R.G. AND J.A. BUNT LIMITED
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL26 8PP

Company number 01368370
Status Active
Incorporation Date 15 May 1978
Company Type Private Limited Company
Address UNIT 7, WHEAL ROSE BUSINESS PARK ROCHE ROAD, BUGLE, ST. AUSTELL, ENGLAND, PL26 8PP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from Coliza Crest Trelowth Road Trelowth St Austell Cornwall PL26 7DX to Unit 7, Wheal Rose Business Park Roche Road Bugle St. Austell PL26 8PP on 24 October 2016; Satisfaction of charge 013683700008 in full. The most likely internet sites of R.G. AND J.A. BUNT LIMITED are www.rgandjabunt.co.uk, and www.r-g-and-j-a-bunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Roche Rail Station is 1.9 miles; to St Austell Rail Station is 4.1 miles; to Par Rail Station is 5.1 miles; to Bodmin Parkway Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R G and J A Bunt Limited is a Private Limited Company. The company registration number is 01368370. R G and J A Bunt Limited has been working since 15 May 1978. The present status of the company is Active. The registered address of R G and J A Bunt Limited is Unit 7 Wheal Rose Business Park Roche Road Bugle St Austell England Pl26 8pp. . BUNT, Jonathon Guy is a Director of the company. LAND, Christopher James is a Director of the company. Secretary BUNT, Jenny Elizabeth has been resigned. Director BUNT, Jenny Elizabeth has been resigned. Director BUNT, Julie Anne has been resigned. Director BUNT, Rachael Anne has been resigned. Director BUNT, Raymond Guy has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BUNT, Jonathon Guy
Appointed Date: 03 April 2014
51 years old

Director
LAND, Christopher James
Appointed Date: 03 April 2014
39 years old

Resigned Directors

Secretary
BUNT, Jenny Elizabeth
Resigned: 03 April 2014

Director
BUNT, Jenny Elizabeth
Resigned: 03 April 2014
65 years old

Director
BUNT, Julie Anne
Resigned: 01 April 1997
73 years old

Director
BUNT, Rachael Anne
Resigned: 31 August 2005
Appointed Date: 21 June 1999
53 years old

Director
BUNT, Raymond Guy
Resigned: 13 May 2013
77 years old

R.G. AND J.A. BUNT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 August 2016
24 Oct 2016
Registered office address changed from Coliza Crest Trelowth Road Trelowth St Austell Cornwall PL26 7DX to Unit 7, Wheal Rose Business Park Roche Road Bugle St. Austell PL26 8PP on 24 October 2016
24 Oct 2016
Satisfaction of charge 013683700008 in full
24 Oct 2016
Satisfaction of charge 013683700009 in full
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

...
... and 86 more events
18 Jul 1988
Return made up to 14/07/88; full list of members

31 Oct 1987
Full accounts made up to 31 August 1986

10 Jul 1987
Return made up to 22/05/87; full list of members

22 Aug 1986
Return made up to 14/07/86; full list of members

01 Jul 1986
Full accounts made up to 31 August 1985

R.G. AND J.A. BUNT LIMITED Charges

4 January 2016
Charge code 0136 8370 0009
Delivered: 15 January 2016
Status: Satisfied on 24 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land off chapel road foxhole st austell title no CL309062…
10 November 2015
Charge code 0136 8370 0008
Delivered: 25 November 2015
Status: Satisfied on 24 October 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 June 2010
Legal charge
Delivered: 8 July 2010
Status: Satisfied on 6 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land at bucklers lane holmbush st austell conrwall t/no…
25 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 23 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 1993
Mortgage
Delivered: 20 April 1993
Status: Satisfied on 21 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at ranelagh road, st. Austell…
19 August 1992
Single debenture
Delivered: 3 September 1992
Status: Satisfied on 21 July 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1991
Mortgage
Delivered: 16 September 1991
Status: Satisfied on 21 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land at the north side of mount charles road st…
16 November 1990
Legal mortgage
Delivered: 23 November 1990
Status: Satisfied on 21 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a land situate at the rear of 7 lower bore…
31 October 1990
Legal mortgage
Delivered: 2 November 1990
Status: Satisfied on 21 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being plot 1 river view tresillian…