RST POOLE LIMITED
LONDON CRIBBER APARTMENTS LIMITED ACORN CRIBBER LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 06552846
Status Active
Incorporation Date 2 April 2008
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 sixty-five events have happened. The last three records are Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017; Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017; Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017. The most likely internet sites of RST POOLE LIMITED are www.rstpoole.co.uk, and www.rst-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Rst Poole Limited is a Private Limited Company. The company registration number is 06552846. Rst Poole Limited has been working since 02 April 2008. The present status of the company is Active. The registered address of Rst Poole Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . BLACKMORE, Mette is a Secretary of the company. MASSOS, Christina Anna 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 ERIKSSON, Rickard Kelly has been resigned. Secretary MULLARKEY, Bridget has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ERIKSSON, Rickard Kelly has been resigned. Director LUCIENE JAMES LTD has been resigned. Director OMIROU, Melanie Jayne has been resigned. Director SUMMERSKILL, Romy Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLACKMORE, Mette
Appointed Date: 30 May 2017

Secretary
MASSOS, Christina Anna
Appointed Date: 30 May 2017

Director
OMIROU, Melanie Jayne
Appointed Date: 09 February 2016
48 years old

Director
SKOK, John Mirko
Appointed Date: 09 February 2016
66 years old

Resigned Directors

Secretary
ERIKSSON, Rickard Kelly
Resigned: 30 May 2017
Appointed Date: 18 August 2008

Secretary
MULLARKEY, Bridget
Resigned: 18 August 2008
Appointed Date: 02 April 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Director
ERIKSSON, Rickard Kelly
Resigned: 28 October 2010
Appointed Date: 13 October 2008
51 years old

Director
LUCIENE JAMES LTD
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Director
OMIROU, Melanie Jayne
Resigned: 10 February 2011
Appointed Date: 18 August 2008
48 years old

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 09 February 2016
Appointed Date: 02 April 2008
58 years old

Persons With Significant Control

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

RST POOLE LIMITED Events

30 May 2017
Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017
30 May 2017
Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017
30 May 2017
Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017
20 Apr 2017
Confirmation statement made on 2 April 2017 with updates
20 Apr 2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
...
... and 55 more events
11 Apr 2008
Appointment terminated director luciene james LTD
11 Apr 2008
Director appointed romy elizabeth summerskill
11 Apr 2008
Secretary appointed bridget mullarkey
11 Apr 2008
Registered office changed on 11/04/2008 from 280 gray's inn road london WC1X 8EB
02 Apr 2008
Incorporation

RST POOLE LIMITED Charges

29 June 2016
Charge code 0655 2846 0006
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Rst Hampshire Limited
Description: Contains fixed charge…
2 December 2015
Charge code 0655 2846 0005
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: John Skok
Description: Contains fixed charge…
5 November 2008
Debenture
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Romy Summerskill Family Accumulation & Maintenance Settlement No 2
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Debenture
Delivered: 2 October 2008
Status: Satisfied on 23 February 2016
Persons entitled: Rst 1 South West Group Limited
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Legal charge
Delivered: 18 June 2008
Status: Satisfied on 23 February 2016
Persons entitled: Jonathan James Oliver Titley
Description: Cribber green rooms, 30 headland road, newquay, cornwall.
9 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 22 April 2016
Persons entitled: Mitre Capital Partners Limited
Description: The real property defined as 30 headland road, newquay…