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