AITCHISON RAFFETY LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3FE

Company number 03435902
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address UNIT 4 STOKENCHURCH BUSINESS PARK IBSTONE ROAD, STOKENCHURCH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3FE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of AITCHISON RAFFETY LIMITED are www.aitchisonraffety.co.uk, and www.aitchison-raffety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Princes Risborough Rail Station is 5 miles; to Haddenham & Thame Parkway Rail Station is 7.8 miles; to Henley-on-Thames Rail Station is 8.7 miles; to Shiplake Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aitchison Raffety Limited is a Private Limited Company. The company registration number is 03435902. Aitchison Raffety Limited has been working since 12 September 1997. The present status of the company is Active. The registered address of Aitchison Raffety Limited is Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire Hp14 3fe. . MOTTAU, Stephen Alan is a Secretary of the company. BUNTING, Mark John is a Director of the company. DUDLEY SMITH, Paul Richard is a Director of the company. GOODCHILD, David Andrew is a Director of the company. MOTTAU, Stephen Alan is a Director of the company. ROLFE, Kevin Thomas is a Director of the company. WAITE, Philip Nigel is a Director of the company. Secretary AITCHISON, Neil Robert has been resigned. Secretary BAILEY, John Christopher Leeksma has been resigned. Director AITCHISON, Neil Robert has been resigned. Director HAYWARD, Hugh Mark has been resigned. Director HEARLE, John Angove has been resigned. Director HODGE, Michael Charles has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MOTTAU, Stephen Alan
Appointed Date: 01 October 2006

Director
BUNTING, Mark John
Appointed Date: 30 November 2001
62 years old

Director
DUDLEY SMITH, Paul Richard
Appointed Date: 30 November 2001
63 years old

Director
GOODCHILD, David Andrew
Appointed Date: 30 September 1998
63 years old

Director
MOTTAU, Stephen Alan
Appointed Date: 25 August 1998
64 years old

Director
ROLFE, Kevin Thomas
Appointed Date: 15 August 2001
61 years old

Director
WAITE, Philip Nigel
Appointed Date: 01 October 2006
57 years old

Resigned Directors

Secretary
AITCHISON, Neil Robert
Resigned: 01 October 2006
Appointed Date: 26 September 1997

Secretary
BAILEY, John Christopher Leeksma
Resigned: 26 September 1997
Appointed Date: 12 September 1997

Director
AITCHISON, Neil Robert
Resigned: 01 October 2006
Appointed Date: 12 September 1997
78 years old

Director
HAYWARD, Hugh Mark
Resigned: 30 November 2001
Appointed Date: 01 October 1997
73 years old

Director
HEARLE, John Angove
Resigned: 01 October 2015
Appointed Date: 12 September 1997
72 years old

Director
HODGE, Michael Charles
Resigned: 01 October 2015
Appointed Date: 01 October 2006
72 years old

Persons With Significant Control

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

AITCHISON RAFFETY LIMITED Events

03 Mar 2017
Full accounts made up to 30 September 2016
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 September 2015
10 Feb 2016
Registration of charge 034359020006, created on 1 February 2016
19 Nov 2015
Termination of appointment of John Angove Hearle as a director on 1 October 2015
...
... and 101 more events
23 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Oct 1997
Secretary resigned
14 Oct 1997
New secretary appointed
03 Oct 1997
Particulars of mortgage/charge
12 Sep 1997
Incorporation

AITCHISON RAFFETY LIMITED Charges

1 February 2016
Charge code 0343 5902 0006
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 February 2014
Charge code 0343 5902 0005
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 August 2002
Omnibus guarantee and set-off agreement
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 February 2001
Debenture deed
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2000
Deed of rental deposit
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Kimboard Limited
Description: £7,333.33 due.
26 September 1997
Debenture
Delivered: 3 October 1997
Status: Satisfied on 7 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…