REGAL ESTATES KENT LIMITED
GILLINGHAM REGAL ESTATES ELLIOTT & GODDARD LIMITED REGAL ESTATES (CANTERBURY) LIMITED

Hellopages » Kent » Medway » ME8 7EG

Company number 03881728
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 4 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, ME8 7EG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 104 ; Registration of charge 038817280001, created on 9 November 2016. The most likely internet sites of REGAL ESTATES KENT LIMITED are www.regalestateskent.co.uk, and www.regal-estates-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Regal Estates Kent Limited is a Private Limited Company. The company registration number is 03881728. Regal Estates Kent Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Regal Estates Kent Limited is 4 Bloors Lane Rainham Gillingham Kent Me8 7eg. . PULLINGER, Mark is a Secretary of the company. GODDARD, Phillip Clifford Stanley is a Director of the company. PULLINGER, Mark is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ELLIOTT, David Anthony has been resigned. Director HATCHER, Sally has been resigned. Director SMITH, Paul has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PULLINGER, Mark
Appointed Date: 06 December 1999

Director
GODDARD, Phillip Clifford Stanley
Appointed Date: 06 December 1999
59 years old

Director
PULLINGER, Mark
Appointed Date: 06 December 1999
55 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
ELLIOTT, David Anthony
Resigned: 31 December 2005
Appointed Date: 06 December 1999
60 years old

Director
HATCHER, Sally
Resigned: 26 September 2008
Appointed Date: 14 April 2005
61 years old

Director
SMITH, Paul
Resigned: 01 April 2003
Appointed Date: 06 December 1999
54 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Mark Pullinger
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emily Jane Pullinger
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGAL ESTATES KENT LIMITED Events

24 Jan 2017
Confirmation statement made on 24 November 2016 with updates
24 Jan 2017
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 104

16 Nov 2016
Registration of charge 038817280001, created on 9 November 2016
29 Sep 2016
Total exemption small company accounts made up to 29 December 2015
10 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 56 more events
21 Dec 1999
Registered office changed on 21/12/99 from: york house 37 high street, seal, sevenoaks, kent TN15 0AW
30 Nov 1999
Director resigned
30 Nov 1999
Secretary resigned
30 Nov 1999
Registered office changed on 30/11/99 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
24 Nov 1999
Incorporation

REGAL ESTATES KENT LIMITED Charges

9 November 2016
Charge code 0388 1728 0001
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…