RANK PRECISION INDUSTRIES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AY
Company number 00935770
Status Active
Incorporation Date 19 July 1968
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 twenty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 12,000,000 . The most likely internet sites of RANK PRECISION INDUSTRIES LIMITED are www.rankprecisionindustries.co.uk, and www.rank-precision-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Rank Precision Industries Limited is a Private Limited Company. The company registration number is 00935770. Rank Precision Industries Limited has been working since 19 July 1968. The present status of the company is Active. The registered address of Rank Precision Industries 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 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 DALY, James has been resigned. Director DUFFILL, Clare Marianne has been resigned. Director FENBY, Richard Graham, Dr has been resigned. Director FREEMAN, Richard Robert has been resigned. Director FROST, Alan Henry Alfred has been resigned. Director PATEL, Aurelia Azalea has been resigned. Director WALDRON, Christopher John has been resigned. Director WATKINS, Simon Andrew has been resigned. Director YATES, Douglas Martin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THE RANK ORGANISATION LIMITED
Appointed Date: 24 October 2006

Director
BINGHAM, Frances
Appointed Date: 09 May 2008
61 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
BLAXTAN, Peter William
Resigned: 31 December 1996
94 years old

Director
BRITTAIN, Jack Raynold
Resigned: 27 September 1996
86 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: 12 April 1996
74 years old

Director
DALY, James
Resigned: 10 April 1996
Appointed Date: 21 February 1994
88 years old

Director
DUFFILL, Clare Marianne
Resigned: 24 October 2006
Appointed Date: 18 December 2000
53 years old

Director
FENBY, Richard Graham, Dr
Resigned: 27 September 1996
84 years old

Director
FREEMAN, Richard Robert
Resigned: 27 September 1996
78 years old

Director
FROST, Alan Henry Alfred
Resigned: 30 November 1998
Appointed Date: 12 April 1996
82 years old

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

Director
WALDRON, Christopher John
Resigned: 27 September 1996
82 years old

Director
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 01 November 1999
62 years old

Director
YATES, Douglas Martin
Resigned: 01 November 1999
Appointed Date: 10 April 1996
83 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 PRECISION INDUSTRIES LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
20 Jan 2017
Full accounts made up to 30 June 2016
03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,000,000

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 116 more events
06 Nov 1986
Secretary resigned;new secretary appointed

09 Aug 1986
New director appointed

16 Jul 1986
Full accounts made up to 31 October 1985
14 Mar 1981
Accounts made up to 31 October 1981
30 Nov 1976
Accounts made up to 31 October 1975

RANK PRECISION INDUSTRIES LIMITED Charges

27 June 1969
Supplemental trust deed
Delivered: 16 July 1969
Status: Satisfied on 12 January 1994
Persons entitled: Eagle Star Insurance Company Limited
Description: By way of floating charge.. Undertaking and all property…
22 September 1967
Bond of cash credit and disposition.
Delivered: 20 June 1969
Status: Satisfied on 13 October 1993
Persons entitled: The Royal Burgh of Kirkcalay
Description: Ground at mitchelston industrial eestate kirkcaldy, fife…