About

Registered Number: 02166923
Date of Incorporation: 18/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY

 

Range Rover Register Ltd was registered on 18 September 1987 and are based in Newtown in Powys, it's status is listed as "Active". We don't currently know the number of employees at Range Rover Register Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULSON, Kevin Michael 02 February 2020 - 1
MILLER, Geoffrey Francis 15 December 2008 - 1
SMALLSHAW, Philip Steven 18 March 2016 - 1
BERESFORD, Richard John 18 April 1999 08 April 2001 1
BLACKMORE, Gary 16 April 2006 22 April 2007 1
BLACKMORE, Vivien Elizabeth 27 March 2005 20 April 2008 1
BUTTERWORTH, Stephen Paul 19 March 1995 08 April 2001 1
CASTLE, Richard Charles 19 March 1995 24 March 1996 1
CURTIS, Deborah Ann 20 April 2008 28 April 2013 1
CURTIS, John Raymond 24 March 1996 13 March 2017 1
DE GAVINO, Leonard George 19 March 1995 08 April 2001 1
DEGAVINO, Leonard George 12 May 2002 16 April 2006 1
DOUGLAS, Timothy John 13 March 2017 02 February 2020 1
ELLIOTT, Christopher John 19 March 1995 23 March 1997 1
HART, William John 24 March 1996 23 March 1997 1
HODSON, Christopher Thomas 27 March 1997 08 April 2001 1
HUNTER REED-REES, Nigel 27 March 1997 08 April 2001 1
JARVIS, Kenneth 24 April 1996 23 March 1997 1
JONES, Lesley Rita 29 March 1995 18 April 1999 1
JONES, Stephen Ashley 29 March 1995 18 April 1999 1
KING, Michael Anthony 22 April 2007 28 April 2013 1
KNOWLES, Michael 29 June 2014 02 May 2015 1
KNOWLES, Mike 25 August 2000 27 March 2005 1
MALONE, Richard Michael 27 March 1997 12 May 2002 1
MITCHELL, David Norman N/A 24 March 1996 1
NELHAMS, Kathleen Mary 27 March 1997 29 June 1997 1
PAGE, Michael William 27 March 1997 18 April 1999 1
PERRETTA, Michael John 19 March 1995 24 March 1996 1
SEAFORD, Nicholas Alexander 29 January 2015 18 March 2016 1
SEWARD, Darren Leslie 29 April 2013 29 June 2014 1
THORN, Charles Stephen 19 March 1995 23 March 1997 1
WIERZAN, Jerry 29 March 1995 24 March 1996 1
Secretary Name Appointed Resigned Total Appointments
SMALLSHAW, Philip Steven 18 March 2016 - 1
BOOTH, Leslie John 18 April 1992 05 December 1998 1
DUNCALF, Michael Richard 18 April 1999 08 April 2001 1
KNOWLES, Michael 29 June 2014 02 May 2015 1
SEWARD, Darren Leslie 29 April 2013 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
PSC01 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 24 March 2016
AP03 - Appointment of secretary 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 01 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 01 April 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP03 - Appointment of secretary 30 June 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 April 2014
TM02 - Termination of appointment of secretary 10 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 03 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 30 June 2000
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
287 - Change in situation or address of Registered Office 12 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
AA - Annual Accounts 08 April 1997
AA - Annual Accounts 18 October 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
363s - Annual Return 10 May 1996
288 - N/A 09 August 1995
288 - N/A 09 August 1995
363s - Annual Return 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 18 April 1994
288 - N/A 18 April 1994
AA - Annual Accounts 14 May 1993
363s - Annual Return 05 April 1993
288 - N/A 29 June 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 27 April 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 23 April 1990
288 - N/A 23 April 1990
363 - Annual Return 23 April 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 04 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1989
NEWINC - New incorporation documents 18 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.