RHINEFIELD TIME SHARE LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3AB

Company number 01964892
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address THE OLD LIBRARY, THE DRIVE, SEVENOAKS, KENT, TN13 3AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 26 November 2015; Director's details changed for Mr Peter Smith Fullerton on 8 June 2016. The most likely internet sites of RHINEFIELD TIME SHARE LIMITED are www.rhinefieldtimeshare.co.uk, and www.rhinefield-time-share.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven 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 Time Share Limited is a Private Limited Company. The company registration number is 01964892. Rhinefield Time Share Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Rhinefield Time Share 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. Secretary CLARK, Paul Andrew has been resigned. Secretary COOK, Janice Susan has been resigned. Secretary FELTON, Robert Chaim has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Director FELTON, Robert Chaim has been resigned. Director FITZGERALD, Michael Thomas has been resigned. Director HERRIOT, William Michael Ferme has been resigned. Director LEGGE, Diana Patricia has been resigned. Director MURPHY, Stephen Thomas Matthew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 11 August 1999

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

Director
FULLERTON, Peter Smith
Appointed Date: 18 May 2004
82 years old

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

Resigned Directors

Secretary
CLARK, Paul Andrew
Resigned: 15 July 1994

Secretary
COOK, Janice Susan
Resigned: 31 August 1995
Appointed Date: 15 July 1994

Secretary
FELTON, Robert Chaim
Resigned: 11 August 1999
Appointed Date: 30 July 1999

Secretary
LEGGE, Diana Patricia
Resigned: 30 July 1999
Appointed Date: 31 August 1995

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

Director
FITZGERALD, Michael Thomas
Resigned: 06 December 2001
Appointed Date: 30 July 1999
69 years old

Director
HERRIOT, William Michael Ferme
Resigned: 30 July 1999
83 years old

Director
LEGGE, Diana Patricia
Resigned: 30 July 1999
Appointed Date: 04 November 1998
67 years old

Director
MURPHY, Stephen Thomas Matthew
Resigned: 04 November 1998
Appointed Date: 26 September 1996
69 years old

Persons With Significant Control

Rhinefield House Hotel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHINEFIELD TIME SHARE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Full accounts made up to 26 November 2015
08 Jun 2016
Director's details changed for Mr Peter Smith Fullerton on 8 June 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 259,580

02 Sep 2015
Full accounts made up to 27 November 2014
...
... and 121 more events
28 May 1987
Secretary resigned;new secretary appointed;director resigned

26 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

17 Mar 1987
Secretary's particulars changed;director's particulars changed

06 Dec 1986
Registered office changed on 06/12/86 from: hillside house 2/6 friern park london N12 9BY

26 Nov 1985
Certificate of incorporation