RANK SPECIALITY CATERING LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AY

Company number 00450567
Status Active
Incorporation Date 8 March 1948
Company Type Private Limited Company
Address STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-six 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 6,000,000 . The most likely internet sites of RANK SPECIALITY CATERING LIMITED are www.rankspecialitycatering.co.uk, and www.rank-speciality-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Rank Speciality Catering Limited is a Private Limited Company. The company registration number is 00450567. Rank Speciality Catering Limited has been working since 08 March 1948. The present status of the company is Active. The registered address of Rank Speciality Catering 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 ADAMS, Charlotte 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 COLES, Pamela Mary has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director DE MIGUEL, Fiona Margaret has been resigned. Director DUFFILL, Clare Marianne 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 NORTH, Terence Henry has been resigned. Director PATEL, Aurelia Azalea has been resigned. Director THOMAS, Francis George Northcott has been resigned. Director WATKINS, Simon Andrew has been resigned. Director WHITTELL, James William has been resigned. The company operates in "Dormant 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
ADAMS, Charlotte
Resigned: 10 May 1999
Appointed Date: 24 April 1998

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

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

Secretary
THOMAS, Francis George Northcott
Resigned: 24 April 1998

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

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
CRICHTON-MILLER, Hugh Angus
Resigned: 11 July 1996
86 years old

Director
DE MIGUEL, Fiona Margaret
Resigned: 11 July 2000
Appointed Date: 24 April 1998
63 years old

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

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

Director
MEREDITH, Terence Herbert
Resigned: 06 September 1993
92 years old

Director
MURPHY, John Rowland
Resigned: 12 December 1997
Appointed Date: 21 December 1995
79 years old

Director
NORTH, Terence Henry
Resigned: 31 December 1996
Appointed Date: 11 July 1996
89 years old

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

Director
THOMAS, Francis George Northcott
Resigned: 24 April 1998
Appointed Date: 31 December 1996
90 years old

Director
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 31 December 1996
61 years old

Director
WHITTELL, James William
Resigned: 21 December 1995
Appointed Date: 06 September 1993
82 years old

Persons With Significant Control

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

RANK SPECIALITY CATERING LIMITED Events

03 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 6,000,000

18 Feb 2016
Accounts for a dormant company made up to 30 June 2015
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6,000,000

...
... and 146 more events
13 Feb 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Full accounts made up to 28 December 1985
06 Dec 1986
Return made up to 14/05/86; full list of members

24 Oct 1981
Accounts made up to 26 December 1980
18 Jul 1977
Accounts made up to 30 April 1975

RANK SPECIALITY CATERING LIMITED Charges

28 November 1988
Floating charge
Delivered: 9 December 1988
Status: Satisfied on 14 November 1990
Persons entitled: Samuel Montague & Company Limitedas Security Agent & Trustee for the Banks.
Description: Undertaking and all property and rights & assets, present &…
30 December 1987
First supplemental trust deed
Delivered: 15 January 1988
Status: Satisfied on 19 February 1999
Persons entitled: Alliance Assurance Company Limited
Description: By way of first floating charge all the undertaking…
30 December 1987
Fixed and floating charge
Delivered: 11 January 1988
Status: Satisfied on 15 January 1990
Persons entitled: The Royal Bank of Scotland PLC Charter House Bank Limited Credit Lyonnais Midland Bank PLC
Description: Fixed and floating charge over all f/h & l/h property…