RANK OVERSEAS FINANCE LIMITED

Address:
Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

RANK OVERSEAS FINANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00784032. The registration start date is December 10, 1963. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00784032
Company Name RANK OVERSEAS FINANCE LIMITED
Registered Address Tor
Saint-cloud Way
Maidenhead
Berkshire
SL6 8BN
United Kingdom
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1963-12-10
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 30/06/2016
Returns Due Date 18/04/2017
Returns Last Update 21/03/2016
Confirmation Statement Due Date 04/04/2019
Confirmation Statement Last Update 21/03/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address TOR
SAINT-CLOUD WAY
Post Town MAIDENHEAD
County BERKSHIRE
Post Code SL6 8BN
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
GROSVENOR CASINOS (GC) LIMITED Tor, Saint-cloud Way, Maidenhead, SL6 8BN, United Kingdom
RANK DIGITAL HOLDINGS LIMITED Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom
UPPERLINE MARKETING LIMITED Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, England
LUDA BINGO LIMITED Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom
RANK CASINO HOLDINGS LIMITED Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED Tor, St. Cloud Way, Maidenhead, SL6 8BN, England
THE GAMING GROUP LIMITED Tor, Saint-cloud Way, Maidenhead, SL6 8BN, United Kingdom
THE RANK ORGANISATION LIMITED Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom
RANK NEMO (TWENTY-FIVE) LIMITED Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom
RANK DIGITAL LIMITED Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JENNINGS, Clive Adrian Roynon Director (Active) Tor, Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN September 1960 /
31 August 2011
British /
England
Chartered Accountant
O'REILLY, John Patrick Director (Active) Tor, Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN May 1960 /
7 May 2018
British /
United Kingdom
Company Director
BINGHAM, Frances Secretary (Resigned) Tor, Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN /
9 May 2008
Other /
COLES, Pamela Mary Secretary (Resigned) 36 London End, Beaconsfield, Buckinghamshire, HP9 2JH /
24 October 2006
/
DUFFILL, Clare Marianne Secretary (Resigned) 25 Landells Road, London, SE22 9PG /
18 December 2000
/
THOMAS, Francis George Northcott Secretary (Resigned) Sandfield Cottage, St Nicolas Lane, Chislehurst, Kent, BR7 5LL /
/
WATKINS, Simon Andrew Secretary (Resigned) 26 Pleasant Drive, London, CM12 0JL /
7 January 1998
/
BIRCH, Henry Benedict Director (Resigned) Tor, Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN February 1969 /
6 May 2014
British /
United Kingdom
Company Director
BURKE, Michael Ian Director (Resigned) Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AY June 1956 /
9 May 2008
British /
England
Company Director
COLES, Pamela Mary Director (Resigned) 36 London End, Beaconsfield, Buckinghamshire, HP9 2JH March 1961 /
1 November 2005
British /
Company Secretary
CORMICK, Charles Bruce Arthur Director (Resigned) Flat 2, 11 Pembridge Crescent, London, W11 3DT April 1951 /
23 June 1995
British /
United Kingdom
Company Secretary
CRICHTON-MILLER, Hugh Angus Director (Resigned) Woodspeen West Lambourn Road, Woodspeen, Newbury, Berkshire, RG20 8BU August 1939 /
British /
Director
DYSON, Ian Director (Resigned) Field House, Manor Way, Knott Park, Oxshott, Surrey, KT22 0HS May 1962 /
8 October 1999
British /
Finance Director
GALLAGHER, Patrick James Director (Resigned) 22 Thameside, Henley On Thames, Oxfordshire, United Kingdom, RG9 2LJ August 1963 /
2 June 2008
British /
United Kingdom
Accountant
GILL, Peter Richard Director (Resigned) 30 Sheen Common Drive, Richmond, Surrey, TW10 5BN October 1955 /
11 July 2005
British /
United Kingdom
Company Director
LANDAU, Michael Lindsay Director (Resigned) 27 Homefield Road, Radlett, Hertfordshire, WD7 8PX /
24 April 1998
British /
Chartered Accountant
MURPHY, John Rowland Director (Resigned) Latymers, 2 Victoria Road, London, W5 1TB May 1946 /
British /
Director
PERKINS, Clifford Samuel Director (Resigned) White Lodge, 8 Beechwood Drive, Marlow, Buckinghamshire, SL7 2DJ March 1953 /
8 August 1994
British /
Director Of Treasury & Taxatio
TURNBULL, Nigel Victor Director (Resigned) The Old Vicarage Church Way, East Claydon, Buckingham, Buckinghamshire, MK18 2ND February 1942 /
8 August 1994
Uk /
British
Director
WREN, Samantha Anne Director (Resigned) The Orchard, 21 Upper Hale Road, Farnham, Surrey, GU9 0NN November 1966 /
1 January 2000
British /
England
Director Of Treasury

Competitor

Search similar business entities

Post Town MAIDENHEAD
Post Code SL6 8BN
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on RANK OVERSEAS FINANCE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches