RST HAMPSHIRE DEVELOPMENTS LIMITED
LONDON PEACESTAR LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 06300917
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Director's details changed for Mr John Mirko Skok on 5 October 2015; Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015. The most likely internet sites of RST HAMPSHIRE DEVELOPMENTS LIMITED are www.rsthampshiredevelopments.co.uk, and www.rst-hampshire-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Rst Hampshire Developments Limited is a Private Limited Company. The company registration number is 06300917. Rst Hampshire Developments Limited has been working since 03 July 2007. The present status of the company is Active. The registered address of Rst Hampshire Developments Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . ERIKSSON, Rickard Kelly is a Secretary of the company. OMIROU, Melanie Jayne is a Director of the company. SKOK, John Mirko is a Director of the company. Secretary MULLARKEY, Bridget has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director SUMMERSKILL, Romy Elizabeth has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ERIKSSON, Rickard Kelly
Appointed Date: 30 October 2009

Director
OMIROU, Melanie Jayne
Appointed Date: 01 April 2014
48 years old

Director
SKOK, John Mirko
Appointed Date: 01 April 2014
66 years old

Resigned Directors

Secretary
MULLARKEY, Bridget
Resigned: 30 October 2009
Appointed Date: 24 July 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 July 2007
Appointed Date: 03 July 2007

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 01 April 2014
Appointed Date: 24 July 2007
58 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 24 July 2007
Appointed Date: 03 July 2007

Persons With Significant Control

Rst Hampshire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RST HAMPSHIRE DEVELOPMENTS LIMITED Events

05 Sep 2016
Confirmation statement made on 3 July 2016 with updates
02 Sep 2016
Director's details changed for Mr John Mirko Skok on 5 October 2015
02 Sep 2016
Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
02 Sep 2016
Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015
02 Sep 2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
...
... and 48 more events
30 Aug 2007
Secretary resigned
30 Aug 2007
New director appointed
30 Aug 2007
New secretary appointed
30 Aug 2007
Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB
03 Jul 2007
Incorporation

RST HAMPSHIRE DEVELOPMENTS LIMITED Charges

29 June 2016
Charge code 0630 0917 0006
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Rst Hampshire Limited
Description: Contains fixed charge…
11 February 2015
Charge code 0630 0917 0005
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: The Pavilion (SE1) Limited
Description: Contains fixed charge…
20 November 2014
Charge code 0630 0917 0004
Delivered: 4 December 2014
Status: Satisfied on 23 February 2016
Persons entitled: RST1 South West Group Limited
Description: Contains fixed charge…
18 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 3 July 2014
Persons entitled: Mountwise (Newquay) Limited
Description: A fixed and floating charge over all undertaking and all…
31 January 2008
Third party legal charge
Delivered: 5 February 2008
Status: Satisfied on 30 July 2014
Persons entitled: Israel Discount Bank Limited
Description: The quies hotel 84 mount wise newquay t/no CL31686 the…
31 January 2008
Third party debenture
Delivered: 5 February 2008
Status: Satisfied on 3 July 2014
Persons entitled: Israel Discount Bank Limited
Description: The quies hotel 84 mount wise newquay t/. Fixed and…