RR SEA HANOVER ST. LIMITED
EXETER CONYGAR HANOVER STREET LIMITED

Hellopages » Devon » Exeter » EX4 4EP

Company number 06415753
Status Active
Incorporation Date 2 November 2007
Company Type Private Limited Company
Address BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 064157530010, created on 24 March 2017; Accounts for a small company made up to 30 September 2016; Termination of appointment of Robert Thomas Ernest Ware as a director on 24 March 2017. The most likely internet sites of RR SEA HANOVER ST. LIMITED are www.rrseahanoverst.co.uk, and www.rr-sea-hanover-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Rr Sea Hanover St Limited is a Private Limited Company. The company registration number is 06415753. Rr Sea Hanover St Limited has been working since 02 November 2007. The present status of the company is Active. The registered address of Rr Sea Hanover St 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 INGLEBY NOMINEES LIMITED has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director INGLEBY HOLDINGS 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. The company operates in "Buying and selling of own 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: 05 November 2007

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 05 November 2007
Appointed Date: 02 November 2007

Director
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 05 November 2007
62 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 05 November 2007
Appointed Date: 02 November 2007

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

Director
VAUGHAN, Steven Mark
Resigned: 29 May 2015
Appointed Date: 05 November 2007
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: 05 November 2007
66 years old

RR SEA HANOVER ST. LIMITED Events

05 Apr 2017
Registration of charge 064157530010, created on 24 March 2017
30 Mar 2017
Accounts for a small company made up to 30 September 2016
24 Mar 2017
Termination of appointment of Robert Thomas Ernest Ware as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Christopher James David Ware as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Ross Hillier Mccaskill as a director on 24 March 2017
...
... and 53 more events
13 Nov 2007
Director resigned
13 Nov 2007
New director appointed
13 Nov 2007
New secretary appointed;new director appointed
13 Nov 2007
New director appointed
02 Nov 2007
Incorporation

RR SEA HANOVER ST. LIMITED Charges

24 March 2017
Charge code 0641 5753 0010
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties)
Description: Not applicable…
7 December 2016
Charge code 0641 5753 0009
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Unit b 3 watt place hamilton international technology park…
2 December 2016
Charge code 0641 5753 0008
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
2 December 2016
Charge code 0641 5753 0007
Delivered: 12 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…
2 December 2016
Charge code 0641 5753 0006
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 0641 5753 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent for the Finance Parties)
Description: By way of legal mortgage, amongst others, the freehold land…
24 August 2012
Assignation of rental income dated 20 august 2012 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: F/H property k/a ashby park at ashby-de-lazouch leicester…