READING RETAIL PARK LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 9AF

Company number 04877475
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address THIRD FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 048774750003 in full; Satisfaction of charge 048774750004 in full. The most likely internet sites of READING RETAIL PARK LIMITED are www.readingretailpark.co.uk, and www.reading-retail-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reading Retail Park Limited is a Private Limited Company. The company registration number is 04877475. Reading Retail Park Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Reading Retail Park Limited is Third Floor One New Change London Ec4m 9af. . CBRE GLOBAL INVESTORS (UK) LIMITED is a Secretary of the company. DAGGETT, Michael Christopher is a Director of the company. DALE-HARRIS, Jonathan Roderick is a Director of the company. MAKELE, Ahmed Remi is a Director of the company. Secretary RENWICK, Edward John has been resigned. Director BARTRUM, Oliver Patrick has been resigned. Director BEATON, Andrew Guy Le Strange has been resigned. Director CHRISTMAS, Jamie Graham has been resigned. Director DEWHIRST, Andrew David has been resigned. Director GIBBS, David John has been resigned. Nominee Director HENDERSON, Martin Robert has been resigned. Director HORNER, Elizabeth Anne has been resigned. Director LOVE, David Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CBRE GLOBAL INVESTORS (UK) LIMITED
Appointed Date: 26 August 2003

Director
DAGGETT, Michael Christopher
Appointed Date: 12 November 2010
70 years old

Director
DALE-HARRIS, Jonathan Roderick
Appointed Date: 12 October 2012
70 years old

Director
MAKELE, Ahmed Remi
Appointed Date: 23 April 2014
57 years old

Resigned Directors

Secretary
RENWICK, Edward John
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Director
BARTRUM, Oliver Patrick
Resigned: 20 January 2012
Appointed Date: 26 August 2003
68 years old

Director
BEATON, Andrew Guy Le Strange
Resigned: 01 October 2010
Appointed Date: 26 August 2003
75 years old

Director
CHRISTMAS, Jamie Graham
Resigned: 09 April 2014
Appointed Date: 15 November 2011
44 years old

Director
DEWHIRST, Andrew David
Resigned: 30 December 2010
Appointed Date: 02 February 2007
65 years old

Director
GIBBS, David John
Resigned: 31 December 2010
Appointed Date: 02 February 2007
81 years old

Nominee Director
HENDERSON, Martin Robert
Resigned: 26 August 2003
Appointed Date: 26 August 2003
56 years old

Director
HORNER, Elizabeth Anne
Resigned: 27 September 2012
Appointed Date: 04 October 2010
62 years old

Director
LOVE, David Arthur
Resigned: 02 February 2007
Appointed Date: 26 August 2003
60 years old

Persons With Significant Control

Cbre Uk Property Fund (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

READING RETAIL PARK LIMITED Events

24 Oct 2016
Satisfaction of charge 2 in full
24 Oct 2016
Satisfaction of charge 048774750003 in full
24 Oct 2016
Satisfaction of charge 048774750004 in full
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 70 more events
03 Sep 2003
New director appointed
03 Sep 2003
New director appointed
03 Sep 2003
New director appointed
03 Sep 2003
New secretary appointed
26 Aug 2003
Incorporation

READING RETAIL PARK LIMITED Charges

22 June 2015
Charge code 0487 7475 0004
Delivered: 24 June 2015
Status: Satisfied on 24 October 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: The real property as defined in the charge and including:…
30 September 2013
Charge code 0487 7475 0003
Delivered: 2 October 2013
Status: Satisfied on 24 October 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Clock towers shopping centre and 47/48 chapel street, rugby…
26 September 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied on 24 October 2016
Persons entitled: Eurohypo Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Floating charge
Delivered: 12 October 2006
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: First floating charge of all the undertaking property…