RANKVALE (HIGH WYCOMBE) LIMITED
LONDON UNISONANT TECHNOLOGY LIMITED

Hellopages » Greater London » Westminster » W1K 7AG

Company number 03600231
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address AVENFIELD HOUSE, 118-127 PARK LANE, LONDON, W1K 7AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of RANKVALE (HIGH WYCOMBE) LIMITED are www.rankvalehighwycombe.co.uk, and www.rankvale-high-wycombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Rankvale High Wycombe Limited is a Private Limited Company. The company registration number is 03600231. Rankvale High Wycombe Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of Rankvale High Wycombe Limited is Avenfield House 118 127 Park Lane London W1k 7ag. . COOPER, Brenda Barbara is a Secretary of the company. COOPER, Brenda Barbara is a Director of the company. COOPER, Brian Stanley is a Director of the company. GREENE, Stephen Paul is a Director of the company. Secretary FITZGERALD, Mary has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Brenda Barbara
Appointed Date: 16 October 2000

Director
COOPER, Brenda Barbara
Appointed Date: 06 August 1998
80 years old

Director
COOPER, Brian Stanley
Appointed Date: 06 August 1998
81 years old

Director
GREENE, Stephen Paul
Appointed Date: 19 February 2003
77 years old

Resigned Directors

Secretary
FITZGERALD, Mary
Resigned: 16 October 2000
Appointed Date: 06 August 1998

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 06 August 1998
Appointed Date: 17 July 1998

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 06 August 1998
Appointed Date: 17 July 1998

Persons With Significant Control

Rankvale Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANKVALE (HIGH WYCOMBE) LIMITED Events

01 Feb 2017
Satisfaction of charge 3 in full
01 Feb 2017
Satisfaction of charge 2 in full
01 Feb 2017
Satisfaction of charge 1 in full
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 58 more events
21 Aug 1998
New director appointed
21 Aug 1998
New director appointed
21 Aug 1998
Registered office changed on 21/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
13 Aug 1998
Company name changed unisonant technology LIMITED\certificate issued on 14/08/98
17 Jul 1998
Incorporation

RANKVALE (HIGH WYCOMBE) LIMITED Charges

11 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 1 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14/16 temple end high wycombe…
2 May 2003
Debenture
Delivered: 14 May 2003
Status: Satisfied on 1 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1998
Fixed and floating charge
Delivered: 11 September 1998
Status: Satisfied on 1 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H city house 14 and 16 temple end high…