R & R INTELLIGENT INVESTMENTS LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 8TN

Company number 04407906
Status Liquidation
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 29 LONGBRIDGE ROAD, BARKING, ESSEX, UNITED KINGDOM, IG11 8TN
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Receiver's abstract of receipts and payments to 22 November 2013; Receiver's abstract of receipts and payments to 1 August 2013; Receiver's abstract of receipts and payments to 1 February 2013. The most likely internet sites of R & R INTELLIGENT INVESTMENTS LIMITED are www.rrintelligentinvestments.co.uk, and www.r-r-intelligent-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Blackhorse Road Rail Station is 6.2 miles; to Bethnal Green Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R R Intelligent Investments Limited is a Private Limited Company. The company registration number is 04407906. R R Intelligent Investments Limited has been working since 02 April 2002. The present status of the company is Liquidation. The registered address of R R Intelligent Investments Limited is 29 Longbridge Road Barking Essex United Kingdom Ig11 8tn. . FAZAL, Arshad is a Secretary of the company. FAZAL, Amjaid Khan is a Director of the company. Secretary HUSSAIN, Rafia has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HUSSAIN, Rifat has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FAZAL, Arshad
Appointed Date: 13 February 2003

Director
FAZAL, Amjaid Khan
Appointed Date: 17 April 2003
48 years old

Resigned Directors

Secretary
HUSSAIN, Rafia
Resigned: 13 February 2003
Appointed Date: 05 April 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 April 2002
Appointed Date: 02 April 2002

Director
HUSSAIN, Rifat
Resigned: 13 February 2003
Appointed Date: 05 April 2002
46 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 April 2002
Appointed Date: 02 April 2002

R & R INTELLIGENT INVESTMENTS LIMITED Events

28 Nov 2013
Receiver's abstract of receipts and payments to 22 November 2013
28 Nov 2013
Receiver's abstract of receipts and payments to 1 August 2013
28 Nov 2013
Receiver's abstract of receipts and payments to 1 February 2013
28 Nov 2013
Receiver's abstract of receipts and payments to 22 November 2013
28 Nov 2013
Receiver's abstract of receipts and payments to 1 August 2013
...
... and 62 more events
22 May 2002
Registered office changed on 22/05/02 from: mas & co 139 green lane ilford essex IG1 1XW
10 Apr 2002
Secretary resigned
10 Apr 2002
Director resigned
10 Apr 2002
Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Apr 2002
Incorporation

R & R INTELLIGENT INVESTMENTS LIMITED Charges

5 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sultan public house 110-112 grange road and adjoining…
4 September 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The fountain public house 123 sceptre road bethnal green…
3 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 youngs road ilford essex t/no EGL173314. By way of fixed…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The oliver twist public house 90A church road leyton…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of "the lorne arms" 64-66 queens road…
22 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 pearcroft road leytonstone london. By way of fixed…
26 November 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 156 beam avenue dagenham essex. By way of fixed charge the…
12 September 2003
Debenture
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…