RHYS-DAVIES PROPERTIES LIMITED
WORCESTERSHIRE RHYS-DAVIES SERVICES LIMITED

Hellopages » Worcestershire » Wychavon » WR10 1DU

Company number 01022302
Status Active
Incorporation Date 25 August 1971
Company Type Private Limited Company
Address 66 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Termination of appointment of Christopher Thomas Hemming as a director on 7 April 2017; Confirmation statement made on 13 March 2017 with updates. The most likely internet sites of RHYS-DAVIES PROPERTIES LIMITED are www.rhysdaviesproperties.co.uk, and www.rhys-davies-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Evesham Rail Station is 5.6 miles; to Ashchurch for Tewkesbury Rail Station is 7.9 miles; to Worcester Shrub Hill Rail Station is 8 miles; to Worcester Foregate Street Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhys Davies Properties Limited is a Private Limited Company. The company registration number is 01022302. Rhys Davies Properties Limited has been working since 25 August 1971. The present status of the company is Active. The registered address of Rhys Davies Properties Limited is 66 High Street Pershore Worcestershire Wr10 1du. . BRAIN, Elaine Valerie is a Secretary of the company. BRAIN, Elaine Valerie is a Director of the company. Secretary HEMMING, Christopher Thomas has been resigned. Secretary RHYS-DAVIES, Lisa Charlotte has been resigned. Director FISH, Peter John has been resigned. Director HEMMING, Christopher Thomas has been resigned. Director REEVE, John Leslie has been resigned. Director RHYS-DAVIES, Lisa Charlotte has been resigned. Director RHYS-DAVIES, Mark Iorwedd has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRAIN, Elaine Valerie
Appointed Date: 01 June 2012

Director
BRAIN, Elaine Valerie
Appointed Date: 01 February 2017
69 years old

Resigned Directors

Secretary
HEMMING, Christopher Thomas
Resigned: 01 June 2012
Appointed Date: 10 March 1994

Secretary
RHYS-DAVIES, Lisa Charlotte
Resigned: 10 March 1994

Director
FISH, Peter John
Resigned: 22 July 2009
Appointed Date: 01 June 1999
86 years old

Director
HEMMING, Christopher Thomas
Resigned: 07 April 2017
Appointed Date: 23 November 1993
72 years old

Director
REEVE, John Leslie
Resigned: 09 April 2012
Appointed Date: 01 October 1999
76 years old

Director
RHYS-DAVIES, Lisa Charlotte
Resigned: 10 March 1998
Appointed Date: 03 July 1981
70 years old

Director
RHYS-DAVIES, Mark Iorwedd
Resigned: 30 September 2005
74 years old

Persons With Significant Control

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

RHYS-DAVIES PROPERTIES LIMITED Events

22 May 2017
Total exemption small company accounts made up to 30 November 2016
07 Apr 2017
Termination of appointment of Christopher Thomas Hemming as a director on 7 April 2017
27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
01 Feb 2017
Appointment of Mrs Elaine Valerie Brain as a director on 1 February 2017
21 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 106 more events
21 Dec 1987
Full accounts made up to 31 May 1987

21 Dec 1987
Return made up to 05/11/87; full list of members

08 Apr 1987
Return made up to 30/12/86; full list of members

30 Mar 1987
Full accounts made up to 31 May 1986

25 Aug 1971
Incorporation

RHYS-DAVIES PROPERTIES LIMITED Charges

12 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a barbounrne court northwick avenue…
1 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 68 high street pershore worcestershire.
23 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 high street knaresborough north…
12 April 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a units 21A, 21B and 21C hampton lovett…
3 December 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H l;and on the west side of maesteg road tondu bridgend…
21 December 2000
Mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property 11 glaisdale drive east bilborough…
2 October 2000
Legal charge
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & offices at ruddingtons fields ruddington nottingham…
10 March 2000
Legal charge
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a salford house bridge street stourport…
10 March 2000
Legal charge
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 76 high street pershore…
8 October 1999
Legal charge
Delivered: 25 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sites 21A,21B and 21C hampton lovett industrial…
19 March 1999
Legal charge
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roman court,48/49 new north rd,exeter,devon; t/nos…
23 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of foundry place…
23 October 1998
Legal charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of foundry place…
29 September 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds at henley court,henley-in-arden,warwickshire; wk…
8 May 1998
Legal charge
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Edward house grange business park whetstone leicester…
1 August 1997
Legal charge
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1,3,4,5,6 and 9 elm court meridian green office…
7 July 1997
Floating charge
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
20 November 1996
Legal charge
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-64/66 high street pershore.
20 November 1996
Legal charge
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-92 high street pershore.
12 April 1996
Legal charge
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3A, 5 and 7 port street evesham hereford and worcester…
4 March 1996
Debenture
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Legal charge
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/as 24-26 wheelock…
7 July 1995
Legal charge
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/as 7 allport…
24 June 1991
Legal charge
Delivered: 12 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39/40 commercial street, aberdare, mid glamorgan t/no wa…