RR SEA STRAND LIMITED
EXETER CONYGAR STRAND LIMITED

Hellopages » Devon » Exeter » EX4 4EP

Company number 05916975
Status Active
Incorporation Date 25 August 2006
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
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 059169750005, created on 24 March 2017; Full accounts 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 STRAND LIMITED are www.rrseastrand.co.uk, and www.rr-sea-strand.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Rr Sea Strand Limited is a Private Limited Company. The company registration number is 05916975. Rr Sea Strand Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Rr Sea Strand 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: 30 August 2006

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 30 August 2006
Appointed Date: 25 August 2006

Director
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 30 August 2006
62 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 30 August 2006
Appointed Date: 25 August 2006

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: 30 August 2006
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: 30 August 2006
66 years old

RR SEA STRAND LIMITED Events

05 Apr 2017
Registration of charge 059169750005, created on 24 March 2017
30 Mar 2017
Full accounts 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
26 Sep 2006
Secretary resigned
22 Sep 2006
New secretary appointed;new director appointed
22 Sep 2006
New director appointed
13 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Aug 2006
Incorporation

RR SEA STRAND LIMITED Charges

24 March 2017
Charge code 0591 6975 0005
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 0591 6975 0004
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 0591 6975 0003
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 0591 6975 0002
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…
18 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 18 September 2009
Persons entitled: The Royal Bank of Scotland (As Security Trustee)
Description: 13 buckingham street london t/no LN51560,14 buckingham…