RANCO CONTROLS LIMITED - GREAT MISSENDEN
Company Profile | Company Filings |
Overview
RANCO CONTROLS LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Active.
RANCO CONTROLS LIMITED was incorporated 62 years ago on 31/08/1961 and has the registered number: 00702171. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RANCO CONTROLS LIMITED was incorporated 62 years ago on 31/08/1961 and has the registered number: 00702171. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RANCO CONTROLS LIMITED - GREAT MISSENDEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAMPDEN HOUSE
GREAT MISSENDEN
BUCKS
HP16 9RD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2019-12-18 | CURRENT | ||
MR STEPHEN JAMES HARRIS | Jul 1970 | British | Director | 2019-12-18 | CURRENT |
MR GEORGE DONALD TURNER | May 1979 | British | Director | 2019-12-18 | CURRENT |
SERGIO FRANGI | Jan 1931 | Italian | Director | 1994-12-01 UNTIL 1999-01-04 | RESIGNED |
RICHARD PAUL ATWELL COLES | Nov 1942 | British | Secretary | RESIGNED | |
DAVID OWEN TRIPP | Mar 1943 | British | Director | RESIGNED | |
MR PHILIP GOTSALL COX | Sep 1951 | British | Director | 1998-12-31 UNTIL 2000-04-28 | RESIGNED |
RICHARD PAUL ATWELL COLES | Nov 1942 | British | Director | 1994-04-25 UNTIL 2003-01-31 | RESIGNED |
MR JOHN REGINALD WILLIAM CLAYTON | Dec 1950 | British | Director | 2001-02-09 UNTIL 2005-12-31 | RESIGNED |
ADAM CRAVEN COCHRANE | Jul 1957 | British | Director | 2001-05-01 UNTIL 2003-01-31 | RESIGNED |
JOHN MARTIN CARNEY | Nov 1941 | British | Director | 1993-01-04 UNTIL 1994-10-03 | RESIGNED |
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2000-02-23 UNTIL 2019-12-18 | RESIGNED | ||
TIMOTHY J DOLAN | Dec 1954 | United States | Director | 2000-02-23 UNTIL 2003-08-11 | RESIGNED |
MR DIETER HANS KEIL | Jun 1939 | German | Director | RESIGNED | |
MR TREVOR LAMBETH | Nov 1963 | British | Director | 2014-03-31 UNTIL 2019-12-18 | RESIGNED |
ROGER MANN | Jun 1939 | British | Director | RESIGNED | |
DR ROBERT LOUIS SMIALEK | Feb 1944 | American | Director | 1993-01-04 UNTIL 1993-04-30 | RESIGNED |
MRS RACHEL LOUISE SPENCER | Feb 1966 | British | Director | 2008-01-15 UNTIL 2014-12-31 | RESIGNED |
JAMES DEMMINK THOM | Jul 1946 | British | Director | 2000-02-23 UNTIL 2001-02-09 | RESIGNED |
MR DAVID JEREMY THOMAS | May 1954 | British | Director | 2004-03-01 UNTIL 2008-01-15 | RESIGNED |
MS VICTORIA MARY HULL | Mar 1962 | British | Director | 2006-01-01 UNTIL 2014-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hampden Plc | 2019-12-18 | Great Missenden Bucks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Btr Industries Limited | 2016-04-06 - 2019-12-18 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |