RV DEVELOPMENTS NEWPORT LIMITED
LEATHERHEAD RETIREMENT VILLAGES (RUGBY) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7LU

Company number 04419300
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 044193000011, created on 10 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 044193000012, created on 10 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Satisfaction of charge 044193000010 in full. The most likely internet sites of RV DEVELOPMENTS NEWPORT LIMITED are www.rvdevelopmentsnewport.co.uk, and www.rv-developments-newport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rv Developments Newport Limited is a Private Limited Company. The company registration number is 04419300. Rv Developments Newport Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Rv Developments Newport Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. CRAWFORD, William Edwin John is a Director of the company. DONALDSON, Neil is a Director of the company. PHILLIPS, David Christopher is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary AMHURST, Anthony Francesco Lorenzo has been resigned. Secretary HAYTON, Clive John has been resigned. Secretary MILLER, David has been resigned. Secretary RAND, Peter John has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director AMHURST, Anthony Francesco Lorenzo has been resigned. Director BROWN, Raymond Alan has been resigned. Director GAIR, William Cortis has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HAYTON, Clive John has been resigned. Director MILLER, David has been resigned. Director RAND, Peter John has been resigned. Director WELBY, Nigel Frankell has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REES, Sally Irene
Appointed Date: 18 September 2015

Director
CRAWFORD, William Edwin John
Appointed Date: 27 January 2016
54 years old

Director
DONALDSON, Neil
Appointed Date: 30 June 2014
59 years old

Director
PHILLIPS, David Christopher
Appointed Date: 27 January 2016
66 years old

Director
WELBY, Nigel Frankell
Appointed Date: 26 March 2013
74 years old

Resigned Directors

Secretary
AMHURST, Anthony Francesco Lorenzo
Resigned: 11 February 2005
Appointed Date: 17 April 2002

Secretary
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007

Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012

Secretary
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 17 April 2002

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
AMHURST, Anthony Francesco Lorenzo
Resigned: 11 February 2005
Appointed Date: 17 April 2002
82 years old

Director
BROWN, Raymond Alan
Resigned: 11 February 2005
Appointed Date: 17 April 2002
87 years old

Director
GAIR, William Cortis
Resigned: 13 October 2006
Appointed Date: 17 April 2002
83 years old

Director
GOODING, Jonathan Michael
Resigned: 26 March 2013
Appointed Date: 15 December 2005
72 years old

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007
66 years old

Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old

Director
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 17 April 2002
73 years old

Director
WELBY, Nigel Frankell
Resigned: 31 March 2011
Appointed Date: 11 February 2005
74 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 17 April 2002
Appointed Date: 17 April 2002

RV DEVELOPMENTS NEWPORT LIMITED Events

17 Mar 2017
Registration of charge 044193000011, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

17 Mar 2017
Registration of charge 044193000012, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

13 Mar 2017
Satisfaction of charge 044193000010 in full
13 Mar 2017
Satisfaction of charge 044193000009 in full
20 Jan 2017
Registration of charge 044193000009, created on 20 January 2017
...
... and 97 more events
15 May 2002
New secretary appointed;new director appointed
15 May 2002
New director appointed
15 May 2002
New director appointed
14 May 2002
Ad 17/04/02--------- £ si 999@1=999 £ ic 1/1000
17 Apr 2002
Incorporation

RV DEVELOPMENTS NEWPORT LIMITED Charges

10 March 2017
Charge code 0441 9300 0012
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The freehold land edged red on the plan annexed to the…
10 March 2017
Charge code 0441 9300 0011
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The freehold land edged red on the plan annexed to the…
20 January 2017
Charge code 0441 9300 0010
Delivered: 20 January 2017
Status: Satisfied on 13 March 2017
Persons entitled: Bradda Finance and Investment Limited
Description: Ersanmine, bury water lane, newport, essex CB11 3TZ. Land…
20 January 2017
Charge code 0441 9300 0009
Delivered: 20 January 2017
Status: Satisfied on 13 March 2017
Persons entitled: Bradda Finance and Investment Limited
Description: Ersanmine together with land and buildings at bury water…
15 July 2002
Legal charge
Delivered: 24 July 2002
Status: Satisfied on 3 July 2003
Persons entitled: T & N Limited
Description: All that land at cawston house dunchurch warwick.
15 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: All that f/h property being land and buildings k/a cawston…
15 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 3 July 2003
Persons entitled: Helical Bar PLC
Description: F/H property being the land and buildings k/a cawston house…
15 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 3 July 2003
Persons entitled: Stanmark Securities Limited
Description: Cawston house dunchurch warwick. Fixed and floating charges…
15 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 3 July 2003
Persons entitled: Stanmark Securities Limited
Description: F/H property k/a cawston house dunchurch warwick and the…
4 July 2002
Debenture
Delivered: 19 July 2002
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 3 July 2003
Persons entitled: Helical Bar PLC
Description: Fixed and floating charges over the undertaking and all…