DELAMERE SALES AND LETTINGS LIMITED
RUSHDEN DELAMERE LETTINGS LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6DD

Company number 06840089
Status Active
Incorporation Date 9 March 2009
Company Type Private Limited Company
Address 70 HIGHAM ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 6DD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of DELAMERE SALES AND LETTINGS LIMITED are www.delameresalesandlettings.co.uk, and www.delamere-sales-and-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Kettering Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delamere Sales and Lettings Limited is a Private Limited Company. The company registration number is 06840089. Delamere Sales and Lettings Limited has been working since 09 March 2009. The present status of the company is Active. The registered address of Delamere Sales and Lettings Limited is 70 Higham Road Rushden Northamptonshire Nn10 6dd. . HERBERT, Robert Michael is a Secretary of the company. HERBERT, Robert Michael is a Director of the company. RICHARDS, Douglas Joseph is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. Director HADDEN, Katie Louise has been resigned. Director HADDON, Katie Louise has been resigned. Director HERBERT, Robert has been resigned. Director HERBERT, Robert Michael has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HERBERT, Robert Michael
Appointed Date: 09 March 2009

Director
HERBERT, Robert Michael
Appointed Date: 02 December 2013
50 years old

Director
RICHARDS, Douglas Joseph
Appointed Date: 15 May 2014
45 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 09 March 2009
Appointed Date: 09 March 2009

Director
DAVIES, Elizabeth Ann
Resigned: 09 March 2009
Appointed Date: 09 March 2009
68 years old

Director
HADDEN, Katie Louise
Resigned: 23 January 2014
Appointed Date: 23 January 2013
44 years old

Director
HADDON, Katie Louise
Resigned: 10 May 2012
Appointed Date: 09 March 2009
44 years old

Director
HERBERT, Robert
Resigned: 23 January 2013
Appointed Date: 10 May 2012
50 years old

Director
HERBERT, Robert Michael
Resigned: 06 February 2012
Appointed Date: 20 July 2011
50 years old

Persons With Significant Control

Mr Robert Herbert
Notified on: 1 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

Mr Doug Richards
Notified on: 1 January 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELAMERE SALES AND LETTINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 31 more events
16 Mar 2009
Secretary appointed robert michael herbert
16 Mar 2009
Director appointed katie louise haddon
09 Mar 2009
Appointment terminated director elizabeth davies
09 Mar 2009
Appointment terminated secretary theydon secretaries LIMITED
09 Mar 2009
Incorporation

DELAMERE SALES AND LETTINGS LIMITED Charges

8 May 2012
Legal mortgage
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8C cambridge street wellingborough northants with the…
19 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…