D.L. RHODES AND SON LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG6 8YP

Company number 04164140
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 7J BLENHEIM PARK ROAD, BLENHEIM INDUSTRIAL ESTATE, NOTTINGHAM, ENGLAND, NG6 8YP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c., 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mr Nigel Derek Rhodes on 16 February 2017; Director's details changed for Mr Paul Michael Leivers on 16 February 2017; Director's details changed for Mr Richard Hancock on 16 February 2017. The most likely internet sites of D.L. RHODES AND SON LIMITED are www.dlrhodesandson.co.uk, and www.d-l-rhodes-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. D L Rhodes and Son Limited is a Private Limited Company. The company registration number is 04164140. D L Rhodes and Son Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of D L Rhodes and Son Limited is 7j Blenheim Park Road Blenheim Industrial Estate Nottingham England Ng6 8yp. . RHODES, Toni Marie is a Secretary of the company. HANCOCK, Richard is a Director of the company. LEIVERS, Paul Michael is a Director of the company. NORTHMORE, Joanna is a Director of the company. RHODES, Nigel Derek is a Director of the company. RHODES, Toni Marie is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RHODES, Toni Marie
Appointed Date: 10 March 2001

Director
HANCOCK, Richard
Appointed Date: 21 March 2012
56 years old

Director
LEIVERS, Paul Michael
Appointed Date: 21 March 2012
61 years old

Director
NORTHMORE, Joanna
Appointed Date: 25 April 2016
43 years old

Director
RHODES, Nigel Derek
Appointed Date: 10 March 2001
58 years old

Director
RHODES, Toni Marie
Appointed Date: 01 October 2010
56 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Nigel Derek Rhodes
Notified on: 1 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.L. RHODES AND SON LIMITED Events

16 Feb 2017
Director's details changed for Mr Nigel Derek Rhodes on 16 February 2017
16 Feb 2017
Director's details changed for Mr Paul Michael Leivers on 16 February 2017
16 Feb 2017
Director's details changed for Mr Richard Hancock on 16 February 2017
16 Feb 2017
Secretary's details changed for Mrs. Toni Marie Rhodes on 16 February 2017
16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
...
... and 78 more events
11 Apr 2001
New secretary appointed
23 Mar 2001
Registered office changed on 23/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD
09 Mar 2001
Director resigned
09 Mar 2001
Secretary resigned
20 Feb 2001
Incorporation

D.L. RHODES AND SON LIMITED Charges

18 January 2017
Charge code 0416 4140 0017
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 75 lower…
10 January 2017
Charge code 0416 4140 0016
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 March 2013
Legal charge
Delivered: 30 March 2013
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the northwest side of king edward street…
30 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 2 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land at nursery house nursery drive carlton nottingham by…
19 September 2008
Legal charge
Delivered: 26 September 2008
Status: Satisfied on 8 March 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10 thorneywood nottingham by way of fixed…
19 September 2008
Legal charge
Delivered: 26 September 2008
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 22A new road codnor park ironville derby…
19 September 2008
Legal charge
Delivered: 26 September 2008
Status: Satisfied on 8 March 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 31 the elms colwick nottingham by way of…
10 July 2006
Mortgage debenture
Delivered: 25 July 2006
Status: Satisfied on 6 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Plot 1 new road codnor park derbyshire 10 thorney hill…
10 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Satisfied on 16 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 10 thorney hill thorneywood nottingham,. By way of specific…
10 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Satisfied on 16 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 1 new road codnor park derby, t/n DY291880,. By way of…
10 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Satisfied on 16 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 31 the elms colwick nottingham t/n NT257220,. By way of…
23 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 6 November 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a 31 the elms colwick nottingham. By way of…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 6 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land at new road, codnor park, derbyshire t/n DY291880. By…
22 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 6 November 2008
Persons entitled: National Westminster Bank PLC
Description: 10 thorney hill thorneywood nottingham t/no NT262085. By…
3 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: 487 valley road old basford nottingham t/n NT372803. By way…
8 March 2004
Debenture
Delivered: 12 March 2004
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Legal charge
Delivered: 16 August 2001
Status: Satisfied on 15 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 134 radford boulevard, nottingham t/n…