This company is commonly known as Aga Rangemaster Group Limited. The company was founded 84 years ago and was given the registration number 00354715. The firm's registered office is in NOTTINGHAM. You can find them at C/o Aga Rangemaster Meadow Lane, Long Eaton, Nottingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AGA RANGEMASTER GROUP LIMITED |
---|---|---|
Company Number | : | 00354715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1939 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aga Rangemaster Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD | Corporate Secretary | 31 December 2015 | Active |
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, Illinois 60120, United States, | Director | 01 October 2023 | Active |
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, Illinois 60120, United States, | Director | 01 October 2023 | Active |
Middleby Europe Sl, Astintze 2 Bajo, Derio, Spain, 48160 | Director | 24 September 2015 | Active |
Walnut House, Hoden Lane Cleeve Prior, Evesham, WR11 8LH | Secretary | - | Active |
12 Warren Drive, Dorridge, Solihull, B93 8JY | Secretary | 01 October 1992 | Active |
Juno Drive, Leamington Spa, CV31 3RG | Secretary | 28 October 2004 | Active |
Mulberry House Forge Lane, Farnborough, Banbury, OX17 1DZ | Secretary | 31 December 2002 | Active |
1 Haseley Grange, Haseley, Warwick, CV35 7HW | Secretary | 28 September 1996 | Active |
Tanat House, Llanyblodwel, Oswestry, FY10 8NQ | Director | - | Active |
Walnut House, Hoden Lane Cleeve Prior, Evesham, WR11 8LH | Director | 01 October 1992 | Active |
Juno Drive, Leamington Spa, CV31 3RG | Director | 26 October 2010 | Active |
Via Prasca 51, Genova 16148, Italy, FOREIGN | Director | 03 November 2000 | Active |
Tredington Manor, Tredington, Shipston On Stour, CV36 4NJ | Director | 27 July 2000 | Active |
Juno Drive, Leamington Spa, England, CV31 3RG | Director | 06 March 2008 | Active |
4 Beech Gate, Roman Road Little Aston Park, Sutton Coldfield, B74 3AR | Director | - | Active |
Juno Drive, Leamington Spa, CV31 3RG | Director | 12 March 2004 | Active |
Grove House, Airdale Grove, Stone, ST15 8JL | Director | - | Active |
Moulton Hall, Richmond, DL10 6QH | Director | - | Active |
45 Alleyn Park, London, SE21 8AT | Director | 01 July 1993 | Active |
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120 | Director | 24 September 2015 | Active |
52 Ford Ranch Road, Milton, Usa, | Director | 01 July 2003 | Active |
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG | Director | 01 June 1996 | Active |
Juno Drive, Leamington Spa, England, CV31 3RG | Director | 01 July 2014 | Active |
Juno Drive, Leamington Spa, CV31 3RG | Director | 14 December 2005 | Active |
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120 | Director | 24 September 2015 | Active |
New House Farm, Bodiam, Robertsbridge, TN32 5UP | Director | 14 March 2003 | Active |
61 Holland Park Mews, London, W11 3SS | Director | 03 September 1998 | Active |
Jincox Farm, Popes Lane, Oxted, RH8 9PL | Director | 14 March 2003 | Active |
Juno Drive, Leamington Spa, CV31 3RG | Director | 13 October 1997 | Active |
Milestones Warreners Lane, St Georges Hill, Weybridge, KT13 0LH | Director | - | Active |
Broomfield House Church Lane, Lapworth, Solihull, B94 5NU | Director | - | Active |
Fieldwood House, Suckley Road, Leigh, WR6 5LE | Director | 27 March 2001 | Active |
Old House, Sheriffs Lench, Evesham, WR11 5SR | Director | - | Active |
Leckhampton Grange, Leckhampton Hill, Cheltenham, GL53 9QH | Director | 01 February 1993 | Active |
Middleby Uk Residential Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Aga Rangemaster, Meadow Lane, Nottingham, United Kingdom, NG10 2GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Change corporate secretary company with change date. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.