RANK HOLIDAYS DIVISION LIMITED
MAIDENHEAD RANK HOLIDAYS HOLDINGS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AY
Company number 00712215
Status Active
Incorporation Date 4 January 1962
Company Type Private Limited Company
Address STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of RANK HOLIDAYS DIVISION LIMITED are www.rankholidaysdivision.co.uk, and www.rank-holidays-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Rank Holidays Division Limited is a Private Limited Company. The company registration number is 00712215. Rank Holidays Division Limited has been working since 04 January 1962. The present status of the company is Active. The registered address of Rank Holidays Division Limited is Statesman House Stafferton Way Maidenhead Berkshire Sl6 1ay. . BINGHAM, Frances is a Secretary of the company. BIRCH, Henry Benedict is a Director of the company. JENNINGS, Clive Adrian Roynon is a Director of the company. Secretary ADAMS, Charlotte has been resigned. Secretary COLES, Pamela Mary has been resigned. Secretary DE MIGUEL, Fiona Margaret has been resigned. Secretary DUFFILL, Clare Marianne has been resigned. Secretary DUFFILL, Clare Marianne has been resigned. Secretary PATEL, Aurelia Azalea has been resigned. Secretary THOMAS, Francis George Northcott has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director ALLPORT, Peter Francis has been resigned. Director BURKE, Michael Ian has been resigned. Director COLES, Pamela Mary has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director DYSON, Ian has been resigned. Director FOWDEN, Jeremy Stephen Gary has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GILL, Peter Richard has been resigned. Director LATIF, Shahid has been resigned. Director LAVINGTON, Michael John has been resigned. Director MARGERRISON, Russell John has been resigned. Director MARSHALL, Anthony has been resigned. Director MAY, Stuart Alexander has been resigned. Director MEREDITH, Terence Herbert has been resigned. Director MURPHY, John Rowland has been resigned. Director NEWMAN, Keith Charles has been resigned. Director PATEL, Aurelia Azalea has been resigned. Director RAY, Christine has been resigned. Director RUSHTON, George Anthony has been resigned. Director SOLOWAY, Stuart James has been resigned. Director THOMAS, Francis George Northcott has been resigned. Director WATKINS, Simon Andrew has been resigned. Director WATKINS, Simon Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BINGHAM, Frances
Appointed Date: 09 May 2008

Director
BIRCH, Henry Benedict
Appointed Date: 06 May 2014
57 years old

Director
JENNINGS, Clive Adrian Roynon
Appointed Date: 31 August 2011
65 years old

Resigned Directors

Secretary
ADAMS, Charlotte
Resigned: 10 May 1999
Appointed Date: 01 April 1999

Secretary
COLES, Pamela Mary
Resigned: 09 May 2008
Appointed Date: 24 October 2006

Secretary
DE MIGUEL, Fiona Margaret
Resigned: 01 April 1999
Appointed Date: 30 April 1995

Secretary
DUFFILL, Clare Marianne
Resigned: 24 October 2006
Appointed Date: 01 November 2005

Secretary
DUFFILL, Clare Marianne
Resigned: 01 November 2005
Appointed Date: 18 December 2000

Secretary
PATEL, Aurelia Azalea
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Secretary
THOMAS, Francis George Northcott
Resigned: 30 April 1995

Secretary
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 10 May 1999

Director
ALLPORT, Peter Francis
Resigned: 23 October 2000
Appointed Date: 30 December 1997
69 years old

Director
BURKE, Michael Ian
Resigned: 06 May 2014
Appointed Date: 09 May 2008
69 years old

Director
COLES, Pamela Mary
Resigned: 09 May 2008
Appointed Date: 01 November 2005
64 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 31 October 2005
Appointed Date: 17 February 2000
74 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 30 December 1997
Appointed Date: 27 November 1997
74 years old

Director
DYSON, Ian
Resigned: 24 June 2005
Appointed Date: 11 July 2000
63 years old

Director
FOWDEN, Jeremy Stephen Gary
Resigned: 26 April 2001
Appointed Date: 30 December 1997
69 years old

Director
GALLAGHER, Patrick James
Resigned: 31 August 2011
Appointed Date: 02 June 2008
62 years old

Director
GILL, Peter Richard
Resigned: 02 June 2008
Appointed Date: 11 July 2005
70 years old

Director
LATIF, Shahid
Resigned: 04 November 1999
Appointed Date: 30 December 1997
75 years old

Director
LAVINGTON, Michael John
Resigned: 30 April 1999
Appointed Date: 30 December 1997
79 years old

Director
MARGERRISON, Russell John
Resigned: 28 September 2001
Appointed Date: 30 December 1997
65 years old

Director
MARSHALL, Anthony
Resigned: 04 November 1999
Appointed Date: 30 December 1997
80 years old

Director
MAY, Stuart Alexander
Resigned: 22 April 1994
81 years old

Director
MEREDITH, Terence Herbert
Resigned: 30 April 1995
92 years old

Director
MURPHY, John Rowland
Resigned: 20 October 2000
Appointed Date: 30 December 1997
79 years old

Director
NEWMAN, Keith Charles
Resigned: 23 October 2000
Appointed Date: 30 January 1998
69 years old

Director
PATEL, Aurelia Azalea
Resigned: 01 November 2005
Appointed Date: 01 November 2005
47 years old

Director
RAY, Christine
Resigned: 30 September 2006
Appointed Date: 30 December 1997
78 years old

Director
RUSHTON, George Anthony
Resigned: 20 October 2000
Appointed Date: 30 December 1997
72 years old

Director
SOLOWAY, Stuart James
Resigned: 30 April 1999
Appointed Date: 30 December 1997
82 years old

Director
THOMAS, Francis George Northcott
Resigned: 30 December 1997
Appointed Date: 30 April 1995
90 years old

Director
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 17 February 2000
62 years old

Director
WATKINS, Simon Andrew
Resigned: 30 December 1997
Appointed Date: 09 May 1994
62 years old

Persons With Significant Control

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

RANK HOLIDAYS DIVISION LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
10 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

18 Feb 2016
Accounts for a dormant company made up to 30 June 2015
13 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

...
... and 173 more events
08 Mar 1982
Accounts made up to 31 October 1982
29 Mar 1981
Accounts made up to 31 October 1980
16 Mar 1976
Accounts made up to 31 October 1975
23 Dec 1965
Company name changed\certificate issued on 23/12/65
27 Apr 1964
Company name changed\certificate issued on 27/04/64