ROUTE 1 VENTURES LIMITED
ROSS-ON-WYE NEW CITY PARTNERS LIMITED SECKLOE 11 LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR9 6AN

Company number 03628428
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address THE PADDOCKS, GLEWSTONE, ROSS-ON-WYE, HEREFORDSHIRE, ENGLAND, HR9 6AN
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-eight events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Pilleth Court, Pilleth Whitton Knighton Powys LD7 1NP to The Paddocks Glewstone Ross-on-Wye Herefordshire HR9 6AN on 8 August 2016. The most likely internet sites of ROUTE 1 VENTURES LIMITED are www.route1ventures.co.uk, and www.route-1-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Route 1 Ventures Limited is a Private Limited Company. The company registration number is 03628428. Route 1 Ventures Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Route 1 Ventures Limited is The Paddocks Glewstone Ross On Wye Herefordshire England Hr9 6an. . POWELL, Jill Ann is a Secretary of the company. PHELPS, Timothy Robert is a Director of the company. POWELL, Jill Ann is a Director of the company. Secretary DAWSON, Helen has been resigned. Secretary ZANT BOER, Ian has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EMARY, Simon Paul has been resigned. Director HILL, Charles has been resigned. Director ROBINS, Gary John has been resigned. Director ZANT BOER, Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POWELL, Jill Ann
Appointed Date: 06 June 2006

Director
PHELPS, Timothy Robert
Appointed Date: 06 June 2006
68 years old

Director
POWELL, Jill Ann
Appointed Date: 06 June 2006
69 years old

Resigned Directors

Secretary
DAWSON, Helen
Resigned: 23 February 2001
Appointed Date: 08 September 1998

Secretary
ZANT BOER, Ian
Resigned: 06 June 2006
Appointed Date: 23 February 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Director
EMARY, Simon Paul
Resigned: 14 October 2004
Appointed Date: 17 July 2001
63 years old

Director
HILL, Charles
Resigned: 20 July 2001
Appointed Date: 23 February 2001
73 years old

Director
ROBINS, Gary John
Resigned: 06 June 2006
Appointed Date: 23 February 2001
67 years old

Director
ZANT BOER, Ian
Resigned: 23 February 2001
Appointed Date: 08 September 1998
72 years old

Persons With Significant Control

Mr Timothy Robert Phelps
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROUTE 1 VENTURES LIMITED Events

05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Registered office address changed from Pilleth Court, Pilleth Whitton Knighton Powys LD7 1NP to The Paddocks Glewstone Ross-on-Wye Herefordshire HR9 6AN on 8 August 2016
08 Aug 2016
Director's details changed for Mrs Jill Ann Powell on 18 February 2016
08 Aug 2016
Director's details changed for Mr Timothy Robert Phelps on 18 February 2016
...
... and 68 more events
07 Oct 1998
Registered office changed on 07/10/98 from: 11 ashfield road davenport stockport cheshire SK3 8UD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1998
Company name changed seckloe 11 LIMITED\certificate issued on 01/10/98
25 Sep 1998
Director resigned
25 Sep 1998
Secretary resigned
08 Sep 1998
Incorporation