THE REAL ESTATE COMPANY GB LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1TX

Company number 05429182
Status Active - Proposal to Strike off
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address 48 GLUMANGATE, CHESTERFIELD, DERBYSHIRE, S40 1TX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE REAL ESTATE COMPANY GB LIMITED are www.therealestatecompanygb.co.uk, and www.the-real-estate-company-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The Real Estate Company Gb Limited is a Private Limited Company. The company registration number is 05429182. The Real Estate Company Gb Limited has been working since 19 April 2005. The present status of the company is Active - Proposal to Strike off. The registered address of The Real Estate Company Gb Limited is 48 Glumangate Chesterfield Derbyshire S40 1tx. . MARPLES, Trevor is a Secretary of the company. TASDELER, Barbara is a Director of the company. Secretary HOLLAND, Emma has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MARPLES, Trevor
Appointed Date: 28 April 2006

Director
TASDELER, Barbara
Appointed Date: 19 April 2005
78 years old

Resigned Directors

Secretary
HOLLAND, Emma
Resigned: 28 April 2006
Appointed Date: 19 April 2005

THE REAL ESTATE COMPANY GB LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
21 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 21 more events
09 May 2006
Secretary resigned
30 Jul 2005
Particulars of mortgage/charge
28 Jun 2005
Secretary's particulars changed
24 May 2005
Secretary's particulars changed
19 Apr 2005
Incorporation

THE REAL ESTATE COMPANY GB LIMITED Charges

18 July 2005
Debenture
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…