RG REVERSIONS 2014 LIMITED
RG REVERSIONS LIMITED REGIS GROUP (REVERSIONS) LIMITED REGIS GROUP (MERRILL LYNCH) LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 05488299
Status Active
Incorporation Date 22 June 2005
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 20,301 ; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of RG REVERSIONS 2014 LIMITED are www.rgreversions2014.co.uk, and www.rg-reversions-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Rg Reversions 2014 Limited is a Private Limited Company. The company registration number is 05488299. Rg Reversions 2014 Limited has been working since 22 June 2005. The present status of the company is Active. The registered address of Rg Reversions 2014 Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary GOULD, Nicholas Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 22 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2005
Appointed Date: 22 June 2005

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 22 June 2005
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 22 June 2005
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

RG REVERSIONS 2014 LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 20,301

13 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
08 Jan 2016
Termination of appointment of Michelle Jones as a director on 7 January 2016
...
... and 56 more events
10 Sep 2005
Particulars of mortgage/charge
22 Jul 2005
Memorandum and Articles of Association
20 Jul 2005
Company name changed regis group (merrill lynch) limi ted\certificate issued on 20/07/05
23 Jun 2005
Secretary resigned
22 Jun 2005
Incorporation

RG REVERSIONS 2014 LIMITED Charges

12 March 2015
Charge code 0548 8299 0005
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 19 wellington street and 42 aire street leeds t/no YWE40238…
13 November 2014
Charge code 0548 8299 0004
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Angra bank nursing home 4 bramhall road liverpool t/no…
14 April 2011
Assignment and charge of contracts
Delivered: 3 May 2011
Status: Satisfied on 4 September 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Assignment by way of security all rights title and interest…
6 October 2005
Composite guarantee and debenture
Delivered: 19 October 2005
Status: Satisfied on 4 September 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Guarantee & debenture
Delivered: 10 September 2005
Status: Satisfied on 4 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…