REDI-151 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04948733
Status Live but Receiver Manager on at least one charge
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of receiver or manager; Notice of ceasing to act as receiver or manager; Registered office address changed from C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN Wales to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 13 January 2016. The most likely internet sites of REDI-151 LIMITED are www.redi151.co.uk, and www.redi-151.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redi 151 Limited is a Private Limited Company. The company registration number is 04948733. Redi 151 Limited has been working since 30 October 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Redi 151 Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . GRIFFITHS, Anne Elizabeth is a Secretary of the company. BAILEY, Paul Edward is a Director of the company. GRIFFITHS, Anne Elizabeth is a Director of the company. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director JONES, Ian David has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
GRIFFITHS, Anne Elizabeth
Appointed Date: 14 June 2004

Director
BAILEY, Paul Edward
Appointed Date: 14 June 2004
80 years old

Director
GRIFFITHS, Anne Elizabeth
Appointed Date: 09 December 2003
73 years old

Resigned Directors

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 14 June 2004
Appointed Date: 30 October 2003

Director
JONES, Ian David
Resigned: 31 January 2005
Appointed Date: 17 December 2003
75 years old

Director
BERITH (NOMINEES) LIMITED
Resigned: 09 December 2003
Appointed Date: 30 October 2003

REDI-151 LIMITED Events

06 Jul 2016
Appointment of receiver or manager
26 May 2016
Notice of ceasing to act as receiver or manager
13 Jan 2016
Registered office address changed from C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN Wales to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 13 January 2016
01 Sep 2015
Receiver's abstract of receipts and payments to 15 August 2015
20 Oct 2014
Registered office address changed from Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD to C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN on 20 October 2014
...
... and 32 more events
17 Jun 2004
New secretary appointed
06 Jan 2004
New director appointed
30 Dec 2003
New director appointed
23 Dec 2003
Director resigned
30 Oct 2003
Incorporation

REDI-151 LIMITED Charges

15 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a usk house, george street, newport t/no…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 19 October 2010
Persons entitled: Julian Hodge Bank Limited
Description: The l/h property being land and buildings at george street…
30 November 2005
Charge over building contract
Delivered: 14 December 2005
Status: Satisfied on 19 October 2010
Persons entitled: Julian Hodge Bank Limited
Description: All that benefit of the company's interest in the building…
30 November 2005
Charge or benefit of agreement for lease
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the benefit of an agreement for lease dated 1 july 2005…

Similar Companies

REDI SHADE LTD REDI TECHNOLOGIES LTD REDI-159 LIMITED REDI-161 LIMITED REDI-38 LIMITED REDI-87 LIMITED REDI-94 LIMITED