REES ASTLEY (HOLDINGS) LIMITED
CEREDIGION

Hellopages » Ceredigion » Ceredigion » SY23 2JN

Company number 06452448
Status Active
Incorporation Date 13 December 2007
Company Type Private Limited Company
Address 29 NORTH PARADE, ABERYSTWYTH, CEREDIGION, SY23 2JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Stephen Gary Saddler on 30 June 2016. The most likely internet sites of REES ASTLEY (HOLDINGS) LIMITED are www.reesastleyholdings.co.uk, and www.rees-astley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Borth Rail Station is 5.4 miles; to Aberdovey Rail Station is 8.9 miles; to Penhelig Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rees Astley Holdings Limited is a Private Limited Company. The company registration number is 06452448. Rees Astley Holdings Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of Rees Astley Holdings Limited is 29 North Parade Aberystwyth Ceredigion Sy23 2jn. . GARDNER, Michael Tira is a Secretary of the company. GARDNER, Michael Tira is a Director of the company. HUGHES, Alun Wyn is a Director of the company. SADDLER, Stephen Gary is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
GARDNER, Michael Tira
Appointed Date: 13 December 2007

Director
GARDNER, Michael Tira
Appointed Date: 13 December 2007
63 years old

Director
HUGHES, Alun Wyn
Appointed Date: 13 December 2007
61 years old

Director
SADDLER, Stephen Gary
Appointed Date: 13 December 2007
66 years old

Persons With Significant Control

Mr Michael Tira Gardner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alun Wyn Hughes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Gary Sadler
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REES ASTLEY (HOLDINGS) LIMITED Events

26 Jan 2017
Confirmation statement made on 13 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Director's details changed for Stephen Gary Saddler on 30 June 2016
04 Aug 2016
Director's details changed for Michael Tira Gardner on 30 June 2016
04 Aug 2016
Secretary's details changed for Michael Tira Gardner on 30 June 2016
...
... and 24 more events
15 Apr 2008
Particulars of a mortgage or charge / charge no: 2
15 Apr 2008
Particulars of a mortgage or charge / charge no: 3
15 Apr 2008
Particulars of a mortgage or charge / charge no: 4
15 Apr 2008
Particulars of a mortgage or charge / charge no: 1
13 Dec 2007
Incorporation

REES ASTLEY (HOLDINGS) LIMITED Charges

14 March 2016
Charge code 0645 2448 0007
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 166, building 22, cadogan road, london, SE18 6YN…
17 December 2015
Charge code 0645 2448 0006
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 20, plas gwynt mansions, cathedral road, cardiff, CF11…
30 January 2013
Legal charge
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the freehold/leasehold property situate and k/a unit 5…
3 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 15 July 2014
Persons entitled: Bank of Scotland PLC
Description: F/H 5 lower brook street oswestry shropshire t/no SL144526…
3 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 29 north parade aberystwyth ceredigion t/no WA651149…
3 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H mostyn house 4 market street newtown powys t/no…
3 April 2008
Debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…