RAINHAM SECURITIES LIMITED
RAINHAM FAIRBETTER LIMITED

Hellopages » Greater London » Havering » RM13 8RE

Company number 03839456
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address KATHRYN HOUSE, MANOR WAY, RAINHAM, ESSEX, RM13 8RE
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 events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of RAINHAM SECURITIES LIMITED are www.rainhamsecurities.co.uk, and www.rainham-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barking Rail Station is 4.4 miles; to Bexleyheath Rail Station is 4.5 miles; to Brentwood Rail Station is 8.2 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainham Securities Limited is a Private Limited Company. The company registration number is 03839456. Rainham Securities Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Rainham Securities Limited is Kathryn House Manor Way Rainham Essex Rm13 8re. . CARR, Richard John is a Secretary of the company. CARR, Richard John is a Director of the company. CHAPMAN, Alison Marie is a Director of the company. IVES, Kathryn Fay is a Director of the company. MARSHALL, Luke Adam is a Director of the company. WEBB, Trevor is a Director of the company. Secretary BUTCHER, Kevin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Kevin John has been resigned. Director BUTCHER, Kevin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARR, Richard John
Appointed Date: 28 November 2003

Director
CARR, Richard John
Appointed Date: 28 September 1999
60 years old

Director
CHAPMAN, Alison Marie
Appointed Date: 01 August 2011
60 years old

Director
IVES, Kathryn Fay
Appointed Date: 01 September 2005
47 years old

Director
MARSHALL, Luke Adam
Appointed Date: 01 August 2011
49 years old

Director
WEBB, Trevor
Appointed Date: 28 September 1999
66 years old

Resigned Directors

Secretary
BUTCHER, Kevin John
Resigned: 28 November 2003
Appointed Date: 28 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1999
Appointed Date: 10 September 1999

Director
BUTCHER, Kevin John
Resigned: 28 November 2003
Appointed Date: 28 June 2002
65 years old

Director
BUTCHER, Kevin John
Resigned: 13 October 2000
Appointed Date: 28 September 1999
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Mr Richard John Carr
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Daniel Trevor Martine
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control as a trustee of a trust

Miss Alison Marie Chapman
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

RAINHAM SECURITIES LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90

03 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 50 more events
11 Oct 1999
New director appointed
11 Oct 1999
Registered office changed on 11/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
07 Oct 1999
Secretary resigned
07 Oct 1999
Director resigned
10 Sep 1999
Incorporation

RAINHAM SECURITIES LIMITED Charges

21 December 2009
Rent deposit deed
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Rainham Securities Limited
Description: Sum of £5,000 together with V.A.T. and interest with the…
23 January 2006
Debenture
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…