RANK NEMO (RC) LIMITED

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

RANK NEMO (RC) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00953507. The registration start date is May 5, 1969. The current status is Active.

Company Overview

Company Number 00953507
Company Name RANK NEMO (RC) LIMITED
Registered Address Tor
Saint-cloud Way
Maidenhead
Berkshire
SL6 8BN
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1969-05-05
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2018
Accounts Last Update 30/06/2016
Returns Due Date 15/03/2017
Returns Last Update 15/02/2016
Confirmation Statement Due Date 29/02/2020
Confirmation Statement Last Update 15/02/2017
Mortgage Charges 1
Mortgage Satisfied 1
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
THE RANK ORGANISATION LIMITED Secretary (Active) Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AY /
24 October 2006
/
BINGHAM, Frances Director (Active) Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AY October 1964 /
9 May 2008
British /
United Kingdom
Solicitor
DUFFILL, Clare Marianne Secretary (Resigned) 91a Crystal Palace Road, London, SE22 9EY /
18 December 2000
/
HUMPHREYS, Jill Margaret Secretary (Resigned) 9 Lukins Drive, Great Dunmow, Essex, CM6 1XQ /
/
PATEL, Aurelia Azalea Secretary (Resigned) 50 Windsor Road, Dagenham, Essex, RM8 3LA /
1 November 2005
/
WATKINS, Simon Andrew Secretary (Resigned) 26 Pleasant Drive, London, CM12 0JL /
27 September 1996
/
BARBER, Graham Malcolm Alexander Director (Resigned) 14 Gosmore Ley Close, Gosmore, Hitchin, Hertfordshire, SG4 7QJ February 1950 /
British /
Uk
Director Of Market Dev
BLAXTAN, Peter William Director (Resigned) 14b Oaklands Rise, Welwyn, Hertfordshire, AL6 0RN September 1931 /
British /
Director
BRITTAIN, Jack Raynold Director (Resigned) 34 Sunningdale Road, Chelmsford, Essex, CM1 2NH November 1939 /
British /
Director
COLES, Pamela Mary Director (Resigned) 36 London End, Beaconsfield, Buckinghamshire, HP9 2JH March 1961 /
24 October 2006
British /
Company Secretary
CORMICK, Charles Bruce Arthur Director (Resigned) Flat 2, 11 Pembridge Crescent, London, W11 3DT April 1951 /
18 December 2000
British /
United Kingdom
Company Secretary
CORMICK, Charles Bruce Arthur Director (Resigned) Flat 2, 11 Pembridge Crescent, London, W11 3DT April 1951 /
12 April 1996
British /
United Kingdom
Company Secretary
DALY, James Director (Resigned) Kingsview, Manor Road, Penn, Buckinghamshire, HP10 8JA February 1938 /
21 January 1994
British /
Director
DE MIGUEL, Fiona Margaret Director (Resigned) 6 Brace Close, Cheshunt, Waltham Cross, Hertfordshire, EN7 6WY March 1962 /
23 October 1998
British /
Company Secretariat Executive
DUFFILL, Clare Marianne Director (Resigned) 25 Landells Road, London, SE22 9PG January 1973 /
11 July 2000
British /
Company Secretariat Assisant
FENTON, David John Director (Resigned) 72 High Street, West Wratting, Cambridge, Cambridgeshire, CB1 5LU April 1942 /
British /
Sales Director
FROST, Alan Henry Alfred Director (Resigned) 302 London Road, Burpham, Guildford, Surrey, GU4 7LB January 1944 /
12 April 1996
British /
Director Of Special Projects
MORRIS, Alan David Director (Resigned) 3 Poynders Meadow, Codicote, Hertfordshire, SG4 8UJ July 1943 /
British /
Production Director
PATEL, Aurelia Azalea Director (Resigned) 50 Windsor Road, Dagenham, Essex, RM8 3LA February 1979 /
1 November 2005
British /
Company Secretariat Assistant
WALKER, Christopher Thomas Norman Director (Resigned) Pinetops, Birklands Lane, St Albans, Hertfordshire, AL1 1EE December 1938 /
British /
Finance Director
WATKINS, Simon Andrew Director (Resigned) 26 Pleasant Drive, London, CM12 0JL February 1964 /
23 October 1998
British /
Assistant Secretary
YATES, Douglas Martin Director (Resigned) Aldbury, 29 Grange Gardens, Pinner, Middlesex, HA5 5QD January 1943 /
10 April 1996
British /
United Kingdom
Director

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 NEMO (RC) 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