RONDAR RACEBOATS LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4NT

Company number 02608664
Status Active
Incorporation Date 8 May 1991
Company Type Private Limited Company
Address UNIT 5 EDINGTON STATION YARD, EDINGTON, WESTBURY, WILTSHIRE, BA13 4NT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2016 GBP 750,000 ; Statement of capital following an allotment of shares on 1 December 2016 GBP 250,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RONDAR RACEBOATS LIMITED are www.rondarraceboats.co.uk, and www.rondar-raceboats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Dilton Marsh Rail Station is 4.8 miles; to Trowbridge Rail Station is 5.2 miles; to Warminster Rail Station is 6 miles; to Bradford-on-Avon Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rondar Raceboats Limited is a Private Limited Company. The company registration number is 02608664. Rondar Raceboats Limited has been working since 08 May 1991. The present status of the company is Active. The registered address of Rondar Raceboats Limited is Unit 5 Edington Station Yard Edington Westbury Wiltshire Ba13 4nt. . YOUNG, Paul Anthony is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary LYMPOSS, Richard John has been resigned. Secretary LYMPOSS, Richard John has been resigned. Secretary PEACOCK, David Warneford has been resigned. Nominee Director A B & C SECRETARIAL LIMITED has been resigned. Director DIXON, Stanley, Dr has been resigned. Director LYMPOSS, Richard John has been resigned. Director MILANES, Philip Anthony John has been resigned. Director PEACOCK, David Warneford has been resigned. Director YOUNG, Paul Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
YOUNG, Paul Anthony
Appointed Date: 27 August 1991
64 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 24 July 1991
Appointed Date: 08 May 1991

Secretary
LYMPOSS, Richard John
Resigned: 01 August 2011
Appointed Date: 31 October 2003

Secretary
LYMPOSS, Richard John
Resigned: 01 February 2003
Appointed Date: 11 October 1994

Secretary
PEACOCK, David Warneford
Resigned: 27 August 1991
Appointed Date: 24 July 1991

Nominee Director
A B & C SECRETARIAL LIMITED
Resigned: 24 July 1991
Appointed Date: 08 May 1991

Director
DIXON, Stanley, Dr
Resigned: 12 June 1996
Appointed Date: 11 October 1994
98 years old

Director
LYMPOSS, Richard John
Resigned: 01 February 2003
Appointed Date: 24 April 1997
67 years old

Director
MILANES, Philip Anthony John
Resigned: 26 July 1992
Appointed Date: 26 July 1991
84 years old

Director
PEACOCK, David Warneford
Resigned: 31 July 1994
Appointed Date: 24 July 1991
74 years old

Director
YOUNG, Paul Anthony
Resigned: 11 October 1994
Appointed Date: 24 July 1991
64 years old

RONDAR RACEBOATS LIMITED Events

22 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 750,000

21 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 250,000

10 Nov 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150,000

12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
06 Aug 1991
New secretary appointed;director resigned;new director appointed

06 Aug 1991
Nc inc already adjusted 29/07/91

06 Aug 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

06 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 May 1991
Incorporation

RONDAR RACEBOATS LIMITED Charges

29 August 1991
Fixed and floating charge
Delivered: 30 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…

Similar Companies

RONDANINI UK LIMITED RONDAR LIMITED RONDAR SIGNS LIMITED RONDAS HEDIA LP RONDAVEL LIMITED RONDAVELLE LTD RONDCO LTD