RAINFORD GROUP LIMITED
RAINFORD ST HELENS RAINFORD EMC SYSTEMS LIMITED RANGESPRING LIMITED

Hellopages » Merseyside » St. Helens » WA11 8LS

Company number 03372015
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address MILL LANE, RAINFORD INDUSTRIAL ESTATE, RAINFORD ST HELENS, MERSEYSIDE, WA11 8LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 50,000 ; Group of companies' accounts made up to 31 January 2015. The most likely internet sites of RAINFORD GROUP LIMITED are www.rainfordgroup.co.uk, and www.rainford-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Garswood Rail Station is 4 miles; to Eccleston Park Rail Station is 4.1 miles; to Kirkby Rail Station is 5.5 miles; to Gathurst Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainford Group Limited is a Private Limited Company. The company registration number is 03372015. Rainford Group Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Rainford Group Limited is Mill Lane Rainford Industrial Estate Rainford St Helens Merseyside Wa11 8ls. . CRAWFORD, James Duncan is a Secretary of the company. BLACKBURN, Stephen is a Director of the company. CRAWFORD, James Duncan is a Director of the company. Secretary BENNETT, Sean has been resigned. Secretary BENNETT, Sean has been resigned. Secretary CHARNOCK, Michael Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Peter has been resigned. Director BENNETT, Sean has been resigned. Director CHARNOCK, Michael Robert has been resigned. Director GRAY, John Tomlinson has been resigned. Director PAGE, John David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAWFORD, James Duncan
Appointed Date: 01 January 2007

Director
BLACKBURN, Stephen
Appointed Date: 08 August 2012
70 years old

Director
CRAWFORD, James Duncan
Appointed Date: 01 January 2007
67 years old

Resigned Directors

Secretary
BENNETT, Sean
Resigned: 01 January 2007
Appointed Date: 31 October 2006

Secretary
BENNETT, Sean
Resigned: 14 September 2005
Appointed Date: 06 August 1997

Secretary
CHARNOCK, Michael Robert
Resigned: 31 October 2006
Appointed Date: 14 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1997
Appointed Date: 16 May 1997

Director
BENNETT, Peter
Resigned: 31 July 2010
Appointed Date: 06 August 1997
82 years old

Director
BENNETT, Sean
Resigned: 31 July 2010
Appointed Date: 06 August 1997
58 years old

Director
CHARNOCK, Michael Robert
Resigned: 31 October 2006
Appointed Date: 01 December 2004
61 years old

Director
GRAY, John Tomlinson
Resigned: 12 February 2003
Appointed Date: 31 July 2001
78 years old

Director
PAGE, John David
Resigned: 08 August 2012
Appointed Date: 01 August 2010
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 1997
Appointed Date: 16 May 1997

RAINFORD GROUP LIMITED Events

28 Oct 2016
Group of companies' accounts made up to 31 January 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 50,000

22 Dec 2015
Group of companies' accounts made up to 31 January 2015
04 Nov 2015
Satisfaction of charge 4 in full
13 Jul 2015
Satisfaction of charge 6 in full
...
... and 77 more events
14 Aug 1997
Director resigned
14 Aug 1997
New secretary appointed;new director appointed
14 Aug 1997
New director appointed
14 Aug 1997
Registered office changed on 14/08/97 from: 1 inter city house, mitchell lane, bristol, BS1 6BU
16 May 1997
Incorporation

RAINFORD GROUP LIMITED Charges

20 April 2011
Debenture
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
10 September 2009
Mortgage
Delivered: 12 September 2009
Status: Satisfied on 13 July 2015
Persons entitled: Ecf Asset Finance PLC
Description: Equipment: 2004 finn power laser punch LP6 serial no…
10 September 2009
Debenture
Delivered: 12 September 2009
Status: Satisfied on 13 July 2015
Persons entitled: Ecf Asset Finance Limited
Description: Payment and discharge of all liabilities including all…
30 November 2005
Debenture
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Legal mortgage
Delivered: 17 December 2005
Status: Satisfied on 4 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the east side of haydock lane haydock and on the…
1 July 2005
Mortgage deed
Delivered: 8 July 2005
Status: Satisfied on 17 December 2005
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h land on the east side of haydock lane haydock and…
16 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Satisfied on 17 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 November 1997
Debenture
Delivered: 7 November 1997
Status: Satisfied on 17 December 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…