RIVER COLNE DEVELOPMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 04176908
Status Active
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr David Massey on 26 May 2017; Secretary's details changed for Delphine Marie Desiree Christine Massey on 26 May 2017; Director's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017. The most likely internet sites of RIVER COLNE DEVELOPMENT LIMITED are www.rivercolnedevelopment.co.uk, and www.river-colne-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. River Colne Development Limited is a Private Limited Company. The company registration number is 04176908. River Colne Development Limited has been working since 09 March 2001. The present status of the company is Active. The registered address of River Colne Development Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . MASSEY, Delphine Marie Desiree Christine is a Secretary of the company. MASSEY, David is a Director of the company. MASSEY, Delphine Marie Desiree Christine is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MASSEY, Delphine Marie Desiree Christine
Appointed Date: 09 March 2001

Director
MASSEY, David
Appointed Date: 09 March 2001
64 years old

Director
MASSEY, Delphine Marie Desiree Christine
Appointed Date: 09 March 2001
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 March 2001
Appointed Date: 09 March 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 March 2001
Appointed Date: 09 March 2001

Persons With Significant Control

Mr David Massey
Notified on: 9 March 2017
64 years old
Nature of control: Has significant influence or control

RIVER COLNE DEVELOPMENT LIMITED Events

26 May 2017
Director's details changed for Mr David Massey on 26 May 2017
26 May 2017
Secretary's details changed for Delphine Marie Desiree Christine Massey on 26 May 2017
26 May 2017
Director's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017
26 May 2017
Director's details changed for Mr David Massey on 28 April 2017
26 May 2017
Secretary's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017
...
... and 53 more events
02 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
New director appointed
02 Apr 2001
Director resigned
30 Mar 2001
Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100
09 Mar 2001
Incorporation

RIVER COLNE DEVELOPMENT LIMITED Charges

3 December 2013
Charge code 0417 6908 0011
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 154 berechurch hall road, colchester…
25 September 2013
Charge code 0417 6908 0010
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mulberry house blind lane eight ash green colchester essex…
18 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: T/N's EX683380 and EX824798 by way of fixed charge any…
6 July 2011
Legal charge
Delivered: 13 July 2011
Status: Satisfied on 14 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 ramparts cottages coach road great horkesley essex t/n…
15 March 2010
Legal charge
Delivered: 16 March 2010
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rear of 1 homefield road, colchester, essex by way…
7 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 3 oxford road, colchester, essex. By way of…
7 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining winton london road capel st mary colchester…
7 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 oak road tiptree colchester. By way of fixed charge the…
17 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Dalmuir colchester road peldon essex. By way of fixed…
21 November 2002
Debenture
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: "Thuya" myland hall chase,ipswich rd,colchester,essex CO4…