RANDLES LIMITED
STOKE-ON-TRENT WHITMORE HOLDINGS PLC

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5LG

Company number 02193402
Status Active - Proposal to Strike off
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address RANDLES PEUGEOT, COBRIDGE ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Full accounts made up to 31 March 2016. The most likely internet sites of RANDLES LIMITED are www.randles.co.uk, and www.randles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Randles Limited is a Private Limited Company. The company registration number is 02193402. Randles Limited has been working since 13 November 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Randles Limited is Randles Peugeot Cobridge Road Stoke On Trent Staffordshire St1 5lg. . FOWEATHER, Shaun is a Director of the company. TEATUM, Richard Stephen is a Director of the company. WOOD, Nigel Peter is a Director of the company. Secretary FOSTER, Guy Rigby has been resigned. Secretary WALKER, Zoe has been resigned. Director FOSTER, Guy Rigby has been resigned. Director KEMP, David Ronald has been resigned. Director UNDERHILL, Peter John has been resigned. Director WADE, Philip Stanley has been resigned. Director WALKER, William Roger has been resigned. Director WALKER, Zoe has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FOWEATHER, Shaun
Appointed Date: 22 December 2014
62 years old

Director
TEATUM, Richard Stephen
Appointed Date: 22 December 2014
68 years old

Director
WOOD, Nigel Peter
Appointed Date: 22 December 2014
61 years old

Resigned Directors

Secretary
FOSTER, Guy Rigby
Resigned: 10 September 1997

Secretary
WALKER, Zoe
Resigned: 22 December 2014
Appointed Date: 10 September 1997

Director
FOSTER, Guy Rigby
Resigned: 10 September 1997
86 years old

Director
KEMP, David Ronald
Resigned: 01 August 1993
74 years old

Director
UNDERHILL, Peter John
Resigned: 10 September 1997
77 years old

Director
WADE, Philip Stanley
Resigned: 22 December 2014
72 years old

Director
WALKER, William Roger
Resigned: 22 December 2014
81 years old

Director
WALKER, Zoe
Resigned: 22 December 2014
78 years old

RANDLES LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
07 Jan 2017
Full accounts made up to 31 March 2016
04 Aug 2016
Annual return made up to 20 May 2016
Statement of capital on 2016-08-04
  • GBP 1,904.2

06 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 136 more events
22 Jan 1988
Auditor's statement

22 Jan 1988
Re-registration of Memorandum and Articles

22 Jan 1988
Application for reregistration from private to PLC

22 Jan 1988
Certificate of change of name and re-registration from Private to Public Limited Company

13 Nov 1987
Incorporation

RANDLES LIMITED Charges

15 September 1997
Debenture
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
7 May 1992
Debenture
Delivered: 12 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…