RALEIGH 2016 LIMITED
ECCLESHALL ECCLESHALL BIOMASS LIMITED BZONE LIMITED

Hellopages » Staffordshire » Stafford » ST21 6JL

Company number 04489762
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address ECCLESHALL BIOMASS, RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORDSHIRE, ST21 6JL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-17 ; Satisfaction of charge 2 in full. The most likely internet sites of RALEIGH 2016 LIMITED are www.raleigh2016.co.uk, and www.raleigh-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barlaston Rail Station is 5.8 miles; to Wedgwood Rail Station is 6.2 miles; to Stafford Rail Station is 7.1 miles; to Stoke-on-Trent Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raleigh 2016 Limited is a Private Limited Company. The company registration number is 04489762. Raleigh 2016 Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Raleigh 2016 Limited is Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Staffordshire St21 6jl. . SANT, Susan Louise is a Secretary of the company. EDWARDS, John Mark is a Director of the company. EDWARDS, John is a Director of the company. GRAY, Amanda Jane is a Director of the company. SANT, Susan Louise is a Director of the company. Secretary GRAY, Amanda Jane has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director GRAY, Amanda Jane has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
SANT, Susan Louise
Appointed Date: 31 August 2006

Director
EDWARDS, John Mark
Appointed Date: 31 August 2006
65 years old

Director
EDWARDS, John
Appointed Date: 20 October 2002
91 years old

Director
GRAY, Amanda Jane
Appointed Date: 01 August 2010
67 years old

Director
SANT, Susan Louise
Appointed Date: 31 August 2006
59 years old

Resigned Directors

Secretary
GRAY, Amanda Jane
Resigned: 31 August 2006
Appointed Date: 01 July 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 10 October 2002
Appointed Date: 18 July 2002

Director
GRAY, Amanda Jane
Resigned: 31 August 2006
Appointed Date: 18 October 2002
67 years old

Director
RM NOMINEES LIMITED
Resigned: 10 October 2002
Appointed Date: 18 July 2002

Persons With Significant Control

Mr John Mark Edwards
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Louise Sant
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Gray
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RALEIGH 2016 LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
18 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17

18 Jan 2017
Satisfaction of charge 2 in full
18 Jan 2017
Satisfaction of charge 4 in full
18 Jan 2017
Satisfaction of charge 1 in full
...
... and 49 more events
19 Nov 2002
Registered office changed on 19/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
08 Nov 2002
Director resigned
08 Nov 2002
Secretary resigned
05 Nov 2002
Company name changed bzone LIMITED\certificate issued on 05/11/02
18 Jul 2002
Incorporation

RALEIGH 2016 LIMITED Charges

25 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: L/H lands adjoining underwoods farm cat's hill cross…
25 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 18 January 2017
Persons entitled: Raleigh Hall Properties Limited
Description: L/H lands adjoining underwoods farm cat's hill cross…
25 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 18 January 2017
Persons entitled: Raleigh Hall Properties Limited
Description: Fixed and floating charges over the undertaking and all…