RADLEIGH CONSTRUCTION LIMITED
FLINTSHIRE YEW CONSTRUCTION LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 04219460
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address REDROW HOUSE, ST DAVIDS PARK, FLINTSHIRE, WALES, CH5 3RX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Second filing for the appointment of Helen Davies as a director; Registered office address changed from Unit 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017; Appointment of Mr John Frederick Tutte as a director on 3 February 2017. The most likely internet sites of RADLEIGH CONSTRUCTION LIMITED are www.radleighconstruction.co.uk, and www.radleigh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Radleigh Construction Limited is a Private Limited Company. The company registration number is 04219460. Radleigh Construction Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Radleigh Construction Limited is Redrow House St Davids Park Flintshire Wales Ch5 3rx. . COPE, Graham Anthony is a Secretary of the company. DAVIES, Helen is a Director of the company. HEATH, William Robert is a Director of the company. TUTTE, John Frederick is a Director of the company. WILSON, Robert Paul is a Director of the company. Secretary BELL, David William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, David William has been resigned. Director FINNEGAN, Thomas Gerard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEVE, Christopher John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 03 February 2017

Director
DAVIES, Helen
Appointed Date: 03 February 2017
59 years old

Director
HEATH, William Robert
Appointed Date: 03 February 2017
46 years old

Director
TUTTE, John Frederick
Appointed Date: 03 February 2017
69 years old

Director
WILSON, Robert Paul
Appointed Date: 03 February 2017
65 years old

Resigned Directors

Secretary
BELL, David William
Resigned: 03 February 2017
Appointed Date: 18 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 2001
Appointed Date: 18 May 2001

Director
BELL, David William
Resigned: 03 February 2017
Appointed Date: 18 May 2001
63 years old

Director
FINNEGAN, Thomas Gerard
Resigned: 03 February 2017
Appointed Date: 18 May 2001
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 2001
Appointed Date: 18 May 2001

Director
NEVE, Christopher John
Resigned: 03 February 2017
Appointed Date: 20 September 2001
64 years old

RADLEIGH CONSTRUCTION LIMITED Events

28 Feb 2017
Second filing for the appointment of Helen Davies as a director
06 Feb 2017
Registered office address changed from Unit 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017
03 Feb 2017
Appointment of Mr John Frederick Tutte as a director on 3 February 2017
03 Feb 2017
Appointment of Mr William Robert Heath as a director on 3 February 2017
03 Feb 2017
Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017
...
... and 51 more events
25 May 2001
Secretary resigned
25 May 2001
New director appointed
25 May 2001
New secretary appointed;new director appointed
25 May 2001
Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2001
Incorporation

RADLEIGH CONSTRUCTION LIMITED Charges

20 November 2001
Debenture
Delivered: 28 November 2001
Status: Satisfied on 16 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2001
Mortgage debenture
Delivered: 19 June 2001
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…