RELAINE ESTATES LIMITED
NR LICHFIELD

Hellopages » Staffordshire » Lichfield » WS15 1PU

Company number 03217689
Status Active
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address HAWKESYARD HALL HAWKESYARD ESTATE, ARMITAGE PARK, NR LICHFIELD, STAFFORDSHIRE, WS15 1PU
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 sixty-four events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 100 ; Director's details changed for Mr Nigel Christopher Whorton on 1 February 2013. The most likely internet sites of RELAINE ESTATES LIMITED are www.relaineestates.co.uk, and www.relaine-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Cannock Rail Station is 6.4 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 9.9 miles; to Blake Street Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relaine Estates Limited is a Private Limited Company. The company registration number is 03217689. Relaine Estates Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of Relaine Estates Limited is Hawkesyard Hall Hawkesyard Estate Armitage Park Nr Lichfield Staffordshire Ws15 1pu. . WHORTON, Ruth is a Secretary of the company. WHORTON, Nigel Christopher is a Director of the company. WHORTON, Ruth is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JOHNSON, David William has been resigned. Secretary WHORTON, Nigel Christopher has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHORTON, Ruth
Appointed Date: 01 July 1998

Director
WHORTON, Nigel Christopher
Appointed Date: 01 July 1998
63 years old

Director
WHORTON, Ruth
Appointed Date: 27 June 1996
62 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Secretary
JOHNSON, David William
Resigned: 24 October 1997
Appointed Date: 27 June 1996

Secretary
WHORTON, Nigel Christopher
Resigned: 01 July 1998
Appointed Date: 24 October 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 June 1996
Appointed Date: 27 June 1996
73 years old

RELAINE ESTATES LIMITED Events

31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
15 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100

15 Aug 2016
Director's details changed for Mr Nigel Christopher Whorton on 1 February 2013
22 Jul 2016
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

...
... and 54 more events
14 Jul 1996
Ad 27/06/96--------- £ si 99@1=99 £ ic 1/100
14 Jul 1996
Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN
14 Jul 1996
Secretary resigned
14 Jul 1996
Director resigned
27 Jun 1996
Incorporation

RELAINE ESTATES LIMITED Charges

25 June 1999
Legal mortgage
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Spode house armitage road rugeley staffordshire t/n…
26 January 1999
Debenture
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Legal mortgage
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 29 albert road tamworth staffordshire t/n SF286575. With…