RST1 SOUTH WEST GROUP LIMITED
LONDON LEWARNE ROAD LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 06442493
Status Active
Incorporation Date 30 November 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 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 064424930008, created on 15 March 2017; Appointment of Mr John Mirko Skok as a director on 14 March 2017; Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017. The most likely internet sites of RST1 SOUTH WEST GROUP LIMITED are www.rst1southwestgroup.co.uk, and www.rst1-south-west-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Rst1 South West Group Limited is a Private Limited Company. The company registration number is 06442493. Rst1 South West Group Limited has been working since 30 November 2007. The present status of the company is Active. The registered address of Rst1 South West Group Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . ERIKSSON, Rickard Kelly is a Secretary of the company. ERIKSSON, Rickard Kelly is a Director 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 "Activities of head offices".


Current Directors

Secretary
ERIKSSON, Rickard Kelly
Appointed Date: 18 August 2008

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

Director
OMIROU, Melanie Jayne
Appointed Date: 18 August 2008
48 years old

Director
SKOK, John Mirko
Appointed Date: 14 March 2017
66 years old

Resigned Directors

Secretary
MULLARKEY, Bridget
Resigned: 18 August 2008
Appointed Date: 30 November 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 15 October 2011
Appointed Date: 30 November 2007
58 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Persons With Significant Control

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

RST1 SOUTH WEST GROUP LIMITED Events

20 Mar 2017
Registration of charge 064424930008, created on 15 March 2017
16 Mar 2017
Appointment of Mr John Mirko Skok as a director on 14 March 2017
16 Mar 2017
Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017
08 Mar 2017
Satisfaction of charge 064424930005 in full
08 Mar 2017
Satisfaction of charge 3 in full
...
... and 55 more events
10 Dec 2007
New secretary appointed
10 Dec 2007
Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB
10 Dec 2007
Secretary resigned
10 Dec 2007
Director resigned
30 Nov 2007
Incorporation

RST1 SOUTH WEST GROUP LIMITED Charges

15 March 2017
Charge code 0644 2493 0008
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Galliard Holdings Limited
Description: Contains fixed charge…
21 July 2016
Charge code 0644 2493 0007
Delivered: 23 July 2016
Status: Outstanding
Persons entitled: Rst Residential Investments Limited
Description: Contains fixed charge…
22 June 2016
Charge code 0644 2493 0006
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: John Skok
Description: Contains fixed charge…
4 September 2015
Charge code 0644 2493 0005
Delivered: 17 September 2015
Status: Satisfied on 8 March 2017
Persons entitled: Christopher Charles Banks
Description: F/H property k/a land on the north side of st annes road…
20 November 2012
Charge of certified shares and securities
Delivered: 24 November 2012
Status: Satisfied on 8 March 2017
Persons entitled: Bank of London and the Middle East PLC
Description: As continuing security for the payment and discharge of the…
10 July 2012
Charge of certificated shares and securities
Delivered: 21 July 2012
Status: Satisfied on 8 March 2017
Persons entitled: Bank of London and the Middle East PLC
Description: 1 ordinary shares of £1.00 in crantock bay limited and all…
20 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Gss Trust
Description: Fixed equitable charge all estates or interest in any f/h…
8 February 2012
Debenture
Delivered: 11 February 2012
Status: Satisfied on 20 September 2012
Persons entitled: T.A.F Trust
Description: Fixed and floating charge over the undertaking and all…