RAILSTON LIMITED
WHITEHILL LANE, WOOTTON BASSETT RAILSTON DESIGN LIMITED

Hellopages » Wiltshire » Wiltshire » SN4 7DB

Company number 01767273
Status Active
Incorporation Date 4 November 1983
Company Type Private Limited Company
Address RAILSTON HOUSE, WHITEHILL LANE INDUSTRIAL ESTATE, WHITEHILL LANE, WOOTTON BASSETT, NORTH WILTS, SN4 7DB
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 15,200 ; Appointment of Mr Philip Richard Arnett as a director on 1 January 2016. The most likely internet sites of RAILSTON LIMITED are www.railston.co.uk, and www.railston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Railston Limited is a Private Limited Company. The company registration number is 01767273. Railston Limited has been working since 04 November 1983. The present status of the company is Active. The registered address of Railston Limited is Railston House Whitehill Lane Industrial Estate Whitehill Lane Wootton Bassett North Wilts Sn4 7db. . OWEN, Geoffrey Ivor is a Secretary of the company. ARNETT, Philip Richard is a Director of the company. FOX, Andrew is a Director of the company. O'SULLIVAN, Gerard is a Director of the company. OWEN, Geoffrey Ivor is a Director of the company. RUMSEY, Stephen is a Director of the company. Secretary RUMSEY, Stephen has been resigned. Director BARON, Stephen has been resigned. Director COX, Carl Robert has been resigned. Director CURRY, Andrew Charles has been resigned. Director KIRLEY, Leonard Marriot has been resigned. Director LOADER, Jonathan Railston has been resigned. Director MCCLEERY, Samantha Jane has been resigned. Director MUSTY, Andrew Christopher has been resigned. Director O'SULLIVAN, Gerard Martin has been resigned. Director TAYLOR, Laurence Philip has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
OWEN, Geoffrey Ivor
Appointed Date: 13 October 2005

Director
ARNETT, Philip Richard
Appointed Date: 01 January 2016
41 years old

Director
FOX, Andrew
Appointed Date: 02 October 2006
55 years old

Director
O'SULLIVAN, Gerard
Appointed Date: 07 August 2006
68 years old

Director
OWEN, Geoffrey Ivor
Appointed Date: 11 February 2002
58 years old

Director
RUMSEY, Stephen

72 years old

Resigned Directors

Secretary
RUMSEY, Stephen
Resigned: 13 October 2005

Director
BARON, Stephen
Resigned: 03 September 1993
75 years old

Director
COX, Carl Robert
Resigned: 30 June 1997
69 years old

Director
CURRY, Andrew Charles
Resigned: 15 August 2005
Appointed Date: 29 September 1995
76 years old

Director
KIRLEY, Leonard Marriot
Resigned: 30 April 2001
79 years old

Director
LOADER, Jonathan Railston
Resigned: 16 September 2005
72 years old

Director
MCCLEERY, Samantha Jane
Resigned: 08 February 2002
Appointed Date: 29 October 1999
59 years old

Director
MUSTY, Andrew Christopher
Resigned: 28 April 2006
Appointed Date: 14 September 2005
57 years old

Director
O'SULLIVAN, Gerard Martin
Resigned: 30 April 2005
Appointed Date: 01 September 2002
68 years old

Director
TAYLOR, Laurence Philip
Resigned: 31 August 2004
Appointed Date: 01 July 1997
66 years old

RAILSTON LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,200

16 May 2016
Appointment of Mr Philip Richard Arnett as a director on 1 January 2016
12 Oct 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Auditor's resignation
...
... and 121 more events
23 Jun 1987
New director appointed

08 Dec 1986
Director's particulars changed

19 May 1986
Accounts for a small company made up to 30 June 1985

19 May 1986
Return made up to 08/05/86; full list of members

04 Nov 1983
Incorporation

RAILSTON LIMITED Charges

2 April 2015
Charge code 0176 7273 0009
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 whitehill industrial estate whitehill lane royal…
16 September 2005
Debenture and guarantee
Delivered: 4 October 2005
Status: Satisfied on 16 September 2008
Persons entitled: Jonathan Railston Loader
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 whitehill industrial park wootton bassett t/no…
16 September 2005
Fixed and floating charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 whitehill industrial park…
25 January 1990
Mortgage debenture
Delivered: 31 March 1990
Status: Satisfied on 29 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 August 1988
Legal mortgage
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H - south west side of whitehill lane wootton bassett…
20 February 1986
Mortgage debenture
Delivered: 1 March 1986
Status: Satisfied on 29 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…