REMANE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5XE
Company number 01478210
Status Active
Incorporation Date 8 February 1980
Company Type Private Limited Company
Address C/O STAFFORD & CO, CPC1 CAPITAL, PARK, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REMANE LIMITED are www.remane.co.uk, and www.remane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Shelford (Cambs) Rail Station is 3.4 miles; to Waterbeach Rail Station is 5.3 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Foxton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remane Limited is a Private Limited Company. The company registration number is 01478210. Remane Limited has been working since 08 February 1980. The present status of the company is Active. The registered address of Remane Limited is C O Stafford Co Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire Cb21 5xe. . STEWART, Alison Charlotte, Doctor is a Secretary of the company. RAINSFORD, Alistair James is a Director of the company. STEWART, Alison Charlotte, Doctor is a Director of the company. Secretary FINDLAY, Angus has been resigned. Secretary STEWART, Alison Charlotte, Doctor has been resigned. Secretary YEATMAN, Robert Quentin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEWART, Alison Charlotte, Doctor
Appointed Date: 21 July 1994

Director

Director
STEWART, Alison Charlotte, Doctor
Appointed Date: 08 March 1994
72 years old

Resigned Directors

Secretary
FINDLAY, Angus
Resigned: 21 July 1994
Appointed Date: 24 June 1992

Secretary
STEWART, Alison Charlotte, Doctor
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Secretary
YEATMAN, Robert Quentin
Resigned: 24 June 1992

Persons With Significant Control

Mr Alistair James Rainsford
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Alison Charlotte Stewart
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REMANE LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 8 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
26 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 100 more events
27 May 1988
Return made up to 14/01/87; full list of members

27 May 1988
Return made up to 14/01/87; full list of members

27 May 1988
Return made up to 28/10/85; full list of members

27 May 1988
Return made up to 28/10/85; full list of members

08 Feb 1980
Certificate of incorporation

REMANE LIMITED Charges

16 October 2003
A standard security which was presented for registration in scotland on 27 october 2003 and
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: That piece or plot of ground lying upon the north side of…
30 May 1996
Legal charge
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 14 wolseley business park, woburn road industrial…
30 May 1996
Legal charge
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 12 wolseley business park, woburn road industrial…