READ QUALITY BUILDING LIMITED
CROSS, WIMBORNE

Hellopages » Dorset » East Dorset » BH21 6RE

Company number 03316013
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address HOLLY TREE COTTAGE, RINGWOOD ROAD, THREE LEGGED, CROSS, WIMBORNE, DORSET, BH21 6RE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Satisfaction of charge 9 in full; Registration of charge 033160130016, created on 22 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 . The most likely internet sites of READ QUALITY BUILDING LIMITED are www.readqualitybuilding.co.uk, and www.read-quality-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Christchurch Rail Station is 8.4 miles; to Branksome Rail Station is 8.5 miles; to Poole Rail Station is 10 miles; to Hamworthy Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Read Quality Building Limited is a Private Limited Company. The company registration number is 03316013. Read Quality Building Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Read Quality Building Limited is Holly Tree Cottage Ringwood Road Three Legged Cross Wimborne Dorset Bh21 6re. . WADSWORTH, Beryl is a Secretary of the company. READ, Andrew Sean is a Director of the company. WADSWORTH, Beryl is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WADSWORTH, Beryl
Appointed Date: 10 February 1997

Director
READ, Andrew Sean
Appointed Date: 10 February 1997
60 years old

Director
WADSWORTH, Beryl
Appointed Date: 16 January 2003
91 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Nominee Director
WAYNE, Yvonne
Resigned: 10 February 1997
Appointed Date: 10 February 1997
45 years old

Persons With Significant Control

Mr Andrew Sean Read
Notified on: 10 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

READ QUALITY BUILDING LIMITED Events

24 Mar 2017
Confirmation statement made on 10 February 2017 with updates
24 Dec 2016
Satisfaction of charge 9 in full
22 Dec 2016
Registration of charge 033160130016, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

22 Dec 2016
Registration of charge 033160130017, created on 22 December 2016
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 71 more events
23 Jul 1997
New secretary appointed
23 Jul 1997
Director resigned
23 Jul 1997
Secretary resigned
23 Jul 1997
Registered office changed on 23/07/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
10 Feb 1997
Incorporation

READ QUALITY BUILDING LIMITED Charges

22 December 2016
Charge code 0331 6013 0017
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land at the rear of 80 sandy lane, st ives, ringwood - part…
22 December 2016
Charge code 0331 6013 0016
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land at the rear of numbers 80, 82, 84 and 86 sandy lane…
9 September 2015
Charge code 0331 6013 0015
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 38 woolsbridge road ashley heath…
9 September 2015
Charge code 0331 6013 0014
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 74 woolsbridge road ashley heath…
9 September 2015
Charge code 0331 6013 0013
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 82 sandy lane st ives ringwood…
2 July 2015
Charge code 0331 6013 0012
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 April 2008
Legal charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 woolsbridge road ashley heath ringwood, dorset, by way…
16 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 15 August 2009
Persons entitled: National Westminster Bank PLC
Description: 38 woolsbridge road st leonards ringwood dorset. By way of…
19 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 7 monkworthy drive ashley heath…
18 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 24 December 2016
Persons entitled: National Westminster Bank PLC
Description: 82 sandy lane st ives ringwood hants. By way of fixed…
9 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 9 monkworthy drive ashley heath…
31 May 2006
Legal mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H the churchill the close avon castle ringwood t/n…
31 May 2006
Legal mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H the spencer the close avon castle ringwood t/n…
31 May 2006
Legal mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 55 oaks drive ashley heath ringwood t/n DT93722. By way…
9 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 55 oaks drive leonards ringwood. By way of fixed charge…
24 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Including f/hold known as 8 thye close,avon…
24 February 2003
Legal charge
Delivered: 28 February 2003
Status: Satisfied on 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as 8 the close,avon…