RANK NEMO (RC) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AY

Company number 00953507
Status Active
Incorporation Date 5 May 1969
Company Type Private Limited Company
Address STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 16,000,000 . The most likely internet sites of RANK NEMO (RC) LIMITED are www.ranknemorc.co.uk, and www.rank-nemo-rc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Rank Nemo Rc Limited is a Private Limited Company. The company registration number is 00953507. Rank Nemo Rc Limited has been working since 05 May 1969. The present status of the company is Active. The registered address of Rank Nemo Rc Limited is Statesman House Stafferton Way Maidenhead Berkshire Sl6 1ay. . THE RANK ORGANISATION LIMITED is a Secretary of the company. BINGHAM, Frances is a Director of the company. Secretary DUFFILL, Clare Marianne has been resigned. Secretary HUMPHREYS, Jill Margaret has been resigned. Secretary PATEL, Aurelia Azalea has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director BARBER, Graham Malcolm Alexander has been resigned. Director BLAXTAN, Peter William has been resigned. Director BRITTAIN, Jack Raynold 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 DALY, James has been resigned. Director DE MIGUEL, Fiona Margaret has been resigned. Director DUFFILL, Clare Marianne has been resigned. Director FENTON, David John has been resigned. Director FROST, Alan Henry Alfred has been resigned. Director MORRIS, Alan David has been resigned. Director PATEL, Aurelia Azalea has been resigned. Director WALKER, Christopher Thomas Norman has been resigned. Director WATKINS, Simon Andrew has been resigned. Director YATES, Douglas Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE RANK ORGANISATION LIMITED
Appointed Date: 24 October 2006

Director
BINGHAM, Frances
Appointed Date: 09 May 2008
60 years old

Resigned Directors

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

Secretary
HUMPHREYS, Jill Margaret
Resigned: 27 September 1996

Secretary
PATEL, Aurelia Azalea
Resigned: 24 October 2006
Appointed Date: 01 November 2005

Secretary
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 27 September 1996

Director
BARBER, Graham Malcolm Alexander
Resigned: 27 September 1996
75 years old

Director
BLAXTAN, Peter William
Resigned: 31 October 1993
94 years old

Director
BRITTAIN, Jack Raynold
Resigned: 27 September 1996
85 years old

Director
COLES, Pamela Mary
Resigned: 09 May 2008
Appointed Date: 24 October 2006
64 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 31 October 2005
Appointed Date: 18 December 2000
74 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 23 October 1998
Appointed Date: 12 April 1996
74 years old

Director
DALY, James
Resigned: 10 April 1996
Appointed Date: 21 January 1994
87 years old

Director
DE MIGUEL, Fiona Margaret
Resigned: 11 July 2000
Appointed Date: 23 October 1998
63 years old

Director
DUFFILL, Clare Marianne
Resigned: 24 October 2006
Appointed Date: 11 July 2000
52 years old

Director
FENTON, David John
Resigned: 27 September 1996
83 years old

Director
FROST, Alan Henry Alfred
Resigned: 23 October 1998
Appointed Date: 12 April 1996
81 years old

Director
MORRIS, Alan David
Resigned: 27 September 1996
82 years old

Director
PATEL, Aurelia Azalea
Resigned: 24 October 2006
Appointed Date: 01 November 2005
46 years old

Director
WALKER, Christopher Thomas Norman
Resigned: 27 September 1996
86 years old

Director
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 23 October 1998
61 years old

Director
YATES, Douglas Martin
Resigned: 23 October 1998
Appointed Date: 10 April 1996
82 years old

Persons With Significant Control

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

RANK NEMO (RC) LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 16,000,000

18 Feb 2016
Accounts for a dormant company made up to 30 June 2015
10 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 131 more events
21 Apr 1981
Accounts made up to 31 October 1980
03 Mar 1979
Accounts made up to 31 October 1978
06 Mar 1978
Accounts made up to 31 October 1977
28 Feb 1977
Accounts made up to 31 October 1976
29 Mar 1976
Accounts made up to 31 October 1975

RANK NEMO (RC) LIMITED Charges

10 February 1971
Charge
Delivered: 2 March 1984
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property to the north of park road ware title no. H d…