RENDLESHAM PARK ESTATE LIMITED
RENDLESHAM BENTWATERS MANAGEMENT LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 2TW
Company number 01739109
Status Active
Incorporation Date 13 July 1983
Company Type Private Limited Company
Address 3 BRITANNIA HOUSE, BENTWATERS BUSINESS PARK, RENDLESHAM, SUFFOLK, IP12 2TW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Colin James Davis as a director on 23 April 2016. The most likely internet sites of RENDLESHAM PARK ESTATE LIMITED are www.rendleshamparkestate.co.uk, and www.rendlesham-park-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Melton (Suffolk) Rail Station is 4.3 miles; to Woodbridge Rail Station is 5.5 miles; to Saxmundham Rail Station is 6.4 miles; to Darsham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rendlesham Park Estate Limited is a Private Limited Company. The company registration number is 01739109. Rendlesham Park Estate Limited has been working since 13 July 1983. The present status of the company is Active. The registered address of Rendlesham Park Estate Limited is 3 Britannia House Bentwaters Business Park Rendlesham Suffolk Ip12 2tw. . GAYLER, Andrew Martin is a Secretary of the company. BRAND, Victor John is a Director of the company. GAYLER, Andrew Martin is a Director of the company. WOOD, Timothy John is a Director of the company. Secretary DIGBY, Robert Reid has been resigned. Secretary GEER, Alice Rebecca has been resigned. Secretary KEELING, Clive Reginald Vincent has been resigned. Secretary PRIOR, Jeremy James Leathes has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Secretary WALTER, Martin John has been resigned. Director BENNETT, Rachael has been resigned. Director BUXTON, Robert Hugh has been resigned. Director CHATTERLEY, Bernard Arthur has been resigned. Director DAVIS, Colin James has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director KERBY JONES, Bettina Ethel has been resigned. Director KING, John Ernest has been resigned. Director LOW, John David has been resigned. Director MORTGAGE REDEMPTION CO LTD has been resigned. Director PARRY, Michael Robert has been resigned. Director RENDLESHAM ESTATES PLC has been resigned. Director SEWELL, Ashley Leahcim has been resigned. Director SMITH, Brian Edward has been resigned. Director WALTER, Martin John has been resigned. Director WILCHER, Christopher Bob has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
GAYLER, Andrew Martin
Appointed Date: 23 April 2016

Director
BRAND, Victor John
Appointed Date: 31 March 2003
73 years old

Director

Director
WOOD, Timothy John
Appointed Date: 26 November 2005
67 years old

Resigned Directors

Secretary
DIGBY, Robert Reid
Resigned: 08 November 2008
Appointed Date: 10 December 2006

Secretary
GEER, Alice Rebecca
Resigned: 17 October 1994
Appointed Date: 01 January 1993

Secretary
KEELING, Clive Reginald Vincent
Resigned: 23 April 2016
Appointed Date: 08 November 2008

Secretary
PRIOR, Jeremy James Leathes
Resigned: 01 February 2001
Appointed Date: 17 October 1994

Secretary
SANKEY, Patricia Valerie
Resigned: 01 January 1993

Secretary
WALTER, Martin John
Resigned: 10 December 2006
Appointed Date: 08 February 2001

Director
BENNETT, Rachael
Resigned: 26 April 2007
Appointed Date: 26 November 2005
65 years old

Director
BUXTON, Robert Hugh
Resigned: 04 March 1998
92 years old

Director
CHATTERLEY, Bernard Arthur
Resigned: 02 November 2002
Appointed Date: 07 March 2001
86 years old

Director
DAVIS, Colin James
Resigned: 23 April 2016
Appointed Date: 03 May 2014
44 years old

Director
FORSHAW, Christopher Michael John
Resigned: 01 January 1993
76 years old

Director
KERBY JONES, Bettina Ethel
Resigned: 30 January 2004
Appointed Date: 31 March 2003
87 years old

Director
KING, John Ernest
Resigned: 01 January 1993
78 years old

Director
LOW, John David
Resigned: 01 January 1993
81 years old

Director
MORTGAGE REDEMPTION CO LTD
Resigned: 31 October 1994

Director
PARRY, Michael Robert
Resigned: 05 March 2005
Appointed Date: 22 November 1994
77 years old

Director
RENDLESHAM ESTATES PLC
Resigned: 29 October 2006
Appointed Date: 08 January 1996

Director
SEWELL, Ashley Leahcim
Resigned: 24 March 2012
Appointed Date: 08 November 2008
59 years old

Director
SMITH, Brian Edward
Resigned: 27 April 2008
Appointed Date: 09 March 2004
73 years old

Director
WALTER, Martin John
Resigned: 08 January 1996
74 years old

Director
WILCHER, Christopher Bob
Resigned: 01 March 2015
Appointed Date: 31 March 2003
87 years old

RENDLESHAM PARK ESTATE LIMITED Events

08 Feb 2017
Confirmation statement made on 31 October 2016 with updates
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Termination of appointment of Colin James Davis as a director on 23 April 2016
17 Nov 2016
Termination of appointment of Clive Reginald Vincent Keeling as a secretary on 23 April 2016
17 Nov 2016
Appointment of Mr Andrew Martin Gayler as a secretary on 23 April 2016
...
... and 126 more events
22 Sep 1987
Registered office changed on 22/09/87 from: goldsworth house st johns road woking surrey

20 Jun 1986
Return made up to 28/04/86; full list of members

03 May 1986
Accounts made up to 31 March 1985

03 May 1986
Accounts made up to 31 March 1984

13 Jul 1983
Incorporation