RESTMANOR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04247088
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 May 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of RESTMANOR LIMITED are www.restmanor.co.uk, and www.restmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Restmanor Limited is a Private Limited Company. The company registration number is 04247088. Restmanor Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Restmanor Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . DELLAL, Guy Sulman is a Director of the company. TCHENGUIZ, Robert is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DELLAL, Guy Sulman
Appointed Date: 08 January 2002
67 years old

Director
TCHENGUIZ, Robert
Appointed Date: 12 December 2001
65 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 12 December 2001

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 04 July 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 12 December 2001
Appointed Date: 04 July 2001

Persons With Significant Control

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

RESTMANOR LIMITED Events

03 Mar 2017
Auditor's resignation
03 Mar 2017
Full accounts made up to 31 May 2016
14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
26 Jan 2016
Full accounts made up to 31 May 2015
20 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

...
... and 46 more events
12 Dec 2001
Director resigned
12 Dec 2001
Secretary resigned
12 Dec 2001
New secretary appointed
12 Dec 2001
New director appointed
04 Jul 2001
Incorporation

RESTMANOR LIMITED Charges

22 January 2002
Deed of debenture
Delivered: 31 January 2002
Status: Satisfied on 25 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Security interest agreement
Delivered: 31 January 2002
Status: Satisfied on 25 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The securities being two ordinary shares of £1.00 each in…