RICH REWARDS LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 6HY

Company number 03481927
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address BELL INN, BRUTON ROAD, EVERCREECH, SHEPTON MALLET, SOMERSET, BA4 6HY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 4 in full; Registration of charge 034819270005, created on 21 February 2017; Registration of charge 034819270006, created on 21 February 2017. The most likely internet sites of RICH REWARDS LIMITED are www.richrewards.co.uk, and www.rich-rewards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Rich Rewards Limited is a Private Limited Company. The company registration number is 03481927. Rich Rewards Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Rich Rewards Limited is Bell Inn Bruton Road Evercreech Shepton Mallet Somerset Ba4 6hy. . CLARKE, Dean Mitchell is a Director of the company. Secretary CARLTON, Abigail Nicola has been resigned. Secretary MCGRAIL, Kathrine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARLTON, Abigail Nicola has been resigned. Director CARLTON, Christina Ross Wilson has been resigned. Director CARLTON, Ian Phillip has been resigned. Director CARLTON, John Lee has been resigned. Director MCGRAIL, Kathrine has been resigned. Director MCGRAIL, Stephen John has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
CLARKE, Dean Mitchell
Appointed Date: 20 February 2017
64 years old

Resigned Directors

Secretary
CARLTON, Abigail Nicola
Resigned: 20 February 2017
Appointed Date: 16 August 2005

Secretary
MCGRAIL, Kathrine
Resigned: 16 August 2005
Appointed Date: 16 December 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
CARLTON, Abigail Nicola
Resigned: 20 February 2017
Appointed Date: 16 August 2005
50 years old

Director
CARLTON, Christina Ross Wilson
Resigned: 20 February 2017
Appointed Date: 16 August 2005
75 years old

Director
CARLTON, Ian Phillip
Resigned: 20 February 2017
Appointed Date: 16 August 2005
75 years old

Director
CARLTON, John Lee
Resigned: 20 February 2017
Appointed Date: 16 August 2005
53 years old

Director
MCGRAIL, Kathrine
Resigned: 16 August 2005
Appointed Date: 16 December 1997
56 years old

Director
MCGRAIL, Stephen John
Resigned: 16 August 2005
Appointed Date: 16 December 1997
69 years old

Persons With Significant Control

Mrs Abigail Carlton
Notified on: 1 December 2016
50 years old
Nature of control: Has significant influence or control

Mr Ian Carlton
Notified on: 1 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Carlton
Notified on: 1 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICH REWARDS LIMITED Events

07 Mar 2017
Satisfaction of charge 4 in full
01 Mar 2017
Registration of charge 034819270005, created on 21 February 2017
01 Mar 2017
Registration of charge 034819270006, created on 21 February 2017
28 Feb 2017
Termination of appointment of Ian Phillip Carlton as a director on 20 February 2017
28 Feb 2017
Appointment of Mr Dean Mitchell Clarke as a director on 20 February 2017
...
... and 67 more events
31 Oct 1998
Registered office changed on 31/10/98 from: 148 hilliard road northwood middlesex HA6 1SP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jan 1998
Ad 20/12/97--------- £ si 198@1=198 £ ic 2/200
08 Jan 1998
Accounting reference date extended from 31/12/98 to 31/05/99
22 Dec 1997
Secretary resigned
16 Dec 1997
Incorporation

RICH REWARDS LIMITED Charges

21 February 2017
Charge code 0348 1927 0006
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold being the bell inn bruton road evercreech shepton…
21 February 2017
Charge code 0348 1927 0005
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 August 2002
Legal mortgage
Delivered: 7 September 2002
Status: Satisfied on 7 March 2017
Persons entitled: First National Commercial Banking
Description: The bell inn,evercreech,somerset BA4 6HY.
26 October 1999
Mortgage
Delivered: 28 October 1999
Status: Satisfied on 17 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the bell inn, bruton road…
21 October 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied on 17 February 2017
Persons entitled: Sun Bank PLC
Description: Property k/a the bell inn evercreech somerset the proceeds…
21 October 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied on 17 February 2017
Persons entitled: Katherine Jane Rich
Description: Property k/a the bell inn evercreech somerset.