BELFRY REDHILL ONE LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 05674907
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address 21 ST. THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Satisfaction of charge 8 in full; Satisfaction of charge 9 in full. The most likely internet sites of BELFRY REDHILL ONE LIMITED are www.belfryredhillone.co.uk, and www.belfry-redhill-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Belfry Redhill One Limited is a Private Limited Company. The company registration number is 05674907. Belfry Redhill One Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Belfry Redhill One Limited is 21 St Thomas Street Bristol Bs1 6js. . HENRY, Patricia is a Secretary of the company. HENRY, Patricia Louise is a Director of the company. MOORE, Sharon Roberta is a Director of the company. Secretary MCCULLOUGH, Irene Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCCULLOUGH, Irene Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HENRY, Patricia
Appointed Date: 12 December 2012

Director
HENRY, Patricia Louise
Appointed Date: 13 January 2006
53 years old

Director
MOORE, Sharon Roberta
Appointed Date: 05 July 2011
45 years old

Resigned Directors

Secretary
MCCULLOUGH, Irene Jane
Resigned: 12 December 2012
Appointed Date: 13 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Director
MCCULLOUGH, Irene Jane
Resigned: 30 May 2014
Appointed Date: 13 January 2006
70 years old

BELFRY REDHILL ONE LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
06 Mar 2017
Satisfaction of charge 8 in full
06 Mar 2017
Satisfaction of charge 9 in full
06 Mar 2017
Satisfaction of charge 6 in full
06 Mar 2017
Satisfaction of charge 2 in full
...
... and 49 more events
22 Feb 2006
Particulars of mortgage/charge
22 Feb 2006
Particulars of mortgage/charge
13 Feb 2006
Ad 27/01/06--------- £ si 9@1=9 £ ic 1/10
13 Jan 2006
Secretary resigned
13 Jan 2006
Incorporation

BELFRY REDHILL ONE LIMITED Charges

31 January 2017
Charge code 0567 4907 0012
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. T/a First Trust Bank
Description: Please refer to the instrument…
31 January 2017
Charge code 0567 4907 0011
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. T/a First Trust Bank
Description: By way of fixed charge all estates or interests in any…
5 February 2010
Security interest agreement
Delivered: 16 February 2010
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Banks
Description: An assignment of the collateral, beneficial interest and…
5 February 2010
Security interest agreement
Delivered: 16 February 2010
Status: Satisfied on 6 March 2017
Persons entitled: The Governor & Company of the Bank of Ireland
Description: An assignment of the collateral, beneficial interest and…
5 February 2010
Composite debenture
Delivered: 16 February 2010
Status: Satisfied on 6 March 2017
Persons entitled: The Governor & Company of the Bank of Ireland as Agent and Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Junior composite debenture
Delivered: 16 February 2010
Status: Satisfied on 6 March 2017
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
9 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 3-7 high street redhill t/n SY609424 SY307650…
9 June 2006
Deed of assignment of rental income
Delivered: 21 June 2006
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All assigned rights. See the mortgage charge document for…
7 February 2006
Security interest agreement
Delivered: 22 February 2006
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns its title to the collateral being 76,620,453 units…
7 February 2006
Security interest agreement
Delivered: 22 February 2006
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Security Trustee)
Description: Assigns its title to the collateral being 76,620,453 units…
7 February 2006
Debenture
Delivered: 22 February 2006
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
7 February 2006
Debenture
Delivered: 22 February 2006
Status: Satisfied on 6 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Security Trustee)
Description: Fixed and floating charges over the undertaking and all…