UNCHAINED REVERSIONS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC146263
Status Active
Incorporation Date 31 August 1993
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, SCOTLAND, AB15 4YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 23 in full; Satisfaction of charge 8 in full. The most likely internet sites of UNCHAINED REVERSIONS LIMITED are www.unchainedreversions.co.uk, and www.unchained-reversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unchained Reversions Limited is a Private Limited Company. The company registration number is SC146263. Unchained Reversions Limited has been working since 31 August 1993. The present status of the company is Active. The registered address of Unchained Reversions Limited is 13 Queens Road Aberdeen Scotland Ab15 4yl. . MORAR, Neal is a Secretary of the company. CALNAN, Robert John is a Director of the company. MORAR, Neal is a Director of the company. Secretary CAVES, John Edward has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Secretary PARK CIRCUS (SECRETARIES) LIMITED has been resigned. Director BAKER, John Edward Barrington has been resigned. Director BARBER, Paul Trevor has been resigned. Director BURGESS, Susan Ann has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director HARE-SCOTT, Nigel Trewren has been resigned. Director LITTLE, Simon has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MARSHALL, Graeme Calder Walker has been resigned. Director ON, Nicholas Peter has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Nominee Director REID, Brian has been resigned. Director SHULMAN, Harvey Barry has been resigned. Director SIDWELL, Graham Robert has been resigned. Director TAYLOR, Alastair Desmond Barham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 01 June 2015

Director
CALNAN, Robert John
Appointed Date: 01 June 2015
68 years old

Director
MORAR, Neal
Appointed Date: 01 June 2015
55 years old

Resigned Directors

Secretary
CAVES, John Edward
Resigned: 18 November 2010
Appointed Date: 30 January 2001

Nominee Secretary
REID, Brian
Resigned: 31 August 1993
Appointed Date: 31 August 1993

Secretary
WINDLE, Michael Patrick
Resigned: 01 June 2015
Appointed Date: 18 November 2010

Secretary
NEILL CLERK & MURRAY
Resigned: 31 August 1996
Appointed Date: 31 August 1993

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 30 January 2001
Appointed Date: 31 August 1996

Director
BAKER, John Edward Barrington
Resigned: 28 April 1994
Appointed Date: 31 August 1993
89 years old

Director
BARBER, Paul Trevor
Resigned: 01 June 2015
Appointed Date: 18 November 2010
58 years old

Director
BURGESS, Susan Ann
Resigned: 04 February 2011
Appointed Date: 19 January 2009
61 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 18 November 2010
67 years old

Director
HARE-SCOTT, Nigel Trewren
Resigned: 18 November 2010
Appointed Date: 19 January 2009
74 years old

Director
LITTLE, Simon
Resigned: 15 October 2010
Appointed Date: 19 January 2009
63 years old

Nominee Director
MABBOTT, Stephen
Resigned: 31 August 1993
Appointed Date: 31 August 1993
74 years old

Director
MACDONALD, Donald Ross
Resigned: 30 January 2001
Appointed Date: 31 August 1993
87 years old

Director
MARSHALL, Graeme Calder Walker
Resigned: 27 June 2011
Appointed Date: 30 January 2001
73 years old

Director
ON, Nicholas Peter
Resigned: 01 June 2015
Appointed Date: 31 January 2014
62 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 08 June 2011
Appointed Date: 30 January 2001
74 years old

Nominee Director
REID, Brian
Resigned: 31 August 1993
Appointed Date: 31 August 1993

Director
SHULMAN, Harvey Barry
Resigned: 30 January 2001
Appointed Date: 31 August 1993
78 years old

Director
SIDWELL, Graham Robert
Resigned: 04 February 2014
Appointed Date: 25 November 2010
72 years old

Director
TAYLOR, Alastair Desmond Barham
Resigned: 30 January 2001
Appointed Date: 29 March 1999
76 years old

Persons With Significant Control

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

UNCHAINED REVERSIONS LIMITED Events

30 Mar 2017
Satisfaction of charge 4 in full
27 Mar 2017
Satisfaction of charge 23 in full
27 Mar 2017
Satisfaction of charge 8 in full
27 Mar 2017
Satisfaction of charge 17 in full
27 Mar 2017
Satisfaction of charge 1 in full
...
... and 163 more events
23 Sep 1993
New director appointed

23 Sep 1993
New director appointed

02 Sep 1993
Secretary resigned;director resigned

02 Sep 1993
Director resigned

31 Aug 1993
Incorporation

UNCHAINED REVERSIONS LIMITED Charges

11 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 alers road,bexley heat,kent.
29 May 1998
Legal charge
Delivered: 15 June 1998
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 fenthorpe road,streatham.
29 May 1998
Legal charge
Delivered: 15 June 1998
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 296 greenford avenue,hanwell,ealing,london.
29 May 1998
Legal charge
Delivered: 15 June 1998
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 midmoor road,balham,lambeth.
19 January 1998
Bond & floating charge
Delivered: 23 January 1998
Status: Satisfied on 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 December 1994
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 27 March 2017
Persons entitled: Thomas Peter Nurse and Elsie May Nurse
Description: 16 fairlea close, long eaton, nottingham, registered under…
8 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 27 March 2017
Persons entitled: Violet Ancliffe
Description: Freehold property, 35 north parade, sleaford, county of…
5 August 1994
Legal charge
Delivered: 17 August 1994
Status: Satisfied on 27 March 2017
Persons entitled: Sidonie Frances Olive Frise
Description: All that freehold property known as 9 farne…
3 August 1994
Legal charge
Delivered: 17 August 1994
Status: Satisfied on 27 March 2017
Persons entitled: Brenda Page
Description: All that freehold property situate and known as 23 brisbane…
28 June 1994
Legal charge
Delivered: 13 July 1994
Status: Satisfied on 19 August 1994
Persons entitled: Kenneth Aubrook
Description: All that leasehold property known as 52 pegasus court,bury…
9 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 27 March 2017
Persons entitled: Veronica Alderson
Description: 32 flodden way, billingham, cleveland.
2 June 1994
Legal charge
Delivered: 20 June 1994
Status: Satisfied on 27 March 2017
Persons entitled: Gladys Nellie Barnfield
Description: Freehold property known as 14 mercian…
17 May 1994
Legal charge
Delivered: 27 May 1994
Status: Satisfied on 27 March 2017
Persons entitled: Harry Biggin Talbot and Violet Agnes Talbot
Description: Freehold property 5 fernlea grove,ecclesfield,sheffield…
3 May 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 27 March 2017
Persons entitled: Blanche Lois Esme Miles
Description: Freehold property known as 34 queens road,eastbourne,east…
2 May 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 27 March 2017
Persons entitled: Margaret Jane Steel
Description: Freehold property at 4 southlands,northumberland, nd 891.
20 April 1994
Legal charge
Delivered: 28 April 1994
Status: Satisfied on 27 March 2017
Persons entitled: Kathleen Winifred Rose
Description: Freehold property- 40 gurney road,new costessey,norwich NR5…
13 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 27 March 2017
Persons entitled: Catherine Alice Brown
Description: Freehold property,12 may road,twickenham,middlesex /…
12 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 30 March 2017
Persons entitled: Raymond George Alfred Greenhill
Description: Freehold property 4 meeting lane,burton…
11 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 27 March 2017
Persons entitled: Gwendoline Edwards
Description: Leasehold known as 48 bacon place,malpas,newport,gwent/…
8 April 1994
Legal charge
Delivered: 20 April 1994
Status: Satisfied on 27 March 2017
Persons entitled: Emma Elizabeth Butterworth
Description: Freehold property,12 littleover crescent, littleover,derby…
6 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 27 March 2017
Persons entitled: Jean Hodgson
Description: 93 turf hill road,rochdale,lancashire / la 137839.