Company number 02965767
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address ARLINGTON HOUSE UNIT 8 WEST STATION BUSINESS PARK, SPITAL ROAD, MALDON, ESSEX, CM9 6FF
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Company name changed robert E. lee plastering contractors LIMITED\certificate issued on 06/10/15
RES15 ‐
Change company name resolution on 2015-10-01
. The most likely internet sites of ROBERT E LEE LIMITED are www.robertelee.co.uk, and www.robert-e-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Robert E Lee Limited is a Private Limited Company.
The company registration number is 02965767. Robert E Lee Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Robert E Lee Limited is Arlington House Unit 8 West Station Business Park Spital Road Maldon Essex Cm9 6ff. . LEE, Robert Edward is a Secretary of the company. LEE, Robert Edward is a Director of the company. O'HARA, William Wardrope is a Director of the company. Secretary LEE, Tina Jane has been resigned. Secretary TRACEY, Shaun Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLACK, Colin Douglas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HONEY, David Michael has been resigned. Director LEWIS, Marion has been resigned. Director MARJARA, Arvinder Singh has been resigned. Director TAYLOR, Christopher has been resigned. Director TRACEY, Shaun Andrew has been resigned. Director TURNER, John Edwin has been resigned. The company operates in "Plastering".
Current Directors
Resigned Directors
Secretary
LEE, Tina Jane
Resigned: 01 November 1995
Appointed Date: 07 September 1994
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994
Director
LEWIS, Marion
Resigned: 07 June 2011
Appointed Date: 30 September 2000
69 years old
Persons With Significant Control
Mr Robert Edward Lee
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
ROBERT E LEE LIMITED Events
17 June 2014
Charge code 0296 5767 0005
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at ground floor arlington house, unit 8 west…
23 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2008
Deed of charge over credit balances
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied
on 19 May 2004
Persons entitled: Barclays Bank PLC
Description: Freehold property known as plot no.10 Wycke hill business…
2 February 1996
Debenture
Delivered: 8 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…