Company NameXRI Limited
DirectorsRichard Stuart Pitceathly and Alan Davies
Company StatusActive
Company Number00445571
CategoryPrivate Limited Company
Incorporation Date24 November 1947(76 years, 5 months ago)
Previous NamesRank Precision Industries (Holdings) Limited and Rank Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Stuart Pitceathly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(70 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(72 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleEmea Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameMr Michael Brian Gifford
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(44 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 April 1996)
RoleChief Executive
Correspondence AddressThatch
Little Chart Forstal
Ashford
Kent
TN27 0PU
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(44 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 March 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameMr Andrew Hubert Teare
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressLittle Manor Manor Road
West Adderbury
Banbury
Oxfordshire
OX17 3EL
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(49 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMichael Richard Smart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(49 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Bell Hotel
Market Square, Winslow
Buckingham
Buckinghamshire
MK18 3AB
Director NameRussell Yoshio Okasako
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(49 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1999)
RoleAccountant
Correspondence Address34 Salem Road
Wilton
Conneticut 06897
America
Director NameCharles Phillips Gilliam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(49 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2000)
RoleLawyer
Correspondence Address10 Little River Lane
Redding Connecticut 06897
Usa
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed30 June 1997(49 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(51 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2000)
RoleCertified Accountant
Correspondence AddressSouth Barn
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0PU
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(51 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed21 May 1999(51 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Neil Stuart Mackintosh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(51 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Kew
Surrey
TW9 3DQ
Director NameLord James Fintain Lawler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Director NameNicholas Andrew Blanche
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(54 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2004)
RoleFinancial Controller
Correspondence Address2 Romsey Way
High Wycombe
Buckinghamshire
HP11 1QP
Director NameTimothy James Maccarrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(56 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2006)
RoleCfo Xerox Europe
Correspondence Address66 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameMichael Robert Festa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2006(58 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2010)
RoleChief Finance Officer Xerox
Country of ResidenceUnited States
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameCraig Morrow Albright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2010(62 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(62 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Xavier Heiss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(65 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(66 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Gabriel Maurice Marciano
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2015(67 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.6m at £1Xro LTD
98.12%
Ordinary
489.6k at £1Xro LTD
1.88%
Cumulative Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

26 July 1990Delivered on: 1 August 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the company with the bank.
Outstanding
8 July 1985Delivered on: 10 July 1985
Persons entitled: Eagle Star Insurance Company Limited

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee in respect of the 7 1/4% debenture stock 1986/91 or under the terms of a trust deed dated 1/12/65 and deeds supplemental thereto.
Particulars: Capital moneys of £1,553,000 paid to the eagle star insurance company (see doc M74 for further details).
Outstanding
29 February 1960Delivered on: 2 March 1960
Persons entitled: National Provincial Bank LTD

Classification: Deed supplemental to a mortgage and general charge
Secured details: For further securing of all moneys due etc. secured by a charge dated 27TH august 1948 and deeds supplemental thereto.
Particulars: Mortimer house, 37/41 mortimer street, st marylebone, london.
Outstanding
22 December 1958Delivered on: 9 January 1959
Persons entitled: National Provincial Bank LTD

Classification: Charge by way of substituted security
Secured details: For securing all monies now due etc. secured by a charge dated 27 august 1948.
Particulars: Shares and property specified in the schedule annexed to doc 73 (which please see for details).
Outstanding
14 November 1967Delivered on: 14 November 1967
Persons entitled: The Royal Burgh of Kirkcaldy

Classification: Charge by bond of cash credit and disposition in security which was presented for registration at the register of sasines on 26TH october 1967
Secured details: For securing £650,000.
Particulars: Factory site at mitchelstone industrial estate, kirkcaldy.
Part Satisfied

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 June 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
12 June 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
8 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 15 November 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 September 2018Appointment of Mr Richard Stuart Pitceathly as a director on 3 September 2018 (2 pages)
16 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Gabriel Maurice Marciano as a director on 31 October 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
11 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 26,053,659
(7 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 26,053,659
(7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 26,053,659
(7 pages)
22 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 26,053,659
(7 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
12 March 2015Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 26,053,659
(8 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 26,053,659
(8 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
14 January 2013Appointment of Mr Xavier Heiss as a director (2 pages)
14 January 2013Termination of appointment of Craig Albright as a director (1 page)
14 January 2013Appointment of Mr Xavier Heiss as a director (2 pages)
14 January 2013Termination of appointment of Craig Albright as a director (1 page)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages)
22 September 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages)
17 May 2010Appointment of Craig Morrow Albright as a director (3 pages)
17 May 2010Appointment of Craig Morrow Albright as a director (3 pages)
11 May 2010Termination of appointment of Michael Festa as a director (2 pages)
11 May 2010Termination of appointment of Michael Festa as a director (2 pages)
15 April 2010Director's details changed for Michael Robert Festa on 21 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Robert Festa on 21 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 21/03/09; full list of members (4 pages)
20 April 2009Return made up to 21/03/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 April 2008Return made up to 21/03/08; full list of members (4 pages)
15 April 2008Return made up to 21/03/08; full list of members (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2007Return made up to 21/03/07; full list of members (3 pages)
30 April 2007Return made up to 21/03/07; full list of members (3 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
31 July 2006Registered office changed on 31/07/06 from: 6 connaught place london W2 2EX (1 page)
31 July 2006Registered office changed on 31/07/06 from: 6 connaught place london W2 2EX (1 page)
27 April 2006Return made up to 21/03/06; full list of members (2 pages)
27 April 2006Return made up to 21/03/06; full list of members (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Return made up to 21/03/05; full list of members (3 pages)
13 April 2005Return made up to 21/03/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 May 2004Return made up to 21/03/04; full list of members (6 pages)
4 May 2004Return made up to 21/03/04; full list of members (6 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
6 August 2003Full accounts made up to 31 December 2002 (13 pages)
6 August 2003Full accounts made up to 31 December 2002 (13 pages)
27 April 2003Auditor's resignation (1 page)
27 April 2003Auditor's resignation (1 page)
17 April 2003Return made up to 21/03/03; full list of members (6 pages)
17 April 2003Return made up to 21/03/03; full list of members (6 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
1 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 October 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Return made up to 21/03/01; full list of members (6 pages)
20 April 2001Return made up to 21/03/01; full list of members (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 December 1999 (11 pages)
11 July 2000Full accounts made up to 31 December 1999 (11 pages)
4 May 2000Return made up to 21/03/00; full list of members (6 pages)
4 May 2000Location of register of members (1 page)
4 May 2000Location of register of members (1 page)
4 May 2000Return made up to 21/03/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
23 April 1999Return made up to 21/03/99; full list of members (12 pages)
23 April 1999Return made up to 21/03/99; full list of members (12 pages)
8 January 1999Statement of affairs (6 pages)
8 January 1999Statement of affairs (6 pages)
8 January 1999Ad 11/12/98--------- £ si 309173@1=309173 £ ic 15038788/15347961 (2 pages)
8 January 1999Ad 11/12/98--------- £ si 9705698@1=9705698 £ ic 15347961/25053659 (2 pages)
8 January 1999Ad 11/12/98--------- £ si 309173@1=309173 £ ic 15038788/15347961 (2 pages)
8 January 1999Ad 11/12/98--------- £ si 9705698@1=9705698 £ ic 15347961/25053659 (2 pages)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999Nc inc already adjusted 11/12/98 (1 page)
6 January 1999Nc inc already adjusted 11/12/98 (1 page)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Full accounts made up to 30 June 1997 (13 pages)
28 April 1998Full accounts made up to 30 June 1997 (13 pages)
21 April 1998Return made up to 21/03/98; full list of members (11 pages)
21 April 1998Return made up to 21/03/98; full list of members (11 pages)
18 November 1997Location of register of members (1 page)
18 November 1997Location of register of members (1 page)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
21 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 July 1997Company name changed rank investments LIMITED\certificate issued on 22/07/97 (2 pages)
21 July 1997£ nc 6000000/15549155 27/06/97 (1 page)
21 July 1997£ nc 6000000/15549155 27/06/97 (1 page)
21 July 1997Company name changed rank investments LIMITED\certificate issued on 22/07/97 (2 pages)
21 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
21 July 1997Ad 27/06/97--------- £ si 9549155@1=9549155 £ ic 5489633/15038788 (2 pages)
21 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
21 July 1997Ad 27/06/97--------- £ si 9549155@1=9549155 £ ic 5489633/15038788 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
18 July 1997New secretary appointed;new director appointed (3 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New secretary appointed;new director appointed (3 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
9 June 1997Memorandum and Articles of Association (36 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Memorandum and Articles of Association (36 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 April 1997Return made up to 21/03/97; change of members (16 pages)
23 April 1997Return made up to 21/03/97; change of members (16 pages)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (14 pages)
24 July 1996Full accounts made up to 31 December 1995 (14 pages)
17 May 1996Company name changed rank precision industries (holdi ngs) LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed rank precision industries (holdi ngs) LIMITED\certificate issued on 20/05/96 (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
19 April 1996Return made up to 21/03/96; full list of members (10 pages)
19 April 1996Return made up to 21/03/96; full list of members (10 pages)
8 August 1995Full accounts made up to 31 October 1994 (18 pages)
8 August 1995Full accounts made up to 31 October 1994 (18 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
2 May 1995Director resigned;new director appointed (8 pages)
2 May 1995Director resigned;new director appointed (8 pages)
9 April 1995Return made up to 21/03/95; full list of members (26 pages)
9 April 1995Return made up to 21/03/95; full list of members (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (353 pages)
10 October 1986Memorandum and Articles of Association (58 pages)
10 October 1986Memorandum and Articles of Association (58 pages)
11 July 1985Accounts made up to 8 July 1985 (10 pages)
11 July 1985Accounts made up to 8 July 1985 (10 pages)
11 July 1985Accounts made up to 8 July 1985 (10 pages)
8 April 1982Accounts made up to 31 October 1981 (24 pages)
8 April 1982Accounts made up to 31 October 1981 (24 pages)
10 April 1980Accounts made up to 31 October 1979 (24 pages)
10 April 1980Accounts made up to 31 October 1979 (24 pages)
4 April 1979Accounts made up to 31 October 1978 (24 pages)
4 April 1979Accounts made up to 31 October 1978 (24 pages)
17 April 1978Accounts made up to 31 October 1977 (22 pages)
17 April 1978Accounts made up to 31 October 1977 (22 pages)
13 April 1977Accounts made up to 31 October 1976 (27 pages)
13 April 1977Accounts made up to 31 October 1976 (27 pages)
8 April 1976Accounts made up to 31 October 1975 (26 pages)
8 April 1976Accounts made up to 31 October 1975 (26 pages)