JUST RETIREMENT (HOLDINGS) LIMITED
REIGATE ABACUS RETIREMENT (HOLDINGS) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 7RU

Company number 05078978
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address VALE HOUSE, ROEBUCK CLOSE BANCROFT ROAD, REIGATE, SURREY, RH2 7RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017; Satisfaction of charge 050789780004 in full. The most likely internet sites of JUST RETIREMENT (HOLDINGS) LIMITED are www.justretirementholdings.co.uk, and www.just-retirement-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Just Retirement Holdings Limited is a Private Limited Company. The company registration number is 05078978. Just Retirement Holdings Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Just Retirement Holdings Limited is Vale House Roebuck Close Bancroft Road Reigate Surrey Rh2 7ru. . O'HARA, Simon Andrew is a Secretary of the company. COOK, Rodney Malcolm is a Director of the company. RICHARDSON, David Louis is a Director of the company. THOMAS, Simon George is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Secretary HUMPHREYS, Craig has been resigned. Secretary SMITH, Martin Charles has been resigned. Secretary THOMAS, Simon has been resigned. Secretary THOMAS, Simon George has been resigned. Secretary WELCH, Gaynor Jill has been resigned. Secretary JUST RETIREMENT (HOLDINGS) PLC has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director AVERY, Kate has been resigned. Director CROSS BROWN, Tom has been resigned. Director DEIGHTON, Shayne Paul has been resigned. Director FRASER, James Annand has been resigned. Director FULLER, Michael John has been resigned. Director GALE, Patrick Nigel Christopher has been resigned. Director HALES, Peter Robert has been resigned. Director JONES, Keith has been resigned. Director MELVIN, Clifton Adrian has been resigned. Director NICHOLSON, Keith has been resigned. Director OWEN, Arthur Leslie has been resigned. Director PATHE, Eric Gabriel has been resigned. Director PETERS, Ralph Michael has been resigned. Director SHERWOOD, Charles Nigel Cross has been resigned. Director WHITFIELD, Neil Desmond has been resigned. Director WIEGMAN, Albert Edward Bernard has been resigned. Director WYNCOLL, Oliver Quentin James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'HARA, Simon Andrew
Appointed Date: 19 April 2016

Director
COOK, Rodney Malcolm
Appointed Date: 05 July 2010
68 years old

Director
RICHARDSON, David Louis
Appointed Date: 19 April 2016
52 years old

Director
THOMAS, Simon George
Appointed Date: 24 July 2006
61 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 25 March 2004
Appointed Date: 19 March 2004

Secretary
HUMPHREYS, Craig
Resigned: 24 June 2011
Appointed Date: 12 July 2010

Secretary
SMITH, Martin Charles
Resigned: 19 April 2016
Appointed Date: 15 August 2011

Secretary
THOMAS, Simon
Resigned: 15 August 2011
Appointed Date: 24 June 2011

Secretary
THOMAS, Simon George
Resigned: 12 July 2010
Appointed Date: 15 September 2009

Secretary
WELCH, Gaynor Jill
Resigned: 15 September 2009
Appointed Date: 25 March 2004

Secretary
JUST RETIREMENT (HOLDINGS) PLC
Resigned: 15 September 2009
Appointed Date: 15 September 2009

Nominee Director
ALLY, Bibi Rahima
Resigned: 25 March 2004
Appointed Date: 19 March 2004
65 years old

Director
AVERY, Kate
Resigned: 25 March 2014
Appointed Date: 09 October 2013
65 years old

Director
CROSS BROWN, Tom
Resigned: 25 March 2014
Appointed Date: 25 October 2006
77 years old

Director
DEIGHTON, Shayne Paul
Resigned: 19 April 2016
Appointed Date: 24 October 2008
66 years old

Director
FRASER, James Annand
Resigned: 25 March 2014
Appointed Date: 16 December 2009
60 years old

Director
FULLER, Michael John
Resigned: 02 July 2010
Appointed Date: 25 March 2004
80 years old

Director
GALE, Patrick Nigel Christopher
Resigned: 30 September 2008
Appointed Date: 09 June 2008
65 years old

Director
HALES, Peter Robert
Resigned: 31 May 2010
Appointed Date: 25 October 2006
78 years old

Director
JONES, Keith
Resigned: 25 March 2014
Appointed Date: 26 May 2010
72 years old

Director
MELVIN, Clifton Adrian
Resigned: 09 October 2013
Appointed Date: 13 August 2004
71 years old

Director
NICHOLSON, Keith
Resigned: 25 March 2014
Appointed Date: 09 October 2013
75 years old

Director
OWEN, Arthur Leslie
Resigned: 25 March 2014
Appointed Date: 26 May 2010
76 years old

Director
PATHE, Eric Gabriel
Resigned: 24 May 2005
Appointed Date: 05 April 2004
56 years old

Director
PETERS, Ralph Michael
Resigned: 31 May 2010
Appointed Date: 13 August 2004
78 years old

Director
SHERWOOD, Charles Nigel Cross
Resigned: 11 November 2013
Appointed Date: 16 December 2009
66 years old

Director
WHITFIELD, Neil Desmond
Resigned: 10 November 2005
Appointed Date: 25 March 2004
77 years old

Director
WIEGMAN, Albert Edward Bernard
Resigned: 27 November 2009
Appointed Date: 05 April 2004
73 years old

Director
WYNCOLL, Oliver Quentin James
Resigned: 04 December 2006
Appointed Date: 24 May 2005
56 years old

Persons With Significant Control

Just Retirement Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUST RETIREMENT (HOLDINGS) LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Feb 2017
Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017
10 Jan 2017
Satisfaction of charge 050789780004 in full
10 Jan 2017
Satisfaction of charge 3 in full
10 Jan 2017
Satisfaction of charge 050789780005 in full
...
... and 183 more events
14 Apr 2004
New secretary appointed
14 Apr 2004
New director appointed
14 Apr 2004
Secretary resigned
14 Apr 2004
Director resigned
19 Mar 2004
Incorporation

JUST RETIREMENT (HOLDINGS) LIMITED Charges

7 August 2015
Charge code 0507 8978 0005
Delivered: 13 August 2015
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
9 May 2013
Charge code 0507 8978 0004
Delivered: 17 May 2013
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
25 September 2012
Debenture
Delivered: 4 October 2012
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2005
Rent deposit deed
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Cornhill Investment Properties (Reigate) Limited
Description: £125,631.00. see the mortgage charge document for full…
5 August 2004
Rent deposit deed
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Cornhill Investments Properties (Reigate) Limited
Description: £455,368.90 together with all interest and monies paid or…