RETAINAGROUP LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 0SJ

Company number 03164074
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address UNIT 5 ST. JOHNS COURT FOSTER ROAD, ASHFORD BUSINESS PARK, ASHFORD, KENT, TN24 0SJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 40,430.8 . The most likely internet sites of RETAINAGROUP LIMITED are www.retainagroup.co.uk, and www.retainagroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Wye Rail Station is 3.8 miles; to Ham Street Rail Station is 4.9 miles; to Charing (Kent) Rail Station is 7.2 miles; to Chartham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retainagroup Limited is a Private Limited Company. The company registration number is 03164074. Retainagroup Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Retainagroup Limited is Unit 5 St Johns Court Foster Road Ashford Business Park Ashford Kent Tn24 0sj. . HART, Geoffrey Francis is a Director of the company. HART, James Geoffrey Jack is a Director of the company. JOHNSON, Maurice is a Director of the company. ROWE, Christopher Jack Bristowe is a Director of the company. ROWE, Wendy Sandra Bristowe is a Director of the company. Secretary AVERY, Christopher John has been resigned. Secretary DOWNING, Philippa Mary has been resigned. Secretary KOOPS, Roderick Allan has been resigned. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAKEWELL, Roger William has been resigned. Director BROWN, Christopher Neil has been resigned. Director FUTATSUGI, Atsuo has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director IMAI, Makoto has been resigned. Director JOBLING, David James has been resigned. Director JONES, Mark John Charles has been resigned. Director KASORI, Akira has been resigned. Director KHAN, Mohammed Haroon Zamir has been resigned. Director KOOPS, Eric Jan Leendert has been resigned. Director KUMAGAI, Yoshihiro has been resigned. Director LORD IMBERT OF NEW ROMNEY has been resigned. Director ROBINSON, Keith Marshall has been resigned. Director SAITO, Takashi has been resigned. Director WISEMAN, Julian Paul Geoffrey has been resigned. Director WOODS, Peter Joseph has been resigned. Director YAGI, Hiromichi has been resigned. Director COMPANY ADMINISTRATORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HART, Geoffrey Francis
Appointed Date: 01 May 1996
100 years old

Director
HART, James Geoffrey Jack
Appointed Date: 09 November 2010
38 years old

Director
JOHNSON, Maurice
Appointed Date: 01 June 1998
94 years old

Director
ROWE, Christopher Jack Bristowe
Appointed Date: 23 April 2014
85 years old

Director
ROWE, Wendy Sandra Bristowe
Appointed Date: 01 May 1996
77 years old

Resigned Directors

Secretary
AVERY, Christopher John
Resigned: 31 December 2015
Appointed Date: 30 November 2008

Secretary
DOWNING, Philippa Mary
Resigned: 30 November 2008
Appointed Date: 05 November 2003

Secretary
KOOPS, Roderick Allan
Resigned: 05 November 2003
Appointed Date: 01 May 1996

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 02 May 1996
Appointed Date: 23 February 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
BAKEWELL, Roger William
Resigned: 30 June 2005
Appointed Date: 20 August 2002
81 years old

Director
BROWN, Christopher Neil
Resigned: 31 January 2002
Appointed Date: 01 October 1999
67 years old

Director
FUTATSUGI, Atsuo
Resigned: 24 April 2003
Appointed Date: 20 August 2002
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
IMAI, Makoto
Resigned: 30 November 2007
Appointed Date: 05 September 2005
64 years old

Director
JOBLING, David James
Resigned: 30 September 2002
Appointed Date: 01 March 2002
66 years old

Director
JONES, Mark John Charles
Resigned: 01 June 2009
Appointed Date: 01 February 2008
56 years old

Director
KASORI, Akira
Resigned: 01 April 2004
Appointed Date: 24 April 2003
77 years old

Director
KHAN, Mohammed Haroon Zamir
Resigned: 30 June 2005
Appointed Date: 24 April 2003
54 years old

Director
KOOPS, Eric Jan Leendert
Resigned: 31 March 2008
Appointed Date: 30 April 1996
80 years old

Director
KUMAGAI, Yoshihiro
Resigned: 24 April 2003
Appointed Date: 20 August 2002
70 years old

Director
LORD IMBERT OF NEW ROMNEY
Resigned: 24 January 2005
Appointed Date: 01 May 1996
92 years old

Director
ROBINSON, Keith Marshall
Resigned: 02 May 1996
Appointed Date: 02 April 1996
77 years old

Director
SAITO, Takashi
Resigned: 30 March 2005
Appointed Date: 20 May 2004
71 years old

Director
WISEMAN, Julian Paul Geoffrey
Resigned: 15 February 2002
Appointed Date: 08 May 2000
80 years old

Director
WOODS, Peter Joseph
Resigned: 30 November 2002
Appointed Date: 15 January 2002
89 years old

Director
YAGI, Hiromichi
Resigned: 30 November 2007
Appointed Date: 05 September 2005
64 years old

Director
COMPANY ADMINISTRATORS LIMITED
Resigned: 03 April 1996
Appointed Date: 23 February 1996

Persons With Significant Control

Ms Wendy Sandra Bristowe Rowe
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Geoffrey Francis Hart
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETAINAGROUP LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40,430.8

24 Feb 2016
Director's details changed for Mr. Christopher Jack Bristow Rowe on 23 February 2016
27 Jan 2016
Termination of appointment of Christopher John Avery as a secretary on 31 December 2015
...
... and 138 more events
01 Mar 1996
Secretary resigned
01 Mar 1996
Director resigned
01 Mar 1996
New director appointed
01 Mar 1996
New secretary appointed
23 Feb 1996
Incorporation

RETAINAGROUP LIMITED Charges

5 June 2007
Rent deposit deed
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Cinnamon (Plantation Wharf) Limited
Description: Monies secured in favour of the landlord to the value of…
15 August 1997
Rent deposit deed
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Perak Properties Limited
Description: The sum of £36,000 with interest held in deposit account.