REALRIDE LIMITED
LAINDON

Hellopages » Essex » Basildon » SS15 4DB

Company number 03126374
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address THE OLD GRANARY, DUNTON ROAD, LAINDON, ESSEX, SS15 4DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Secretary's details changed for Mrs Susanne Jones on 16 November 2015; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of REALRIDE LIMITED are www.realride.co.uk, and www.realride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Billericay Rail Station is 2.8 miles; to Brentwood Rail Station is 5.3 miles; to Battlesbridge Rail Station is 6.9 miles; to Grays Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realride Limited is a Private Limited Company. The company registration number is 03126374. Realride Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of Realride Limited is The Old Granary Dunton Road Laindon Essex Ss15 4db. . JONES, Susanne is a Secretary of the company. JONES, Kevin Lee is a Director of the company. Secretary JONES, Kevin Lee has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GIBBS, Roy Leonard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HENSON, Colin George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Susanne
Appointed Date: 05 April 2004

Director
JONES, Kevin Lee
Appointed Date: 29 November 1995
56 years old

Resigned Directors

Secretary
JONES, Kevin Lee
Resigned: 05 April 2004
Appointed Date: 29 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 November 1995
Appointed Date: 15 November 1995

Director
GIBBS, Roy Leonard
Resigned: 05 April 2004
Appointed Date: 29 November 1995
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 November 1995
Appointed Date: 15 November 1995

Director
HENSON, Colin George
Resigned: 05 April 2004
Appointed Date: 15 April 2002
86 years old

Persons With Significant Control

Colbert Auto Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REALRIDE LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
28 Nov 2016
Secretary's details changed for Mrs Susanne Jones on 16 November 2015
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Aug 2016
Director's details changed for Mr Kevin Lee Jones on 5 August 2016
11 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

...
... and 57 more events
05 Dec 1995
Director resigned;new director appointed
05 Dec 1995
Secretary resigned;new secretary appointed
05 Dec 1995
New director appointed
04 Dec 1995
Registered office changed on 04/12/95 from: 120 east road london N1 6AA

15 Nov 1995
Incorporation

REALRIDE LIMITED Charges

28 February 2011
Legal charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 elvin road manor trading estate benfleet essex t/no…
7 February 2011
Guarantee & debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 kelvin road manor trading estate essex t/no EX591634. By…
3 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1998
Legal charge
Delivered: 28 January 1998
Status: Satisfied on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: 6 kelvin road manor trading estate benfleet essex. See the…