CAPITALRANGE LIMITED
IVYBRIDGE


Company number 01417959
Status Active
Incorporation Date 8 May 1979
Company Type Private Limited Company
Address WESLEY HOUSE, 4 CHARLES HANKIN CLOSE, IVYBRIDGE, DEVON, PL21 5WF
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 200 ; Termination of appointment of Brenda Ethel Wright as a secretary on 17 July 2016. The most likely internet sites of CAPITALRANGE LIMITED are www.capitalrange.co.uk, and www.capitalrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Capitalrange Limited is a Private Limited Company. The company registration number is 01417959. Capitalrange Limited has been working since 08 May 1979. The present status of the company is Active. The registered address of Capitalrange Limited is Wesley House 4 Charles Hankin Close Ivybridge Devon Pl21 5wf. . WRIGHT, Simon Neil is a Director of the company. WRIGHT, William Henry is a Director of the company. Secretary WRIGHT, Brenda Ethel has been resigned. Director WRIGHT, Brenda Ethel has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
WRIGHT, Simon Neil
Appointed Date: 01 July 2014
56 years old

Director

Resigned Directors

Secretary
WRIGHT, Brenda Ethel
Resigned: 17 July 2016

Director
WRIGHT, Brenda Ethel
Resigned: 17 July 2016
87 years old

CAPITALRANGE LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 200

01 Aug 2016
Termination of appointment of Brenda Ethel Wright as a secretary on 17 July 2016
01 Aug 2016
Termination of appointment of Brenda Ethel Wright as a director on 17 July 2016
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
03 Oct 1987
Return made up to 28/08/87; full list of members

20 Jan 1987
Accounts for a small company made up to 31 December 1985

20 Jan 1987
Return made up to 15/12/86; full list of members

08 May 1979
Certificate of incorporation
08 May 1979
Incorporation

CAPITALRANGE LIMITED Charges

16 September 2013
Charge code 0141 7959 0007
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 December 2004
Debenture
Delivered: 14 December 2004
Status: Satisfied on 27 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1993
Debenture
Delivered: 1 July 1993
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1993
Legal charge
Delivered: 1 July 1993
Status: Satisfied on 24 January 2006
Persons entitled: Barclays Bank PLC
Description: Unit 8 exeter retail park marsh barton road exeter devon.
22 December 1992
Legal charge
Delivered: 30 December 1992
Status: Satisfied on 24 January 2006
Persons entitled: Barclays Bank PLC
Description: 35 fleet street torquay devon title no dn 314424.
13 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 24 January 2006
Persons entitled: Barclays Bank PLC
Description: 35 fleet street,torquay,devon.
4 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied on 24 January 2006
Persons entitled: Barclays Bank PLC
Description: L/H:- 10, queen street, newton abbot, devon, comprised in a…