REILLY DEVELOPMENTS LIMITED
EASTLEIGH HAMMEROUT LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 03552933
Status Active
Incorporation Date 24 April 1998
Company Type Private Limited Company
Address HIGHFIELD COURT, TOLLGATE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Patrick John Reilly as a director on 6 April 2017; Total exemption small company accounts made up to 30 November 2016; Director's details changed for Michael Joseph Reilly on 14 February 2017. The most likely internet sites of REILLY DEVELOPMENTS LIMITED are www.reillydevelopments.co.uk, and www.reilly-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reilly Developments Limited is a Private Limited Company. The company registration number is 03552933. Reilly Developments Limited has been working since 24 April 1998. The present status of the company is Active. The registered address of Reilly Developments Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . REILLY, David Patrick is a Secretary of the company. REILLY, David Patrick is a Director of the company. REILLY, John is a Director of the company. REILLY, Michael Joseph is a Director of the company. REILLY, Patrick John is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director LYDON, John Michael has been resigned. Director LYDON, John Michael has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REILLY, David Patrick
Appointed Date: 06 May 1998

Director
REILLY, David Patrick
Appointed Date: 06 May 1998
66 years old

Director
REILLY, John
Appointed Date: 06 May 1998
68 years old

Director
REILLY, Michael Joseph
Appointed Date: 06 May 1998
65 years old

Director
REILLY, Patrick John
Appointed Date: 06 April 2017
41 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 06 May 1998
Appointed Date: 24 April 1998

Director
LYDON, John Michael
Resigned: 30 November 2016
Appointed Date: 01 May 2014
76 years old

Director
LYDON, John Michael
Resigned: 07 February 2008
Appointed Date: 06 May 1998
76 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 06 May 1998
Appointed Date: 24 April 1998

REILLY DEVELOPMENTS LIMITED Events

06 Apr 2017
Appointment of Patrick John Reilly as a director on 6 April 2017
30 Mar 2017
Total exemption small company accounts made up to 30 November 2016
14 Feb 2017
Director's details changed for Michael Joseph Reilly on 14 February 2017
03 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 750

03 Jan 2017
Purchase of own shares.
...
... and 79 more events
19 May 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 May 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 May 1998
£ nc 100/1000 06/05/98
13 May 1998
Company name changed hammerout LIMITED\certificate issued on 14/05/98
24 Apr 1998
Incorporation

REILLY DEVELOPMENTS LIMITED Charges

11 July 2014
Charge code 0355 2933 0005
Delivered: 24 July 2014
Status: Satisfied on 27 November 2016
Persons entitled: John Edward Ashcroft
Description: Land on the east side of clitheroe road barrow near…
25 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 8 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the freehold or leasehold property known as land lying…
5 March 2001
Debenture
Delivered: 6 March 2001
Status: Satisfied on 8 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 April 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 25 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All f/h and l/h property. And all buildings structures…
8 October 1999
Legal charge
Delivered: 16 October 1999
Status: Satisfied on 8 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at skull house lane appley bridge lancashire t/no…