REFINED ESTATES TRADING LIMITED
ESSEX

Hellopages » Essex » Epping Forest » CM16 4LH
Company number 06379764
Status Active
Incorporation Date 24 September 2007
Company Type Private Limited Company
Address VINCENT HOUSE, 4 GROVE LANE, EPPING, ESSEX, CM16 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of REFINED ESTATES TRADING LIMITED are www.refinedestatestrading.co.uk, and www.refined-estates-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Gidea Park Rail Station is 9.1 miles; to Romford Rail Station is 9.2 miles; to Chadwell Heath Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refined Estates Trading Limited is a Private Limited Company. The company registration number is 06379764. Refined Estates Trading Limited has been working since 24 September 2007. The present status of the company is Active. The registered address of Refined Estates Trading Limited is Vincent House 4 Grove Lane Epping Essex Cm16 4lh. . HATHAWAY, David is a Secretary of the company. BACK, Steven John is a Director of the company. DICKENS, Karen Juanita, Dr is a Director of the company. Secretary IQBAL, Damian Shameem has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director LYNN, John Charles has been resigned. Director PEACOCK, Graham Frederick has been resigned. Director SCOTT, Richard Antony Cargill has been resigned. Director TOBBELL, Susan Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HATHAWAY, David
Appointed Date: 24 September 2007

Director
BACK, Steven John
Appointed Date: 29 February 2016
65 years old

Director
DICKENS, Karen Juanita, Dr
Appointed Date: 29 February 2016
63 years old

Resigned Directors

Secretary
IQBAL, Damian Shameem
Resigned: 03 May 2016
Appointed Date: 01 December 2007

Secretary
D & D SECRETARIAL LTD
Resigned: 24 September 2007
Appointed Date: 24 September 2007

Director
LYNN, John Charles
Resigned: 31 May 2016
Appointed Date: 08 September 2010
64 years old

Director
PEACOCK, Graham Frederick
Resigned: 29 February 2016
Appointed Date: 24 September 2007
75 years old

Director
SCOTT, Richard Antony Cargill
Resigned: 05 May 2015
Appointed Date: 08 February 2012
67 years old

Director
TOBBELL, Susan Margaret
Resigned: 29 February 2016
Appointed Date: 24 September 2007
73 years old

Persons With Significant Control

Lupo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REFINED ESTATES TRADING LIMITED Events

21 Mar 2017
Satisfaction of charge 2 in full
06 Mar 2017
Satisfaction of charge 1 in full
30 Sep 2016
Confirmation statement made on 24 September 2016 with updates
14 Jun 2016
Termination of appointment of John Charles Lynn as a director on 31 May 2016
20 May 2016
Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016
...
... and 38 more events
03 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Oct 2007
Nc inc already adjusted 24/09/07
03 Oct 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Sep 2007
Secretary resigned
24 Sep 2007
Incorporation

REFINED ESTATES TRADING LIMITED Charges

24 October 2007
Standard security which was presented for registration in scotland on 23/11/07 and
Delivered: 6 December 2007
Status: Satisfied on 21 March 2017
Persons entitled: Hsbc Trustee (C.I.) Limited (the Security Agent)
Description: Milngavie service station 42 glasgow road milngavie glasgow…
24 October 2007
Fixed and floating security document
Delivered: 9 November 2007
Status: Satisfied on 6 March 2017
Persons entitled: Hsbc Trustee (C.I.) Limited (the Security Agent)
Description: (For details of properties charged pleas. Fixed and…