REALAGENT LIMITED
CATTERICK GARRISON

Hellopages » North Yorkshire » Richmondshire » DL9 4QN

Company number 05187211
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address BATTALION COURT SUITE 3 5 BATTALION COURT, COLBURN BUSINESS PARK, CATTERICK GARRISON, NORTH YORKSHIRE, ENGLAND, DL9 4QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 22 July 2016 with updates; Total exemption full accounts made up to 31 July 2016. The most likely internet sites of REALAGENT LIMITED are www.realagent.co.uk, and www.realagent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Realagent Limited is a Private Limited Company. The company registration number is 05187211. Realagent Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Realagent Limited is Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire England Dl9 4qn. . MT SECRETARIES LIMITED is a Secretary of the company. GARRETT, Paul William is a Director of the company. GITTINS, Edward Watkin is a Director of the company. Secretary CITRON 2004 LTD has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BALLINGALL, David William Michael has been resigned. Director BOUTELOUP, Mark Christopher has been resigned. Director KNEALE, Nigel Graeme has been resigned. Director ROUGE 2004 LTD has been resigned. Director RWL DIRECTORS LIMITED has been resigned. Director VERT 2004 LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MT SECRETARIES LIMITED
Appointed Date: 14 December 2011

Director
GARRETT, Paul William
Appointed Date: 14 December 2011
64 years old

Director
GITTINS, Edward Watkin
Appointed Date: 19 February 2016
75 years old

Resigned Directors

Secretary
CITRON 2004 LTD
Resigned: 14 December 2011
Appointed Date: 18 April 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Director
BALLINGALL, David William Michael
Resigned: 16 December 2005
Appointed Date: 18 April 2005
79 years old

Director
BOUTELOUP, Mark Christopher
Resigned: 18 September 2007
Appointed Date: 18 April 2005
62 years old

Director
KNEALE, Nigel Graeme
Resigned: 19 February 2016
Appointed Date: 14 December 2011
58 years old

Director
ROUGE 2004 LTD
Resigned: 14 December 2011
Appointed Date: 15 April 2005

Director
RWL DIRECTORS LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Director
VERT 2004 LTD
Resigned: 14 December 2011
Appointed Date: 18 April 2005

Persons With Significant Control

Oxnard Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Montpelier (Trust And Corporate) Services Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

REALAGENT LIMITED Events

05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Confirmation statement made on 22 July 2016 with updates
02 Nov 2016
Total exemption full accounts made up to 31 July 2016
11 Oct 2016
First Gazette notice for compulsory strike-off
25 Jun 2016
Total exemption full accounts made up to 31 July 2015
...
... and 51 more events
05 Nov 2004
Director resigned
05 Nov 2004
Secretary resigned
08 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Aug 2004
£ nc 100/100000 25/08/04
22 Jul 2004
Incorporation