Company number 02866340
Status Active
Incorporation Date 27 October 1993
Company Type Public Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Statement of capital on 30 November 2016
GBP 2,218,640.70
; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 May 2016. The most likely internet sites of REDAB PROPERTIES PLC are www.redabproperties.co.uk, and www.redab-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Redab Properties Plc is a Public Limited Company.
The company registration number is 02866340. Redab Properties Plc has been working since 27 October 1993.
The present status of the company is Active. The registered address of Redab Properties Plc is 167 Turners Hill Cheshunt Hertfordshire En8 9bh. . MCKENZIE, John Laurence Lovell is a Secretary of the company. CRYSTAL, Peter Maurice is a Director of the company. PETTERSSON, Karl Gustav is a Director of the company. SUNDGREN, Berit Maria is a Director of the company. WAERN, Carl Fredrik is a Director of the company. Secretary FLOOD, Colm Thomas has been resigned. Secretary ROBERTSON, Douglas Laurence has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOWEY, Gerald Herbert Leonard has been resigned. Director JONSSON BERGLUND, Eva Marquita has been resigned. Director LJUNGBERG, Johan Tage has been resigned. Director NORDVALL, Stig has been resigned. Director ROBERTSON, Douglas Laurence has been resigned. Director WAERN, Fredrik has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 December 1993
Appointed Date: 27 October 1993
Director
NORDVALL, Stig
Resigned: 25 August 2006
Appointed Date: 01 February 1996
92 years old
Director
WAERN, Fredrik
Resigned: 24 August 2007
Appointed Date: 11 August 2000
66 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 December 1993
Appointed Date: 27 October 1993
Persons With Significant Control
Redab Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
REDAB PROPERTIES PLC Events
6 August 2004
Deed of charge
Delivered: 11 August 2004
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1000 ordinary shares of £1.00 each in the issued share…
9 January 2004
Deed of charge
Delivered: 13 January 2004
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The charged property being the chargor's interest in…
25 September 2002
Deed of charge
Delivered: 2 October 2002
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1,126,500 ordinary shares of £1 each in the issued share…
25 March 2002
Deed of charge
Delivered: 2 April 2002
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Investments (as defined) and any dividends. See the…
2 April 2001
Assignment
Delivered: 7 April 2001
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First fixed charge over all the company's interest in and…
7 March 2001
Assignment
Delivered: 16 March 2001
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed charge interest in and the benefit of…
7 March 2001
Legal charge
Delivered: 16 March 2001
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 4 5 6 and 7 red lion court fleet street…
14 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 838 to 864 (even) uxbridge road hayes…
31 May 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 7/9 bream's buildings, london EC4. T/no. LN182481. Its…
24 March 2000
Legal charge
Delivered: 31 March 2000
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Associated Companies
Description: F/H property k/a 4 snow hill, london EC1. T/no. LN80113…
21 June 1999
Charge on shares
Delivered: 3 July 1999
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 750 ordinary share(s) of £1 each in the issued share…
17 December 1998
Fixed charge
Delivered: 24 December 1998
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 167 clapham high street london t/no…
4 November 1998
Fixed charge
Delivered: 5 November 1998
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation Plcor a Company Which is from Time to Time a Member of the Same Group of Companies as the Bank (An"Associated Company")
Description: By way of legal mortgage l/h relating to the first floor…
22 May 1998
Legal charge
Delivered: 6 June 1998
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation Limited
Description: F/Hold land/property - 139 earls court rd,london SW5; ngl…
13 February 1997
Fixed and floating charge
Delivered: 25 February 1997
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold property known as 374-384 kings road, london SW3…
18 October 1995
Fixed and floating charge
Delivered: 20 October 1995
Status: Satisfied
on 4 December 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The various properties as listed on the schedule to the…