HOLLAENDER RAINER LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7PL

Company number 01481054
Status Active
Incorporation Date 22 February 1980
Company Type Private Limited Company
Address PO BOX 52 LEAMORE CLOSE, LEAMORE INDUSTRIAL ESTATE, WALSALL, WEST MIDLANDS, WS2 7PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLLAENDER RAINER LIMITED are www.hollaenderrainer.co.uk, and www.hollaender-rainer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Hollaender Rainer Limited is a Private Limited Company. The company registration number is 01481054. Hollaender Rainer Limited has been working since 22 February 1980. The present status of the company is Active. The registered address of Hollaender Rainer Limited is Po Box 52 Leamore Close Leamore Industrial Estate Walsall West Midlands Ws2 7pl. . CLOVER, Ann Marie is a Director of the company. CLOVER, Rainer is a Director of the company. Secretary CLOVER, Rainer has been resigned. Secretary EDWARDS, Paul Owen has been resigned. Secretary POWELL, Robert Edwin Michael has been resigned. Secretary SHARDLOW, Sharon has been resigned. Director MAY, Gavin Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CLOVER, Ann Marie

74 years old

Director
CLOVER, Rainer

80 years old

Resigned Directors

Secretary
CLOVER, Rainer
Resigned: 10 September 1992

Secretary
EDWARDS, Paul Owen
Resigned: 15 January 2002
Appointed Date: 01 August 1996

Secretary
POWELL, Robert Edwin Michael
Resigned: 31 July 1996
Appointed Date: 10 September 1992

Secretary
SHARDLOW, Sharon
Resigned: 15 October 2007
Appointed Date: 16 January 2002

Director
MAY, Gavin Paul
Resigned: 15 August 2013
Appointed Date: 01 July 2002
71 years old

Persons With Significant Control

Fox Hollies Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLAENDER RAINER LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
18 Sep 1987
Particulars of mortgage/charge

24 Jun 1987
Company name changed mark rainer (structural) LIMITED\certificate issued on 25/06/87

27 Feb 1987
Director resigned;new director appointed

23 Jan 1987
Accounts for a small company made up to 31 March 1986

23 Jan 1987
Return made up to 22/01/87; full list of members

HOLLAENDER RAINER LIMITED Charges

18 January 2002
Legal mortgage
Delivered: 23 January 2002
Status: Satisfied on 4 March 2008
Persons entitled: Yorkshire Bank PLC
Description: The property factory unit at leamore close leamore…
26 March 1990
Debenture
Delivered: 9 April 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1987
Single debenture
Delivered: 18 September 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…