E.H. ROBERTS-PENET GROUP LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 4QP

Company number 04590044
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address 251 CHURCH ROAD, BENFLEET, ESSEX, SS7 4QP
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100,000 . The most likely internet sites of E.H. ROBERTS-PENET GROUP LIMITED are www.ehrobertspenetgroup.co.uk, and www.e-h-roberts-penet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. E H Roberts Penet Group Limited is a Private Limited Company. The company registration number is 04590044. E H Roberts Penet Group Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of E H Roberts Penet Group Limited is 251 Church Road Benfleet Essex Ss7 4qp. . GLESTER, William David is a Secretary of the company. HODGE, Sidney Herbert is a Director of the company. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director LINCOLN, Linda Anne has been resigned. Director LINCOLN, Louis Charles has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director TRAVERS, Kathleen Mary has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
GLESTER, William David
Appointed Date: 27 November 2002

Director
HODGE, Sidney Herbert
Appointed Date: 07 July 2010
85 years old

Resigned Directors

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 14 November 2002

Director
LINCOLN, Linda Anne
Resigned: 07 July 2010
Appointed Date: 27 November 2002
70 years old

Director
LINCOLN, Louis Charles
Resigned: 07 July 2010
Appointed Date: 27 November 2002
72 years old

Nominee Director
MILNE, Alan Robert
Resigned: 27 November 2002
Appointed Date: 14 November 2002
84 years old

Director
TRAVERS, Kathleen Mary
Resigned: 27 September 2009
Appointed Date: 27 November 2002
103 years old

Persons With Significant Control

Sgvm Holdings Ltd
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

E.H. ROBERTS-PENET GROUP LIMITED Events

16 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000

...
... and 46 more events
17 Dec 2002
New director appointed
16 Dec 2002
Director resigned
16 Dec 2002
Secretary resigned
27 Nov 2002
Location of register of members
14 Nov 2002
Incorporation

E.H. ROBERTS-PENET GROUP LIMITED Charges

7 July 2010
Legal mortgage
Delivered: 21 July 2010
Status: Satisfied on 13 September 2011
Persons entitled: Linda Anne Lincoln and Gary Drewery as Trustees of the Trusts (Together the Secured Parties)
Description: Land and buildings at london road, capel st mary t/no…
7 July 2010
Legal mortgage
Delivered: 21 July 2010
Status: Satisfied on 13 September 2011
Persons entitled: Linda Anne Lincoln and Gary Drewery as Trustees of the Trusts (Together the Secured Parties)
Description: Land and buildings at 251-255 church road, benfleet, essex…
21 August 2006
Floating charge
Delivered: 23 August 2006
Status: Satisfied on 24 November 2006
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements relating to goods now or in the…
11 October 2005
Deed of charge
Delivered: 14 October 2005
Status: Satisfied on 25 August 2007
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: All present and future contracts of lease or hire in…
9 September 2005
Legal charge
Delivered: 21 September 2005
Status: Satisfied on 28 June 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a capel st mary garage ipswich suffolk.
1 September 2005
Debenture
Delivered: 13 September 2005
Status: Satisfied on 28 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…