTONFIELDS DRIVE, SUTTON BONNINGTON, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5GB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 10,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RAZEDGE LIMITED are www.razedge.co.uk, and www.razedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Beeston Rail Station is 6.3 miles; to Barrow upon Soar Rail Station is 7.6 miles; to Nottingham Rail Station is 9.1 miles; to Sileby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Razedge Limited is a Private Limited Company. The company registration number is 01587817. Razedge Limited has been working since 28 September 1981. The present status of the company is Active. The registered address of Razedge Limited is Suttonfields Drive Sutton Bonnington Loughborough Leicestershire Le12 5gb. . ELLIS, Duanphen is a Secretary of the company. ELLIS, Glynn Arthur is a Secretary of the company. ELLIS, Glynn Arthur is a Director of the company. Secretary CANE, Brenda Mary has been resigned. Secretary WALKER, Rebecca Marie has been resigned. Director RUSSELL-RAYNER, Albert Patrick has been resigned. Director WHITEHEAD, David Thomas has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ELLIS, Duanphen
Appointed Date: 03 October 2000

Secretary
ELLIS, Glynn Arthur
Appointed Date: 23 June 1999

Director
ELLIS, Glynn Arthur

82 years old

Resigned Directors

Secretary
CANE, Brenda Mary
Resigned: 23 June 1999

Secretary
WALKER, Rebecca Marie
Resigned: 16 June 2000
Appointed Date: 06 March 2000

Director
RUSSELL-RAYNER, Albert Patrick
Resigned: 28 January 2009
Appointed Date: 26 November 1993
98 years old

Director
WHITEHEAD, David Thomas
Resigned: 15 November 2001
Appointed Date: 27 September 1994
81 years old

RAZEDGE LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 May 2016
23 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 10,000

05 Nov 2015
Total exemption small company accounts made up to 31 May 2015
24 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000

17 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 72 more events
15 May 1989
Return made up to 24/04/89; full list of members

04 Jul 1988
Accounts for a small company made up to 31 July 1987

04 Jul 1988
Return made up to 15/06/88; full list of members

02 Apr 1987
Accounts for a small company made up to 31 July 1986

02 Apr 1987
Return made up to 31/12/86; full list of members

RAZEDGE LIMITED Charges

30 April 1993
Legal mortgage
Delivered: 13 May 1993
Status: Satisfied on 28 January 2010
Persons entitled: National Westminster Bank PLC
Description: Sutton fields house station road sutton bonnington…
21 November 1991
Legal mortgage
Delivered: 28 November 1991
Status: Satisfied on 28 January 2010
Persons entitled: National Westminster Bank PLC
Description: The cedars, sutton fields, sutton, bonnington, rushcliffe…

Similar Companies

RAZE STUDIO DESIGN LIMITED RAZE THE ROOF LTD RAZEGHI LTD RAZEJAMILA COMPANY LTD RAZEK LIMITED RAZEL LIMITED RAZELHAN LTD