JACINTHE RAYNER LIMITED
STAINES

Hellopages » Berkshire » Windsor and Maidenhead » TW19 5JH

Company number 00292283
Status Active
Incorporation Date 21 September 1934
Company Type Private Limited Company
Address 76 OUSELEY ROAD, WRAYSBURY, STAINES, MIDDLESEX, TW19 5JH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 402 ; Satisfaction of charge 2 in full. The most likely internet sites of JACINTHE RAYNER LIMITED are www.jacintherayner.co.uk, and www.jacinthe-rayner.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and one months. The distance to to Burnham (Berks) Rail Station is 5.8 miles; to Taplow Rail Station is 6.8 miles; to Bagshot Rail Station is 8 miles; to Byfleet & New Haw Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacinthe Rayner Limited is a Private Limited Company. The company registration number is 00292283. Jacinthe Rayner Limited has been working since 21 September 1934. The present status of the company is Active. The registered address of Jacinthe Rayner Limited is 76 Ouseley Road Wraysbury Staines Middlesex Tw19 5jh. . CARTER, Joanne Ruth is a Secretary of the company. CARTER, Joanne Ruth is a Director of the company. CARTER, Simon Richard is a Director of the company. Secretary WALMSLEY, Janice has been resigned. Director WALMSLEY, Elsie has been resigned. Director WALMSLEY, George has been resigned. Director WALMSLEY, Janice has been resigned. Director WALMSLEY, Roger has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CARTER, Joanne Ruth
Appointed Date: 31 March 2000

Director
CARTER, Joanne Ruth
Appointed Date: 31 March 2000
57 years old

Director
CARTER, Simon Richard
Appointed Date: 31 March 2000
61 years old

Resigned Directors

Secretary
WALMSLEY, Janice
Resigned: 31 March 2000

Director
WALMSLEY, Elsie
Resigned: 02 March 1996
111 years old

Director
WALMSLEY, George
Resigned: 23 September 1993
116 years old

Director
WALMSLEY, Janice
Resigned: 31 March 2000
80 years old

Director
WALMSLEY, Roger
Resigned: 31 March 2000
85 years old

JACINTHE RAYNER LIMITED Events

28 Nov 2016
Total exemption full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 402

05 Jan 2016
Satisfaction of charge 2 in full
16 Oct 2015
Total exemption full accounts made up to 31 March 2015
18 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 402

...
... and 69 more events
28 Mar 1988
Full accounts made up to 30 September 1987

28 Mar 1988
Return made up to 17/03/88; full list of members

28 May 1987
Secretary resigned;new secretary appointed

28 May 1987
Full accounts made up to 30 September 1986

28 May 1987
Return made up to 20/04/87; full list of members

JACINTHE RAYNER LIMITED Charges

31 March 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied on 5 January 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the pharmacy the green datchet bucks…
31 March 2000
Mortgage debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…