R.L.AUSTEN LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1HE

Company number 00437328
Status Active
Incorporation Date 19 June 1947
Company Type Private Limited Company
Address 2-3 EAST STREET, CHICHESTER, WEST SUSSEX, ENGLAND, PO19 1HE
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Registered office address changed from Champlers Farm Hawkley Nr Liss Hampshire GU33 6NG to 2-3 East Street Chichester West Sussex PO19 1HE on 30 May 2016. The most likely internet sites of R.L.AUSTEN LIMITED are www.rlausten.co.uk, and www.r-l-austen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. The distance to to Bosham Rail Station is 3 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.7 miles; to Barnham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R L Austen Limited is a Private Limited Company. The company registration number is 00437328. R L Austen Limited has been working since 19 June 1947. The present status of the company is Active. The registered address of R L Austen Limited is 2 3 East Street Chichester West Sussex England Po19 1he. . SARGEANT, Andrew Paul is a Secretary of the company. SARGEANT, Amanda Jane is a Director of the company. SARGEANT, Andrew Paul is a Director of the company. Secretary AUSTEN, Joyce has been resigned. Secretary FRANKS, Sally Pamela has been resigned. Secretary ONSLOW, David John has been resigned. Secretary SARGEANT, Amanda Jane has been resigned. Secretary SARGEANT, John David Christopher has been resigned. Director AUSTEN, Richard James has been resigned. Director AUSTEN, Richard Leonard has been resigned. Director BOYDEN, Trevor George has been resigned. Director FRANKS, Alan Bertie has been resigned. Director FRY, Roger William has been resigned. Director ODELL, Steven Paul has been resigned. Director ONSLOW, David John has been resigned. Director PICKETT, Christopher John has been resigned. Director PICKETT, Daphne has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
SARGEANT, Andrew Paul
Appointed Date: 11 December 2007

Director
SARGEANT, Amanda Jane
Appointed Date: 03 November 1997
69 years old

Director
SARGEANT, Andrew Paul
Appointed Date: 11 December 2007
46 years old

Resigned Directors

Secretary
AUSTEN, Joyce
Resigned: 04 December 1991

Secretary
FRANKS, Sally Pamela
Resigned: 12 June 1992
Appointed Date: 04 December 1991

Secretary
ONSLOW, David John
Resigned: 19 June 2005
Appointed Date: 22 June 2000

Secretary
SARGEANT, Amanda Jane
Resigned: 22 June 2000
Appointed Date: 12 June 1992

Secretary
SARGEANT, John David Christopher
Resigned: 11 December 2007
Appointed Date: 19 June 2005

Director
AUSTEN, Richard James
Resigned: 12 June 1992
70 years old

Director
AUSTEN, Richard Leonard
Resigned: 09 December 1991
115 years old

Director
BOYDEN, Trevor George
Resigned: 22 June 2000
Appointed Date: 03 November 1997
69 years old

Director
FRANKS, Alan Bertie
Resigned: 12 June 1992
Appointed Date: 04 December 1991
97 years old

Director
FRY, Roger William
Resigned: 12 June 1992
83 years old

Director
ODELL, Steven Paul
Resigned: 01 February 2002
Appointed Date: 01 April 1999
63 years old

Director
ONSLOW, David John
Resigned: 19 June 2005
Appointed Date: 22 June 2000
86 years old

Director
PICKETT, Christopher John
Resigned: 22 June 2000
Appointed Date: 12 June 1992
68 years old

Director
PICKETT, Daphne
Resigned: 22 June 2000
Appointed Date: 12 June 1992
96 years old

R.L.AUSTEN LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

30 May 2016
Registered office address changed from Champlers Farm Hawkley Nr Liss Hampshire GU33 6NG to 2-3 East Street Chichester West Sussex PO19 1HE on 30 May 2016
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 93 more events
14 Apr 1988
Return made up to 17/03/88; full list of members

14 Sep 1987
Full accounts made up to 31 March 1986

14 Sep 1987
Return made up to 26/08/87; full list of members

09 Aug 1986
Full accounts made up to 31 March 1985

09 Aug 1986
Return made up to 01/08/86; full list of members

R.L.AUSTEN LIMITED Charges

7 June 2000
Debenture
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1994
Mortgage debenture
Delivered: 4 November 1994
Status: Satisfied on 14 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1992
Fixed and floating charge
Delivered: 15 July 1992
Status: Satisfied on 10 January 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill bookdebts and…
22 February 1982
Legal charge
Delivered: 2 March 1982
Status: Satisfied on 6 October 1994
Persons entitled: Midland Bank PLC
Description: F/H 2 chapel street, chichester W. sussex.
26 May 1978
Mortgage
Delivered: 26 May 1978
Status: Satisfied
Persons entitled: Bertha Amy Puttick.
Description: Land on west side of chapel street & 2, chapel street…