ROUTEBUY LIMITED
WITHAM

Hellopages » Essex » Maldon » CM8 3EW

Company number 03173065
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address COMMODITY HOUSE BRAXTED ROAD, GREAT BRAXTED, WITHAM, ESSEX, CM8 3EW
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 eighty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 031730650010, created on 16 December 2016. The most likely internet sites of ROUTEBUY LIMITED are www.routebuy.co.uk, and www.routebuy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Routebuy Limited is a Private Limited Company. The company registration number is 03173065. Routebuy Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of Routebuy Limited is Commodity House Braxted Road Great Braxted Witham Essex Cm8 3ew. . GUNN, Alec is a Director of the company. JORDAN, Andrew Derek is a Director of the company. WARRINER, Dean is a Director of the company. Secretary GUNN, Alec has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Jean Christine has been resigned. Director HULIN, David Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GUNN, Alec
Appointed Date: 01 May 1996
72 years old

Director
JORDAN, Andrew Derek
Appointed Date: 11 June 2015
42 years old

Director
WARRINER, Dean
Appointed Date: 18 December 2012
41 years old

Resigned Directors

Secretary
GUNN, Alec
Resigned: 03 March 2014
Appointed Date: 01 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1996
Appointed Date: 14 March 1996

Director
DAVIS, Jean Christine
Resigned: 04 May 2001
Appointed Date: 01 May 1996
85 years old

Director
HULIN, David Alan
Resigned: 18 December 2012
Appointed Date: 04 May 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 1996
Appointed Date: 14 March 1996

Persons With Significant Control

Mr Alec Gunn
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ROUTEBUY LIMITED Events

03 Apr 2017
Confirmation statement made on 2 March 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Dec 2016
Registration of charge 031730650010, created on 16 December 2016
12 Sep 2016
Director's details changed for Mr Alec Gunn on 12 September 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4

...
... and 70 more events
16 May 1996
New secretary appointed;new director appointed
16 May 1996
Registered office changed on 16/05/96 from: 1 mitchell lane bristol BS1 6BU
16 May 1996
Secretary resigned
16 May 1996
Director resigned
14 Mar 1996
Incorporation

ROUTEBUY LIMITED Charges

16 December 2016
Charge code 0317 3065 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the rear of commodity centre braxted park road…
21 November 2014
Charge code 0317 3065 0009
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 1.521 acres or thereabouts of…
13 December 2012
Deed of charge over credit balances
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re routebuy limited, business premium…
1 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the commodity centre braxted park road…
18 February 2011
Guarantee & debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 9 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of eastways…
25 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 9 November 2012
Persons entitled: National Westminster Bank PLC
Description: 31 eastways eastways industrial estate witham in the county…
8 June 2001
Debenture
Delivered: 20 June 2001
Status: Satisfied on 20 December 2012
Persons entitled: David Alan Hulin
Description: Second legal mortgage hillbroad farm great braxstead road…
7 November 1997
Legal mortgage
Delivered: 12 November 1997
Status: Satisfied on 9 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H known as hillbroad farm little braxted essex t/n…
7 November 1997
Mortgage debenture
Delivered: 12 November 1997
Status: Satisfied on 9 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…