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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
TOR SAINT-CLOUD WAY |
Post Town | MAIDENHEAD |
County | BERKSHIRE |
Post Code | SL6 8BN |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | MAIDENHEAD |
Post Code | SL6 8BN |
SIC Code | 74990 - Non-trading company |
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.