Company number 06918528
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 seventy-six events have happened. The last three records are Registration of charge 069185280006, 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 ST. HELENS LIMITED are www.rrseasthelens.co.uk, and www.rr-sea-st-helens.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Rr Sea St Helens Limited is a Private Limited Company.
The company registration number is 06918528. Rr Sea St Helens Limited has been working since 28 May 2009.
The present status of the company is Active. The registered address of Rr Sea St Helens 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
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 29 May 2009
Appointed Date: 28 May 2009
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
RR SEA ST. HELENS LIMITED Events
05 Apr 2017
Registration of charge 069185280006, 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 Christopher James David Ware 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 66 more events
08 Jun 2009
Appointment terminated director huntsmoor nominees LIMITED
08 Jun 2009
Appointment terminated director paul burke
08 Jun 2009
Appointment terminated secretary taylor wessing secretaries LIMITED
08 Jun 2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
28 May 2009
Incorporation
24 March 2017
Charge code 0691 8528 0006
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties)
Description: Not applicable…
2 December 2016
Charge code 0691 8528 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…
2 December 2016
Charge code 0691 8528 0004
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 8528 0003
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…
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 1 cotham street st helens t/no MS289826…
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…