RICHARD BEALE HOLDINGS LIMITED
ROCHESTER SEAMLESS SYSTEMS EUROPE LIMITED

Hellopages » Kent » Medway » ME1 1UX

Company number 03907477
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mr Richard Beale on 24 January 2017; Micro company accounts made up to 31 May 2016. The most likely internet sites of RICHARD BEALE HOLDINGS LIMITED are www.richardbealeholdings.co.uk, and www.richard-beale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Richard Beale Holdings Limited is a Private Limited Company. The company registration number is 03907477. Richard Beale Holdings Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Richard Beale Holdings Limited is Star House Star Hill Rochester Kent Me1 1ux. . CROSSLEY SECRETARIES LIMITED is a Secretary of the company. BEALE, Richard is a Director of the company. Secretary BEALE, Sally has been resigned. Secretary BRIDGE SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Nicholas David has been resigned. Director PULTENEY BRIDGE CONSULTANCY LIMITED has been resigned. Director TOWER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROSSLEY SECRETARIES LIMITED
Appointed Date: 01 June 2012

Director
BEALE, Richard
Appointed Date: 31 May 2009
67 years old

Resigned Directors

Secretary
BEALE, Sally
Resigned: 17 January 2012
Appointed Date: 07 April 2011

Secretary
BRIDGE SECRETARIES LIMITED
Resigned: 07 April 2011
Appointed Date: 08 October 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 17 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
GRAY, Nicholas David
Resigned: 31 May 2009
Appointed Date: 17 January 2000
52 years old

Director
PULTENEY BRIDGE CONSULTANCY LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
TOWER DIRECTORS LIMITED
Resigned: 31 May 2009
Appointed Date: 03 March 2002

Persons With Significant Control

Mr Richard Beale
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RICHARD BEALE HOLDINGS LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
24 Jan 2017
Director's details changed for Mr Richard Beale on 24 January 2017
06 Jan 2017
Micro company accounts made up to 31 May 2016
12 Feb 2016
Micro company accounts made up to 31 May 2015
21 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

...
... and 63 more events
03 Nov 2000
New secretary appointed
03 Nov 2000
New director appointed
03 Nov 2000
Director resigned
03 Nov 2000
Secretary resigned
17 Jan 2000
Incorporation

RICHARD BEALE HOLDINGS LIMITED Charges

13 March 2015
Charge code 0390 7477 0009
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 90 station road whitstable kent…
26 June 2014
Charge code 0390 7477 0008
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining the white hart 1 rochester road cuxton…
22 April 2014
Charge code 0390 7477 0007
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 school lane iwade sittingbourne kent t/n K125490…
4 October 2013
Charge code 0390 7477 0006
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of main road hoo rochester kent…
22 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 31 May 2014
Persons entitled: Regentsmead Limited
Description: Land lying to the north east of station road whitstable.
22 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 31 May 2014
Persons entitled: Regentsmead Limited
Description: 90 station road whitstable.
21 April 2010
Mortgage
Delivered: 24 April 2010
Status: Satisfied on 31 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of croft close, chislehurst, kent…
21 April 2010
Mortgage
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 stoke road, hoo, rochester, kent t/no K558177 and each…
21 April 2010
Mortgage
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 sea street, whitstable, kent t/no K899450 and each and…