RHJ AIRFIELD PARK LIMITED
LUTTERWORTH ROB HARWOOD JOINERY LIMITED

Hellopages » Leicestershire » Harborough » LE17 6JA

Company number 04516218
Status Live but Receiver Manager on at least one charge
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address RHJ AIRFIELD PARK LTD SIBBERTOFT ROAD, HUSBANDS BOSWORTH, LUTTERWORTH, LEICESTERSHIRE, UNITED KINGDOM, LE17 6JA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Sharon Anne Burke as a director on 24 July 2015; Termination of appointment of Neil Stephen Burke as a director on 24 July 2015; Termination of appointment of Sharon Anne Burke as a secretary on 24 July 2015. The most likely internet sites of RHJ AIRFIELD PARK LIMITED are www.rhjairfieldpark.co.uk, and www.rhj-airfield-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Long Buckby Rail Station is 10.1 miles; to South Wigston Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhj Airfield Park Limited is a Private Limited Company. The company registration number is 04516218. Rhj Airfield Park Limited has been working since 21 August 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Rhj Airfield Park Limited is Rhj Airfield Park Ltd Sibbertoft Road Husbands Bosworth Lutterworth Leicestershire United Kingdom Le17 6ja. . HARWOOD, Julie Patricia is a Director of the company. HARWOOD, Robert James is a Director of the company. Secretary BURKE, Neil Stephen has been resigned. Secretary BURKE, Sharon Anne has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BURKE, Neil Stephen has been resigned. Director BURKE, Sharon Anne has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
HARWOOD, Julie Patricia
Appointed Date: 01 September 2005
67 years old

Director
HARWOOD, Robert James
Appointed Date: 21 August 2002
72 years old

Resigned Directors

Secretary
BURKE, Neil Stephen
Resigned: 08 May 2003
Appointed Date: 21 August 2002

Secretary
BURKE, Sharon Anne
Resigned: 24 July 2015
Appointed Date: 08 May 2003

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 22 August 2002
Appointed Date: 21 August 2002

Director
BURKE, Neil Stephen
Resigned: 24 July 2015
Appointed Date: 21 August 2002
66 years old

Director
BURKE, Sharon Anne
Resigned: 24 July 2015
Appointed Date: 01 September 2005
59 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 22 August 2002
Appointed Date: 21 August 2002

RHJ AIRFIELD PARK LIMITED Events

24 Jul 2015
Termination of appointment of Sharon Anne Burke as a director on 24 July 2015
24 Jul 2015
Termination of appointment of Neil Stephen Burke as a director on 24 July 2015
24 Jul 2015
Termination of appointment of Sharon Anne Burke as a secretary on 24 July 2015
02 Jan 2013
Annual return made up to 21 August 2012
Statement of capital on 2013-01-02
  • GBP 100

07 Sep 2012
Total exemption small company accounts made up to 30 April 2011
...
... and 44 more events
13 Sep 2002
Secretary resigned
02 Sep 2002
New secretary appointed;new director appointed
02 Sep 2002
New director appointed
02 Sep 2002
Registered office changed on 02/09/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
21 Aug 2002
Incorporation

RHJ AIRFIELD PARK LIMITED Charges

31 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at airfield park sibbertoft road…
28 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal mortgage
Delivered: 4 October 2005
Status: Satisfied on 2 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at husbands bosworth gliding club…
18 February 2005
Legal mortgage
Delivered: 19 February 2005
Status: Satisfied on 2 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 1-3 high street husbands bosworth leicester. With the…
12 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 2 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…