This company is commonly known as Rand Associates Limited. The company was founded 30 years ago and was given the registration number 02933181. The firm's registered office is in REIGATE. You can find them at Bell House, 107 Bell Street, Reigate, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | RAND ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02933181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bell House, 107 Bell Street, Reigate, Surrey, RH2 7JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bell House, 107 Bell Street, Reigate, RH2 7JB | Secretary | 27 September 2021 | Active |
Bell House, 107 Bell Street, Reigate, RH2 7JB | Director | 25 July 2018 | Active |
Bell House, 107 Bell Street, Reigate, RH2 7JB | Director | 25 July 2018 | Active |
Bell House, 107 Bell Street, Reigate, RH2 7JB | Director | 25 July 2018 | Active |
33 Great Footway, Langton Green, Tunbridge Wells, TN3 0DT | Secretary | 02 August 1994 | Active |
Oaksdown, Hophurst Lane, Crawley Down, RH10 4LJ | Secretary | 03 September 2009 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 26 May 1994 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 26 May 1994 | Active |
23, The Coppice, Vigo, Gravesend, United Kingdom, DA13 0SB | Director | 03 September 2009 | Active |
33 Great Footway, Langton Green, Tunbridge Wells, TN3 0DT | Director | 02 August 1994 | Active |
Oaksdown, Hophurst Lane, Crawley Down, RH10 4LJ | Director | 21 May 2002 | Active |
66 Carlton Road, Redhill, RH1 2DD | Director | 02 August 1994 | Active |
Mr Jonathan David Case | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Crescent Road, Reigate, United Kingdom, RH2 8HT |
Nature of control | : |
|
Mr Dominic Paul Higgins | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Seafield Drive, Wallasay, United Kingdom, CH45 0LW |
Nature of control | : |
|
Mr Simon Charles Davis | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | Bell House, Reigate, RH2 7JB |
Nature of control | : |
|
David Miller | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oaksdown, Hophurst Lane, Crawley Down, United Kingdom, RH10 4LJ |
Nature of control | : |
|
Stephen Downing | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 The Coppice, Vigo, Gravesend, United Kingdom, DA13 0SB |
Nature of control | : |
|
Barry Ernest Patient | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Carlton Road, Redhill, United Kingdom, RH1 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-20 | Officers | Change person director company with change date. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Capital | Capital allotment shares. | Download |
2022-06-14 | Capital | Capital allotment shares. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.