RR SEA DUNDEE LIMITED
EXETER CONYGAR DUNDEE LIMITED EDINMORE INVESTMENTS TWO LIMITED

Hellopages » Devon » Exeter » EX4 4EP
Company number 06918135
Status Active
Incorporation Date 28 May 2009
Company Type Private Limited Company
Address BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 069181350011, created on 24 March 2017; Full accounts made up to 30 September 2016; Current accounting period extended from 30 September 2017 to 31 December 2017. The most likely internet sites of RR SEA DUNDEE LIMITED are www.rrseadundee.co.uk, and www.rr-sea-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Rr Sea Dundee Limited is a Private Limited Company. The company registration number is 06918135. Rr Sea Dundee Limited has been working since 28 May 2009. The present status of the company is Active. The registered address of Rr Sea Dundee Limited is Beaufort House 51 New North Road Exeter United Kingdom Ex4 4ep. . CAPITA REGISTRARS LIMITED is a Secretary of the company. CAMPBELL, Sarah Ann is a Director of the company. MCDONALD, Derek is a Director of the company. Secretary BATCHELOR, Peter Andrew has been resigned. Secretary BURWOOD, Krista has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director BURKE, Paul Simon has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Director CLEGG, John Edward has been resigned. Director CROW, Angus Neil has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director MCCASKILL, Ross Hillier has been resigned. Director VAUGHAN, Steven Mark has been resigned. Director WARE, Christopher James David has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director WHITELEY, Paul Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAPITA REGISTRARS LIMITED
Appointed Date: 24 March 2017

Director
CAMPBELL, Sarah Ann
Appointed Date: 24 March 2017
47 years old

Director
MCDONALD, Derek
Appointed Date: 24 March 2017
58 years old

Resigned Directors

Secretary
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 16 December 2011

Secretary
BURWOOD, Krista
Resigned: 16 December 2011
Appointed Date: 29 May 2009

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 29 May 2009
Appointed Date: 28 May 2009

Director
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 16 December 2011
63 years old

Director
BURKE, Paul Simon
Resigned: 29 May 2009
Appointed Date: 28 May 2009
57 years old

Director
CAYZER, Charles William, The Honourable
Resigned: 16 December 2011
Appointed Date: 29 May 2009
68 years old

Director
CLEGG, John Edward
Resigned: 16 December 2011
Appointed Date: 29 May 2009
69 years old

Director
CROW, Angus Neil
Resigned: 16 December 2011
Appointed Date: 29 May 2009
78 years old

Director
HUNTSMOOR LIMITED
Resigned: 29 May 2009
Appointed Date: 28 May 2009

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 29 May 2009
Appointed Date: 28 May 2009

Director
MCCASKILL, Ross Hillier
Resigned: 24 March 2017
Appointed Date: 17 September 2015
46 years old

Director
VAUGHAN, Steven Mark
Resigned: 29 May 2015
Appointed Date: 16 December 2011
67 years old

Director
WARE, Christopher James David
Resigned: 24 March 2017
Appointed Date: 17 September 2015
40 years old

Director
WARE, Robert Thomas Ernest
Resigned: 24 March 2017
Appointed Date: 16 December 2011
71 years old

Director
WHITELEY, Paul Martin
Resigned: 16 December 2011
Appointed Date: 29 May 2009
67 years old

RR SEA DUNDEE LIMITED Events

07 Apr 2017
Registration of charge 069181350011, created on 24 March 2017
30 Mar 2017
Full accounts made up to 30 September 2016
30 Mar 2017
Current accounting period extended from 30 September 2017 to 31 December 2017
24 Mar 2017
Termination of appointment of Ross Hillier Mccaskill as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Robert Thomas Ernest Ware as a director on 24 March 2017
...
... and 75 more events
08 Jun 2009
Secretary appointed krista mary burwood
08 Jun 2009
Director appointed paul martin whiteley
08 Jun 2009
Director appointed angus neil crow
08 Jun 2009
Director appointed the honourable charles william cayzer
28 May 2009
Incorporation

RR SEA DUNDEE LIMITED Charges

24 March 2017
Charge code 0691 8135 0011
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties)
Description: Not applicable…
7 December 2016
Charge code 0691 8135 0010
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Subjects comprising compass house 11 riverside drive dundee…
2 December 2016
Charge code 0691 8135 0009
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
2 December 2016
Charge code 0691 8135 0008
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent for the Finance Parties)
Description: Contains fixed charge…
2 December 2016
Charge code 0691 8135 0007
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent for the Finance Parties)
Description: Charged by way of legal mortgage all current leasehold and…
24 August 2012
Assignation of rental income dated 20 august 2912 and
Delivered: 30 August 2012
Status: Satisfied on 28 October 2016
Persons entitled: Barclays Bank PLC,as Security Agent
Description: The chargor's whole right title interest present and future…
23 August 2012
Standard security executed on 20 august 2012
Delivered: 30 August 2012
Status: Satisfied on 31 October 2016
Persons entitled: Barclays Bank PLC,as Security Agent
Description: All and whole the subjects k/a and forming unit b 5 watt…
20 August 2012
Floating charge
Delivered: 30 August 2012
Status: Satisfied on 28 October 2016
Persons entitled: Barclays Bank PLC,as Security Agent
Description: The chargor's assets property and undertaking both present…
20 August 2012
Debenture
Delivered: 24 August 2012
Status: Satisfied on 28 October 2016
Persons entitled: Barclays Bank PLC
Description: All the f/h property k/a compass house at 11 riverside…
16 March 2010
Standard security executed on 2 march 2010
Delivered: 18 March 2010
Status: Satisfied on 15 December 2011
Persons entitled: Alliance & Leicester Public Limited Company
Description: All and whole the interest in an interposed lease between…
2 March 2010
Debenture
Delivered: 10 March 2010
Status: Satisfied on 15 December 2011
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…