RESTCOT LIMITED
CAMBORNE

Hellopages » Cornwall » Cornwall » TR14 0JH

Company number 04999221
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address MENADARVA FARM, KEHELLAND, CAMBORNE, CORNWALL, TR14 0JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 60 . The most likely internet sites of RESTCOT LIMITED are www.restcot.co.uk, and www.restcot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Hayle Rail Station is 4.3 miles; to Lelant Rail Station is 4.9 miles; to Redruth Rail Station is 5.3 miles; to Carbis Bay Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Restcot Limited is a Private Limited Company. The company registration number is 04999221. Restcot Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Restcot Limited is Menadarva Farm Kehelland Camborne Cornwall Tr14 0jh. . OLDS, Alison Elizabeth is a Secretary of the company. OLDS, Alison Elizabeth is a Director of the company. OLDS, Benjamin Thomas is a Director of the company. OLDS, Elizabeth Kate is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary OLDS, Lynne Andrea has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director OLDS, David Thomas has been resigned. Director OLDS, Lynne Andrea has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OLDS, Alison Elizabeth
Appointed Date: 17 February 2015

Director
OLDS, Alison Elizabeth
Appointed Date: 17 February 2015
64 years old

Director
OLDS, Benjamin Thomas
Appointed Date: 17 February 2015
38 years old

Director
OLDS, Elizabeth Kate
Appointed Date: 17 February 2015
36 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Secretary
OLDS, Lynne Andrea
Resigned: 11 October 2010
Appointed Date: 18 December 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 December 2003
Appointed Date: 18 December 2003
71 years old

Director
OLDS, David Thomas
Resigned: 06 March 2015
Appointed Date: 18 December 2003
66 years old

Director
OLDS, Lynne Andrea
Resigned: 11 October 2010
Appointed Date: 18 December 2003
56 years old

Persons With Significant Control

Ms Elizabeth Kate Olds
Notified on: 16 December 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Thomas Olds
Notified on: 16 December 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Elizabeth Olds
Notified on: 16 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESTCOT LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 43 more events
24 Jan 2004
New director appointed
24 Jan 2004
New director appointed
24 Jan 2004
New secretary appointed
24 Jan 2004
Registered office changed on 24/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Dec 2003
Incorporation

RESTCOT LIMITED Charges

20 November 2009
Legal charge
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Towans farm house, church road, lelant, st ives, cornwall…
25 July 2005
Legal mortgage
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 st edmund's road southampton hampshire t/n HP347333 and…
8 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 restcot tyringham road lelant st ives t/n CL170785 and…
8 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 mayflower road shirley southampton hampshire t/n HP263980…