RAK CERAMICS UK LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ
Company number 04421711
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 23420 - Manufacture of ceramic sanitary fixtures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 15 December 2016 GBP 2,600,200 ; Full accounts made up to 31 December 2015. The most likely internet sites of RAK CERAMICS UK LIMITED are www.rakceramicsuk.co.uk, and www.rak-ceramics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Rak Ceramics Uk Limited is a Private Limited Company. The company registration number is 04421711. Rak Ceramics Uk Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Rak Ceramics Uk Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . BIGGS, Alvin is a Director of the company. MASSAAD, Abdallah is a Director of the company. MORRISH, Robert Nicholas Lutwyche is a Director of the company. SHAW, Damian Andrew is a Director of the company. Secretary JULL, Veronica has been resigned. Secretary ROFFE SWAYNE SECRETARIES LIMITED has been resigned. Secretary STARTCO LIMITED has been resigned. Director JULL, Robert Leslie has been resigned. Director JULL, Veronica has been resigned. Director MASSAAD, Khater has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Manufacture of ceramic sanitary fixtures".


Current Directors

Director
BIGGS, Alvin
Appointed Date: 01 June 2012
64 years old

Director
MASSAAD, Abdallah
Appointed Date: 01 July 2013
54 years old

Director
MORRISH, Robert Nicholas Lutwyche
Appointed Date: 01 June 2012
76 years old

Director
SHAW, Damian Andrew
Appointed Date: 01 November 2014
49 years old

Resigned Directors

Secretary
JULL, Veronica
Resigned: 01 November 2006
Appointed Date: 24 April 2002

Secretary
ROFFE SWAYNE SECRETARIES LIMITED
Resigned: 25 August 2010
Appointed Date: 01 November 2006

Secretary
STARTCO LIMITED
Resigned: 24 April 2002
Appointed Date: 22 April 2002

Director
JULL, Robert Leslie
Resigned: 08 January 2016
Appointed Date: 24 April 2002
76 years old

Director
JULL, Veronica
Resigned: 08 January 2016
Appointed Date: 24 April 2002
72 years old

Director
MASSAAD, Khater
Resigned: 30 May 2013
Appointed Date: 24 April 2002
72 years old

Director
NEWCO LIMITED
Resigned: 24 April 2002
Appointed Date: 22 April 2002

RAK CERAMICS UK LIMITED Events

22 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

17 Mar 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,600,200

28 Sep 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200

03 Mar 2016
Termination of appointment of Veronica Jull as a director on 8 January 2016
...
... and 53 more events
25 Oct 2002
New director appointed
01 May 2002
Director resigned
01 May 2002
Secretary resigned
01 May 2002
Registered office changed on 01/05/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
22 Apr 2002
Incorporation

RAK CERAMICS UK LIMITED Charges

1 December 2006
Rental deposit deed
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: The rent deposit of £47,000.00 together with all accrued…