BREATHE DEVELOPMENTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 05310313
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Director's details changed for Mr Stephen John Ruxton-Cocker on 8 December 2016; Director's details changed for Mr Steven Brian Rhodes on 8 December 2016. The most likely internet sites of BREATHE DEVELOPMENTS LIMITED are www.breathedevelopments.co.uk, and www.breathe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breathe Developments Limited is a Private Limited Company. The company registration number is 05310313. Breathe Developments Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Breathe Developments Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . NEWSTEAD, Neil Matthew is a Secretary of the company. NEWSTEAD, Neil Matthew is a Director of the company. RHODES, Steven Brian is a Director of the company. RUXTON-COCKER, Stephen John is a Director of the company. Director HANLON, Patrick Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWSTEAD, Neil Matthew
Appointed Date: 10 December 2004

Director
NEWSTEAD, Neil Matthew
Appointed Date: 10 December 2004
50 years old

Director
RHODES, Steven Brian
Appointed Date: 13 December 2004
54 years old

Director
RUXTON-COCKER, Stephen John
Appointed Date: 10 December 2004
59 years old

Resigned Directors

Director
HANLON, Patrick Anthony
Resigned: 01 November 2012
Appointed Date: 13 December 2004
56 years old

Persons With Significant Control

Mr Steven Brian Rhodes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREATHE DEVELOPMENTS LIMITED Events

16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
16 Dec 2016
Director's details changed for Mr Stephen John Ruxton-Cocker on 8 December 2016
16 Dec 2016
Director's details changed for Mr Steven Brian Rhodes on 8 December 2016
16 Dec 2016
Director's details changed for Mr Neil Matthew Newstead on 8 December 2016
16 Dec 2016
Secretary's details changed for Neil Matthew Newstead on 8 December 2016
...
... and 41 more events
04 Feb 2005
Particulars of mortgage/charge
13 Jan 2005
New director appointed
13 Jan 2005
New director appointed
16 Dec 2004
Ad 13/12/04--------- £ si 2@1=2 £ ic 2/4
10 Dec 2004
Incorporation

BREATHE DEVELOPMENTS LIMITED Charges

14 August 2013
Charge code 0531 0313 0006
Delivered: 19 August 2013
Status: Outstanding
Persons entitled: Hampshire Trust PLC
Description: The company charges with full title guarantee as a…
28 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 3 November 2012
Persons entitled: National Westminster Bank PLC
Description: Methodist church norman road st leonards on sea t/no esx…
28 June 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 3 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Methodist church norman road st leonards on sea east…
19 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a stone court, gillsmans hill, st leonards on…
19 January 2005
Legal charge
Delivered: 4 February 2005
Status: Satisfied on 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a stone court, gillsmans hill, st leonards on…