RHEALISATION NOMINEES LIMITED
CHICHESTER THOMAS EGGAR NOMINEES LIMITED

Hellopages » West Sussex » Chichester » PO19 1UF

Company number 05509521
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address THOMAS EGGAR HOUSE, FRIARY LANE, CHICHESTER, WEST SUSSEX, PO19 1UF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of RHEALISATION NOMINEES LIMITED are www.rhealisationnominees.co.uk, and www.rhealisation-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhealisation Nominees Limited is a Private Limited Company. The company registration number is 05509521. Rhealisation Nominees Limited has been working since 15 July 2005. The present status of the company is Active. The registered address of Rhealisation Nominees Limited is Thomas Eggar House Friary Lane Chichester West Sussex Po19 1uf. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. BAKER, Christopher Robert is a Director of the company. BASTIDE, Daniel John is a Director of the company. CHADWICK, Julian William Mark is a Director of the company. CROSS, Martin Nicholas is a Director of the company. Secretary DWYER, Daniel John has been resigned. Director CAMPS, Michael Paul has been resigned. Director DA COSTA, Jean Paul has been resigned. Director DWYER, Daniel James has been resigned. Director HART, John Neil has been resigned. Director STAPLETON, John Nicholas has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 15 July 2005

Director
BAKER, Christopher Robert
Appointed Date: 17 December 2015
65 years old

Director
BASTIDE, Daniel John
Appointed Date: 20 November 2008
52 years old

Director
CHADWICK, Julian William Mark
Appointed Date: 17 December 2015
68 years old

Director
CROSS, Martin Nicholas
Appointed Date: 17 December 2015
71 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 15 July 2005
Appointed Date: 15 July 2005

Director
CAMPS, Michael Paul
Resigned: 17 December 2015
Appointed Date: 20 November 2008
69 years old

Director
DA COSTA, Jean Paul
Resigned: 28 May 2008
Appointed Date: 15 July 2005
62 years old

Director
DWYER, Daniel James
Resigned: 15 July 2005
Appointed Date: 15 July 2005
50 years old

Director
HART, John Neil
Resigned: 17 December 2015
Appointed Date: 15 July 2005
72 years old

Director
STAPLETON, John Nicholas
Resigned: 30 April 2012
Appointed Date: 20 November 2008
76 years old

Persons With Significant Control

Rhealisation Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHEALISATION NOMINEES LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 31 July 2016
18 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
23 Dec 2015
Appointment of Martin Nicholas Cross as a director on 17 December 2015
23 Dec 2015
Company name changed thomas eggar nominees LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17

...
... and 38 more events
23 Aug 2005
New secretary appointed
23 Aug 2005
New director appointed
23 Aug 2005
New director appointed
23 Aug 2005
Registered office changed on 23/08/05 from: 76 shoe lane, london, EC4A 3JB
15 Jul 2005
Incorporation