Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANGEAIM NO. 2 LIMITED
Company Information for

RANGEAIM NO. 2 LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
01743124
Private Limited Company
Dissolved

Dissolved 2014-07-04

Company Overview

About Rangeaim No. 2 Ltd
RANGEAIM NO. 2 LIMITED was founded on 1983-07-29 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2014-07-04 and is no longer trading or active.

Key Data
Company Name
RANGEAIM NO. 2 LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Previous Names
J R PHILLIPS & CO LIMITED14/12/2012
RANGEAIM NO.2 LIMITED05/02/2009
ALLIED BREWERIES LIMITED07/05/2003
Filing Information
Company Number 01743124
Date formed 1983-07-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-07-04
Type of accounts DORMANT
Last Datalog update: 2015-05-04 19:30:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANGEAIM NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
HERVE DENIS MICHEL FETTER
Director 2008-10-01
STUART MACNAB
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE EGAN
Company Secretary 2006-09-01 2011-02-14
STUART MACNAB
Company Secretary 2008-02-29 2011-02-14
ANTHONY SCHOFIELD
Director 2006-05-18 2008-09-30
THOMAS GORDON MAINS
Company Secretary 2006-06-19 2006-09-01
IAN TERENCE FITZSIMONS
Director 2005-09-07 2006-09-01
THOMAS GORDON MAINS
Director 2001-05-04 2006-09-01
PHILIPPA ARMSTRONG
Company Secretary 2005-09-23 2006-06-19
NICHOLAS DAVID MARTIN GILES
Company Secretary 2005-01-07 2005-09-23
PETER JOHN LYSTER
Director 2000-01-31 2005-09-07
CHARLES BENNETT BROWN
Director 2001-08-28 2005-07-26
SARAH HELEN HUGHES
Company Secretary 2003-05-22 2005-01-07
CHARLES BENNETT BROWN
Company Secretary 2001-05-04 2003-05-22
RUSSELL PHELPS KELLEY
Director 2000-01-31 2001-08-28
THOMAS GORDON MAINS
Company Secretary 2000-01-21 2001-05-04
PETER MARTIN BURRELL
Director 2000-02-24 2001-05-04
DAVID SMITH MITCHELL
Director 1999-08-27 2000-04-27
CLIVE BURNS
Director 1999-08-27 2000-01-31
REGINA MARY HINE
Company Secretary 1999-09-06 2000-01-21
RICHARD EDGAR BELL
Company Secretary 1992-07-13 1999-09-06
RICHARD EDGAR BELL
Director 1992-07-13 1999-09-06
BRUCE ABBOTT JONES
Director 1998-07-23 1999-09-06
NEIL DAVID PRESTON
Director 1999-06-16 1999-09-06
MALCOLM WRIGHT
Director 1992-11-24 1999-09-06
ANTHONY ERIC WILKINSON
Director 1992-07-13 1999-06-16
GORDON WILLIAM GEORGE WHITEHEAD
Director 1992-07-13 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERVE DENIS MICHEL FETTER CHIVAS ATLANTIC LIMITED Director 2008-10-01 CURRENT 2006-05-24 Dissolved 2014-11-28
HERVE DENIS MICHEL FETTER GEORGE BALLANTINE (GLASGOW) LIMITED Director 2008-10-01 CURRENT 1931-01-05 Dissolved 2017-12-14
HERVE DENIS MICHEL FETTER ZOO GIRL LIMITED Director 2008-10-01 CURRENT 1938-01-11 Liquidation
HERVE DENIS MICHEL FETTER P R GOAL 4 LIMITED Director 2008-10-01 CURRENT 2006-08-08 Liquidation
STUART MACNAB THE GIN HUB LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
STUART MACNAB TYL UK LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
STUART MACNAB TYL HOLDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
STUART MACNAB SPAIN ALECQ B.V. Director 2017-09-01 CURRENT 2006-11-21 Active
STUART MACNAB PERNOD RICARD UK GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
STUART MACNAB PR SHELFCO 2023 LIMITED Director 2016-11-02 CURRENT 1988-03-01 Active
STUART MACNAB SOMETHING SPECIAL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB PASSPORT (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB PR NEWCO 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
STUART MACNAB ALLIED DOMECQ PENSIONS LIMITED Director 2014-02-24 CURRENT 1977-06-28 Active
STUART MACNAB THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED Director 2014-01-31 CURRENT 2004-02-17 Active
STUART MACNAB CHIVAS BROTHERS PENSION SCHEME (TRUSTEE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
STUART MACNAB WAREHOUSE INVESTMENT HOLDING LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
STUART MACNAB J. R. PHILLIPS & CO LIMITED Director 2011-06-08 CURRENT 1966-03-04 Active
STUART MACNAB ALEXANDER MACLAREN & COMPANY LIMITED Director 2011-04-05 CURRENT 1975-09-25 Active
STUART MACNAB CALEDONIA GLENLIVET WATER COMPANY LIMITED Director 2011-04-05 CURRENT 1935-09-06 Active
STUART MACNAB PERNOD RICARD UK LIMITED Director 2011-03-23 CURRENT 1984-12-10 Active
STUART MACNAB AD OVERSEAS (CANADA) LIMITED Director 2011-01-26 CURRENT 1988-06-09 Active
STUART MACNAB AD OVERSEAS LIMITED Director 2011-01-26 CURRENT 1954-08-23 Active
STUART MACNAB AD OVERSEAS (EUROPE) LIMITED Director 2011-01-26 CURRENT 1988-12-15 Active
STUART MACNAB BLACK FRIARS DISTILLERY LIMITED Director 2011-01-26 CURRENT 2008-10-29 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2009-12-14 CURRENT 1993-11-08 Active
STUART MACNAB PERNOD RICARD UK HOLDINGS LIMITED Director 2009-06-02 CURRENT 2009-05-22 Active
STUART MACNAB ADDER INVESTMENT HOLDINGS Director 2009-05-19 CURRENT 2009-05-19 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2008-10-01 CURRENT 1961-09-25 Active
STUART MACNAB CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2001-07-09 Active
STUART MACNAB SEAGRAM RESEARCH LIMITED Director 2008-10-01 CURRENT 1986-11-19 Active
STUART MACNAB THE PLYMOUTH GIN COMPANY LIMITED Director 2008-10-01 CURRENT 2001-06-21 Active
STUART MACNAB THE GLENLIVET DISTILLERS LIMITED Director 2008-10-01 CURRENT 2001-06-21 Active
STUART MACNAB PR NEWCO 4 Director 2008-10-01 CURRENT 2001-06-27 Active
STUART MACNAB PR GOAL 3 LIMITED Director 2008-10-01 CURRENT 2005-08-26 Active
STUART MACNAB PR SHELFCO 2 2023 LIMITED Director 2008-10-01 CURRENT 1933-11-30 Active
STUART MACNAB CHIVAS 2000 Director 2008-10-01 CURRENT 1936-08-06 Active
STUART MACNAB ALLIED DISTILLERS LIMITED Director 2008-10-01 CURRENT 1948-12-30 Active
STUART MACNAB DALMUNACH DISTILLERY LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB 100 PIPERS (WHISKY) LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB AD INV LIMITED Director 2008-10-01 CURRENT 1957-06-11 Active
STUART MACNAB AD FIN SERVICES LIMITED Director 2008-10-01 CURRENT 1992-04-13 Active
STUART MACNAB J.LYONS HOLDINGS LIMITED Director 2008-10-01 CURRENT 1993-11-08 Active
STUART MACNAB ALLIED DOMECQ LIMITED Director 2008-10-01 CURRENT 1999-05-11 Active
STUART MACNAB OPTISURE LIMITED Director 2008-10-01 CURRENT 2002-01-28 Active
STUART MACNAB MILLSTREAM (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2004-01-23 Active
STUART MACNAB DRYBROUGH & COMPANY LIMITED Director 2008-10-01 CURRENT 1895-12-05 Active
STUART MACNAB HILL, THOMSON & CO., LIMITED Director 2008-10-01 CURRENT 1936-03-26 Active
STUART MACNAB CHIVAS BROTHERS PERNOD RICARD Director 2008-10-01 CURRENT 2000-02-01 Active
STUART MACNAB ALLT A' BHAINNE DISTILLERY LIMITED Director 2008-10-01 CURRENT 2001-08-17 Active
STUART MACNAB BRAEVAL DISTILLERY LIMITED Director 2008-10-01 CURRENT 2002-12-06 Active
STUART MACNAB J. LYONS & COMPANY LIMITED Director 2008-10-01 CURRENT 1894-04-10 Active
STUART MACNAB AD INVESTMENT HOLDINGS LIMITED Director 2008-10-01 CURRENT 2004-04-30 Active
STUART MACNAB GOAL ACQUISITIONS (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2005-04-11 Active
STUART MACNAB ALLIED DOMECQ (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1961-04-13 Active
STUART MACNAB CHEFCO LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
STUART MACNAB CHIVAS HOLDINGS (IP) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
STUART MACNAB ADIUK Director 2007-05-15 CURRENT 2005-01-20 Active
STUART MACNAB P R GOAL 4 LIMITED Director 2006-12-11 CURRENT 2006-08-08 Liquidation
STUART MACNAB CHIVAS ATLANTIC HOLDINGS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
STUART MACNAB GEORGE BALLANTINE (GLASGOW) LIMITED Director 2006-09-01 CURRENT 1931-01-05 Dissolved 2017-12-14
STUART MACNAB LEEDS WHARF LIMITED Director 2006-09-01 CURRENT 1930-04-19 Active
STUART MACNAB TWELVE ISLANDS SHIPPING COMPANY LIMITED Director 2006-09-01 CURRENT 1981-06-09 Active
STUART MACNAB CURTIS DISTILLERY COMPANY LIMITED(THE) Director 2006-09-01 CURRENT 1939-11-15 Active
STUART MACNAB EUROPEAN CELLARS LIMITED Director 2006-09-01 CURRENT 1895-07-16 Active
STUART MACNAB BORZOI COMPANY LIMITED Director 2006-09-01 CURRENT 2002-01-28 Active
STUART MACNAB AD CANADA FINANCING COMPANY Director 2006-09-01 CURRENT 2003-06-10 Active
STUART MACNAB ROBERT MACNISH & COMPANY LIMITED Director 2006-09-01 CURRENT 1908-01-20 Active
STUART MACNAB BETSET LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB AD FORMER RUM BRANDS LIMITED Director 2006-09-01 CURRENT 1926-09-09 Active
STUART MACNAB BEEFEATER DISTILLERY LIMITED Director 2006-09-01 CURRENT 1954-03-31 Active
STUART MACNAB ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED Director 2006-09-01 CURRENT 1980-10-08 Active
STUART MACNAB AD EUROPEAN INVESTMENTS LIMITED Director 2006-09-01 CURRENT 1992-12-10 Active
STUART MACNAB ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED Director 2006-09-01 CURRENT 1994-11-18 Active
STUART MACNAB AD RUSSIA (HOLDINGS) LIMITED Director 2006-09-01 CURRENT 1999-03-17 Active
STUART MACNAB ADSW (INVESTMENTS) LIMITED Director 2006-09-01 CURRENT 1999-04-27 Active
STUART MACNAB BEEFEATER GIN LIMITED Director 2006-09-01 CURRENT 2002-01-28 Active
STUART MACNAB AD (EUROPE) FINANCE Director 2006-09-01 CURRENT 2002-04-26 Active
STUART MACNAB AD (US) FINANCE Director 2006-09-01 CURRENT 2003-03-14 Active
STUART MACNAB AD LATIN AMERICA FINANCE Director 2006-09-01 CURRENT 2003-06-20 Active
STUART MACNAB AD WESTPORT LIMITED Director 2006-09-01 CURRENT 2004-04-30 Active
STUART MACNAB AD ATLANTIC FINANCE LIMITED Director 2006-09-01 CURRENT 2004-04-30 Active
STUART MACNAB ADSW INVESTMENT HOLDINGS LIMITED Director 2006-09-01 CURRENT 2004-05-06 Active
STUART MACNAB MILTONDUFF DISTILLERY LIMITED Director 2006-09-01 CURRENT 1897-02-16 Active
STUART MACNAB CADV LIMITED Director 2006-09-01 CURRENT 1929-08-22 Active
STUART MACNAB MULBEN WAREHOUSES LIMITED Director 2006-09-01 CURRENT 1931-03-05 Active
STUART MACNAB LONG JOHN DISTILLERIES LIMITED Director 2006-09-01 CURRENT 1927-05-23 Active
STUART MACNAB GEORGE BALLANTINE & SON LIMITED Director 2006-09-01 CURRENT 1937-11-03 Active
STUART MACNAB RECORDPULL LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB JAMES BURROUGH LIMITED Director 2006-09-01 CURRENT 1898-06-11 Active
STUART MACNAB ZOO GIRL LIMITED Director 2006-09-01 CURRENT 1938-01-11 Liquidation
STUART MACNAB LEMON HART & SON LIMITED Director 2006-09-01 CURRENT 1988-12-20 Active
STUART MACNAB PR SHELFCO 2022 LIMITED Director 2006-09-01 CURRENT 1958-12-31 Active
STUART MACNAB THE HW GRP LIMITED Director 2006-09-01 CURRENT 1959-09-07 Active
STUART MACNAB THE SCAPA DISTILLERY LIMITED Director 2006-09-01 CURRENT 1956-12-31 Active
STUART MACNAB STRAND HOTELS LIMITED(THE) Director 2006-09-01 CURRENT 1907-10-31 Active
STUART MACNAB STEWART & SON OF DUNDEE LIMITED Director 2006-09-01 CURRENT 1924-07-22 Active
STUART MACNAB REID,STUART & COMPANY,LIMITED Director 2006-09-01 CURRENT 1911-06-15 Active
STUART MACNAB MACNAB DISTILLERIES LIMITED Director 2006-09-01 CURRENT 1933-09-01 Active
STUART MACNAB LONG JOHN INTERNATIONAL LIMITED Director 2006-09-01 CURRENT 1919-02-17 Active
STUART MACNAB JAMES BURROUGH DISTILLERS LIMITED Director 2006-09-01 CURRENT 1898-10-05 Active
STUART MACNAB JAMES HAWKER AND COMPANY LIMITED Director 2006-09-01 CURRENT 1927-03-26 Active
STUART MACNAB HWUK LIMITED Director 2006-09-01 CURRENT 1932-09-20 Active
STUART MACNAB GLENLIVET SPRING WATER LIMITED Director 2006-09-01 CURRENT 1941-12-16 Active
STUART MACNAB GLENBURGIE DISTILLERY LIMITED Director 2006-09-01 CURRENT 1902-09-08 Active
STUART MACNAB GLENTAUCHERS DISTILLERY LIMITED Director 2006-09-01 CURRENT 1957-06-13 Active
STUART MACNAB HW-ALLIED VINTNERS LIMITED Director 2006-09-01 CURRENT 1981-07-10 Active
STUART MACNAB CHISWELL HOLDINGS Director 2006-09-01 CURRENT 1982-10-07 Active
STUART MACNAB MARTINEZ GASSIOT & COMPANY LIMITED Director 2006-07-19 CURRENT 1903-06-16 Active
STUART MACNAB CHIVAS ATLANTIC LIMITED Director 2006-05-25 CURRENT 2006-05-24 Dissolved 2014-11-28
STUART MACNAB W. WHITELEY & COMPANY, LIMITED Director 2005-05-31 CURRENT 1922-08-22 Active
STUART MACNAB WILLOWYARD LIMITED Director 2005-05-31 CURRENT 1933-11-30 Active
STUART MACNAB ABERLOUR DISTILLERY COMPANY LIMITED Director 2005-05-31 CURRENT 1950-10-30 Active
STUART MACNAB MUIR MACKENZIE & COMPANY LIMITED Director 2005-05-31 CURRENT 1933-11-30 Active
STUART MACNAB LONGMORN DISTILLERIES LIMITED (THE) Director 2001-07-23 CURRENT 1897-12-10 Active
STUART MACNAB JOHN DUNBAR & COMPANY LIMITED Director 2001-07-23 CURRENT 1927-07-22 Active
STUART MACNAB WILLIAM LONGMORE & COMPANY LIMITED Director 2001-07-23 CURRENT 1950-05-02 Active
STUART MACNAB STRATHISLA DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1950-05-02 Active
STUART MACNAB THE GLENLIVET DISTILLERIES LIMITED Director 2001-07-23 CURRENT 1951-03-24 Active
STUART MACNAB THE GLENLIVET AGENCIES LIMITED Director 2001-07-23 CURRENT 1964-06-30 Active
STUART MACNAB STRATHCLYDE DISTILLERY LIMITED Director 2001-07-23 CURRENT 1966-09-28 Active
STUART MACNAB THE LONGMORN DISTILLERY LIMITED Director 2001-07-23 CURRENT 1967-10-11 Active
STUART MACNAB GEORGE & J.G. SMITH LIMITED Director 2001-07-23 CURRENT 1972-01-05 Active
STUART MACNAB THE GLENLIVET MINERAL WATER COMPANY LIMITED Director 2001-07-23 CURRENT 1990-07-20 Active
STUART MACNAB LAWSON & SMITH LIMITED Director 2001-07-23 CURRENT 1939-02-16 Active
STUART MACNAB CAPERDONICH DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1964-09-14 Active
STUART MACNAB GLEN KEITH DISTILLERY COMPANY LIMITED Director 2001-07-23 CURRENT 1968-05-16 Active
STUART MACNAB CHIVAS INVESTMENTS LIMITED Director 2001-07-23 CURRENT 1990-07-19 Active
STUART MACNAB CALDBECK PHIPSON & CO. LIMITED Director 2001-07-23 CURRENT 1975-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2014-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014
2014-04-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON W6 9RS
2013-01-084.70DECLARATION OF SOLVENCY
2013-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-14RES15CHANGE OF NAME 12/12/2012
2012-12-14CERTNMCOMPANY NAME CHANGED J R PHILLIPS & CO LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-07-20LATEST SOC20/07/12 STATEMENT OF CAPITAL;GBP 10000000
2012-07-20AR0120/07/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-22AR0120/07/11 FULL LIST
2011-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY STUART MACNAB
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY JANE EGAN
2010-08-02AR0120/07/10 FULL LIST
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-05CERTNMCOMPANY NAME CHANGED RANGEAIM NO.2 LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-10-15288aDIRECTOR APPOINTED HERVE DENIS MICHEL FETTER
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD
2008-07-29363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-11288aSECRETARY APPOINTED STUART MACNAB
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AR
2006-08-01363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-20288aNEW SECRETARY APPOINTED
2006-06-28288bSECRETARY RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-06225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-08-18363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07288bSECRETARY RESIGNED
2004-07-29363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-07288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-01363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-06288bSECRETARY RESIGNED
2003-07-06288aNEW SECRETARY APPOINTED
2003-05-07CERTNMCOMPANY NAME CHANGED ALLIED BREWERIES LIMITED CERTIFICATE ISSUED ON 07/05/03
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16363aRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RANGEAIM NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANGEAIM NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANGEAIM NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RANGEAIM NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANGEAIM NO. 2 LIMITED
Trademarks
We have not found any records of RANGEAIM NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANGEAIM NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RANGEAIM NO. 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RANGEAIM NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANGEAIM NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANGEAIM NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.