RELLEW FINANCE LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6RZ

Company number 00946106
Status Active
Incorporation Date 16 January 1969
Company Type Private Limited Company
Address 5 OLYMPUS COURT, OLYMPUS AVENUE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 94,000 . The most likely internet sites of RELLEW FINANCE LIMITED are www.rellewfinance.co.uk, and www.rellew-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rellew Finance Limited is a Private Limited Company. The company registration number is 00946106. Rellew Finance Limited has been working since 16 January 1969. The present status of the company is Active. The registered address of Rellew Finance Limited is 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire Cv34 6rz. . DAVIS, Linda Ann, Dr is a Secretary of the company. DAVIS, Linda Ann, Dr is a Director of the company. DAVIS, Peter John is a Director of the company. Secretary DAVIS, Paul Martin has been resigned. Director DAVIS, Paul Martin has been resigned. Director DAVIS, Simon James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
DAVIS, Linda Ann, Dr
Appointed Date: 15 June 2011
79 years old

Director
DAVIS, Peter John

90 years old

Resigned Directors

Secretary
DAVIS, Paul Martin
Resigned: 01 January 2012
Appointed Date: 12 November 2002

Director
DAVIS, Paul Martin
Resigned: 01 January 2012
Appointed Date: 26 October 2007
45 years old

Director
DAVIS, Simon James
Resigned: 01 January 2012
Appointed Date: 12 November 2002
48 years old

Persons With Significant Control

Midland Assured Homes Limited
Notified on: 20 December 2016
Nature of control: Ownership of shares – 75% or more

RELLEW FINANCE LIMITED Events

16 Jan 2017
Confirmation statement made on 20 December 2016 with updates
09 Oct 2016
Accounts for a small company made up to 31 March 2016
28 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 94,000

09 Oct 2015
Accounts for a small company made up to 31 March 2015
12 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 94,000

...
... and 88 more events
05 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

16 Jan 1969
Certificate of incorporation
16 Jan 1962
Incorporation

RELLEW FINANCE LIMITED Charges

27 May 2009
Legal mortgage
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2-30(Even) tilton road and 69-91 (odd) boyslade road…
27 May 2009
Legal mortgage
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 31 market street, warwick see image for full details.
27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 38 and 40 market place warwick…
5 February 2001
Mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the east side of leicester street…
1 March 1989
Mortgage
Delivered: 6 March 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 4A the firs, kenilworth road, coventry title no wk 133243…
30 December 1987
Mortgage
Delivered: 7 January 1988
Status: Satisfied on 18 August 2004
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south west side of phillips…
28 July 1986
Legal charge
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings on south side of warwick road…
28 July 1986
Charge without instrument
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Title no lt 153828 2-30 (even) tilton road and 69-91 (odd)…
28 July 1986
Legal charge
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, unit 17, beauchamp industrial park, watling street…
28 July 1986
Legal charge
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, 504 and 504A hagley road west, sandwell, west midlands…
24 June 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied on 23 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold shop premises at 191 and 193/195 canley road…
24 June 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied on 23 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold land premises at 33-43 leicester street, bulkington…
24 June 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Shop premises situate on the site of hand formerly known as…
23 December 1981
Legal charge
Delivered: 31 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: L/Hold parkside factory units, parkside, coventry, west…