RHINEFIELD HOUSE HOTEL LIMITED
SEVENOAKS BLADEBEAM LIMITED

Hellopages » Kent » Sevenoaks » TN13 3AB

Company number 03785381
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address THE OLD LIBRARY, THE DRIVE, SEVENOAKS, KENT, TN13 3AB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 26 November 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4,450,002 ; Director's details changed for Mr Peter Smith Fullerton on 8 June 2016. The most likely internet sites of RHINEFIELD HOUSE HOTEL LIMITED are www.rhinefieldhousehotel.co.uk, and www.rhinefield-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Knockholt Rail Station is 5.6 miles; to Farningham Road Rail Station is 9 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhinefield House Hotel Limited is a Private Limited Company. The company registration number is 03785381. Rhinefield House Hotel Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Rhinefield House Hotel Limited is The Old Library The Drive Sevenoaks Kent Tn13 3ab. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. ARKLEY, Kenneth is a Director of the company. FULLERTON, Peter Smith is a Director of the company. HANDS, Julia Caroline is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FELTON, Robert Chaim has been resigned. Director FELTON, Robert Chaim has been resigned. Director FITZGERALD, Michael Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 17 June 1999

Director
ARKLEY, Kenneth
Appointed Date: 30 June 2008
71 years old

Director
FULLERTON, Peter Smith
Appointed Date: 15 August 2012
82 years old

Director
HANDS, Julia Caroline
Appointed Date: 08 January 2002
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1999
Appointed Date: 09 June 1999

Director
FELTON, Robert Chaim
Resigned: 30 June 2008
Appointed Date: 19 August 1999
84 years old

Director
FELTON, Robert Chaim
Resigned: 18 August 1999
Appointed Date: 17 June 1999
84 years old

Director
FITZGERALD, Michael Thomas
Resigned: 06 December 2001
Appointed Date: 18 August 1999
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1999
Appointed Date: 09 June 1999

RHINEFIELD HOUSE HOTEL LIMITED Events

06 Sep 2016
Full accounts made up to 26 November 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4,450,002

08 Jun 2016
Director's details changed for Mr Peter Smith Fullerton on 8 June 2016
01 Sep 2015
Full accounts made up to 27 November 2014
25 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,450,002

...
... and 63 more events
30 Jun 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
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.

30 Jun 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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.

30 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jun 1999
£ nc 1000/5000000 17/06/99
09 Jun 1999
Incorporation

RHINEFIELD HOUSE HOTEL LIMITED Charges

2 December 2009
Supplemental debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Huntingdon lodge, rhinefield road, rhinefield…
1 December 2005
Debenture
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The property k/a brandshatch place hotel fawkham green…
1 December 1999
Mortgage debenture
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Julia Hands
Description: A specific equitable charge over all freehold and leasehold…