ROYMINSTER LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 3JU

Company number 02086969
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address 10 LONDON ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3JU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Stuart John Richardson as a director on 3 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ROYMINSTER LIMITED are www.royminster.co.uk, and www.royminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Battle Rail Station is 4.9 miles; to Pevensey Bay Rail Station is 5.8 miles; to Pevensey & Westham Rail Station is 6.6 miles; to Robertsbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royminster Limited is a Private Limited Company. The company registration number is 02086969. Royminster Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of Royminster Limited is 10 London Road Bexhill On Sea East Sussex Tn39 3ju. . COLEMAN, Duncan Alistair is a Secretary of the company. ALABASTER, Sue is a Director of the company. COLE, Nicholas John is a Director of the company. COLEMAN, Duncan Alistair is a Director of the company. DONALD, David is a Director of the company. EVERITT, Nicholas Philip is a Director of the company. GALBRAITH, Clive Scott is a Director of the company. GILLAM, Glen Vernon is a Director of the company. RICHARDSON, Stuart John is a Director of the company. WESTWOOD, David John is a Director of the company. Secretary KING, Nicola has been resigned. Secretary PENROSE, Penelope has been resigned. Director BARRELL, Michael David has been resigned. Director BRIDGES, Martin James has been resigned. Director CLIFTON, Justine has been resigned. Director GOSLING, Ian James has been resigned. Director HALL, Michael John has been resigned. Director PENROSE, Paul Richard has been resigned. Director PENROSE, Paul Richard has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
COLEMAN, Duncan Alistair
Appointed Date: 01 July 2007

Director
ALABASTER, Sue
Appointed Date: 31 March 2008
65 years old

Director
COLE, Nicholas John
Appointed Date: 18 May 2016
45 years old

Director
COLEMAN, Duncan Alistair
Appointed Date: 01 July 2007
60 years old

Director
DONALD, David
Appointed Date: 06 October 2015
62 years old

Director
EVERITT, Nicholas Philip
Appointed Date: 31 March 2008
66 years old

Director
GALBRAITH, Clive Scott
Appointed Date: 01 July 2007
64 years old

Director
GILLAM, Glen Vernon
Appointed Date: 31 March 2008
53 years old

Director
RICHARDSON, Stuart John
Appointed Date: 03 January 2017
66 years old

Director
WESTWOOD, David John
Appointed Date: 31 March 2008
67 years old

Resigned Directors

Secretary
KING, Nicola
Resigned: 01 July 2007
Appointed Date: 27 April 2007

Secretary
PENROSE, Penelope
Resigned: 27 April 2007

Director
BARRELL, Michael David
Resigned: 07 March 2011
Appointed Date: 31 March 2008
76 years old

Director
BRIDGES, Martin James
Resigned: 22 July 2014
Appointed Date: 17 August 2010
61 years old

Director
CLIFTON, Justine
Resigned: 28 October 2005
Appointed Date: 23 April 2002
55 years old

Director
GOSLING, Ian James
Resigned: 03 January 2012
Appointed Date: 17 August 2010
58 years old

Director
HALL, Michael John
Resigned: 31 July 2012
Appointed Date: 31 March 2008
76 years old

Director
PENROSE, Paul Richard
Resigned: 31 January 2009
Appointed Date: 31 March 2008
72 years old

Director
PENROSE, Paul Richard
Resigned: 01 July 2007
72 years old

Persons With Significant Control

Green Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYMINSTER LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Jan 2017
Appointment of Mr Stuart John Richardson as a director on 3 January 2017
04 Jan 2017
Full accounts made up to 31 March 2016
14 Jun 2016
Satisfaction of charge 3 in full
23 May 2016
Appointment of Mr Nicholas John Cole as a director on 18 May 2016
...
... and 118 more events
30 Mar 1987
Gazettable document

30 Mar 1987
Memorandum of association
20 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Jan 1987
Incorporation
05 Jan 1987
Certificate of Incorporation

ROYMINSTER LIMITED Charges

19 November 2015
Charge code 0208 6969 0004
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
17 June 2011
Debenture
Delivered: 1 July 2011
Status: Satisfied on 14 June 2016
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2009
Guarantee & debenture
Delivered: 12 June 2009
Status: Satisfied on 23 June 2011
Persons entitled: Aviva Insurance UK Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 25 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…