RATIONAL LABELLING & MARKING SYSTEMS LIMITED (THE)
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 7BE

Company number 01203423
Status Active
Incorporation Date 12 March 1975
Company Type Private Limited Company
Address RATIONAL LABELLING UNIT B 13 BOROUGH ROAD, BUCKINGHAM ROAD INDUSTRIAL ESTATE, BRACKLEY, NORTHAMPTONSHIRE, NN13 7BE
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Director's details changed for Ioannis Malkoutzis on 12 March 2010. The most likely internet sites of RATIONAL LABELLING & MARKING SYSTEMS LIMITED (THE) are www.rationallabellingmarkingsystemslimited.co.uk, and www.rational-labelling-marking-systems-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Bicester North Rail Station is 8.3 miles; to Bicester Town Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rational Labelling Marking Systems Limited The is a Private Limited Company. The company registration number is 01203423. Rational Labelling Marking Systems Limited The has been working since 12 March 1975. The present status of the company is Active. The registered address of Rational Labelling Marking Systems Limited The is Rational Labelling Unit B 13 Borough Road Buckingham Road Industrial Estate Brackley Northamptonshire Nn13 7be. . MALKOUTZIS, Louna is a Secretary of the company. KATRANTZIS, Apostolos is a Director of the company. MALKOUTZIS, Ioannis is a Director of the company. MALKOUTZIS, Nickolas is a Director of the company. Secretary MALKOUTZIS, Nicholas has been resigned. Director MALKOUTZIS, Nickolas has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MALKOUTZIS, Louna
Appointed Date: 06 December 2005

Director
KATRANTZIS, Apostolos
Appointed Date: 01 September 2014
52 years old

Director
MALKOUTZIS, Ioannis

87 years old

Director
MALKOUTZIS, Nickolas
Appointed Date: 07 March 2010
50 years old

Resigned Directors

Secretary
MALKOUTZIS, Nicholas
Resigned: 06 December 2005

Director
MALKOUTZIS, Nickolas
Resigned: 06 December 2005
Appointed Date: 07 December 1998
50 years old

Persons With Significant Control

Mr Ioannis Malkoutzis
Notified on: 7 April 2016
87 years old
Nature of control: Right to appoint and remove directors

RATIONAL LABELLING & MARKING SYSTEMS LIMITED (THE) Events

23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 28 February 2016
29 Mar 2016
Director's details changed for Ioannis Malkoutzis on 12 March 2010
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,100

14 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 81 more events
15 Feb 1988
Accounts for a small company made up to 28 February 1987

15 Feb 1988
Return made up to 11/08/87; no change of members

11 Aug 1986
Accounts for a small company made up to 28 February 1986

11 Aug 1986
Return made up to 26/05/86; full list of members

12 Mar 1975
Incorporation

RATIONAL LABELLING & MARKING SYSTEMS LIMITED (THE) Charges

22 February 2012
Legal assignment
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 July 2002
Debenture
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Fixed charge on receivables and related rights
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all receivables purchased…
14 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 10 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1998
Chattels mortgage
Delivered: 2 June 1998
Status: Satisfied on 10 July 2002
Persons entitled: Forward Trust Group Limited
Description: One used mark andy model 2200 13" flexographic label press…
15 March 1982
Fixed and floating charge
Delivered: 25 March 1982
Status: Satisfied on 10 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts or other debts floating…