ROBINSON & NEAL LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 3TR

Company number 00084087
Status Active
Incorporation Date 29 March 1905
Company Type Private Limited Company
Address 123-127 ASHFORD ROAD, EASTBOURNE, SUSSEX, BN21 3TR
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 5,673 . The most likely internet sites of ROBINSON & NEAL LIMITED are www.robinsonneal.co.uk, and www.robinson-neal.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and seven months. The distance to to Pevensey & Westham Rail Station is 3.5 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robinson Neal Limited is a Private Limited Company. The company registration number is 00084087. Robinson Neal Limited has been working since 29 March 1905. The present status of the company is Active. The registered address of Robinson Neal Limited is 123 127 Ashford Road Eastbourne Sussex Bn21 3tr. . SHOESMITH, Adam Charles is a Secretary of the company. BREWER, Nicholas Andrew is a Director of the company. BREWER, Simon Robert is a Director of the company. Secretary DEBOO, Allan has been resigned. Secretary NEAL, Richard John Daryl has been resigned. Director BIBBY, Mary Dougill has been resigned. Director NEAL, Beryl Avril has been resigned. Director NEAL, John Everley Barke has been resigned. Director NEAL, Julia has been resigned. Director NEAL, Richard John Daryl has been resigned. Director ROBINSON, William John has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
SHOESMITH, Adam Charles
Appointed Date: 04 February 2014

Director
BREWER, Nicholas Andrew
Appointed Date: 04 February 2014
62 years old

Director
BREWER, Simon Robert
Appointed Date: 04 February 2014
49 years old

Resigned Directors

Secretary
DEBOO, Allan
Resigned: 10 May 2004

Secretary
NEAL, Richard John Daryl
Resigned: 04 February 2014
Appointed Date: 10 May 2004

Director
BIBBY, Mary Dougill
Resigned: 26 July 2006
110 years old

Director
NEAL, Beryl Avril
Resigned: 30 September 2001
109 years old

Director
NEAL, John Everley Barke
Resigned: 07 January 2006
85 years old

Director
NEAL, Julia
Resigned: 04 February 2014
Appointed Date: 13 December 2005
62 years old

Director
NEAL, Richard John Daryl
Resigned: 04 February 2014
64 years old

Director
ROBINSON, William John
Resigned: 18 March 2009
91 years old

Persons With Significant Control

C Brewer & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBINSON & NEAL LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,673

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,673

...
... and 87 more events
26 Oct 1987
Return made up to 09/07/87; full list of members

15 Dec 1986
Accounts for a small company made up to 31 December 1985

24 Nov 1986
Return made up to 06/06/86; full list of members

26 Apr 1960
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Mar 1905
Incorporation

ROBINSON & NEAL LIMITED Charges

16 December 1997
Legal mortgage
Delivered: 22 December 1997
Status: Satisfied on 23 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit a lairdside technology park…
3 April 1995
Legal mortgage
Delivered: 8 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 162/171 boughton chester cheshire t/no's CH101726 CH172276…
8 April 1991
Legal mortgage
Delivered: 15 April 1991
Status: Satisfied on 23 January 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 4 prestley street warington and land on the south east…