RADLEIGH HOMES LIMITED
FLINTSHIRE STANAGE HOMES LIMITED RADLEIGH HOMES LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 04210633
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address REDROW HOUSE, ST DAVIDS PARK, FLINTSHIRE, WALES, CH5 3RX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017; Termination of appointment of Christopher John Neve as a director on 3 February 2017; Termination of appointment of David William Bell as a director on 3 February 2017. The most likely internet sites of RADLEIGH HOMES LIMITED are www.radleighhomes.co.uk, and www.radleigh-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Radleigh Homes Limited is a Private Limited Company. The company registration number is 04210633. Radleigh Homes Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Radleigh Homes Limited is Redrow House St Davids Park Flintshire Wales Ch5 3rx. . COPE, Graham Anthony is a Secretary of the company. HEATH, William Robert is a Director of the company. TUTTE, John Frederick is a Director of the company. Secretary BELL, David William has been resigned. Secretary KELLETT, Christine 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. Director GIBSON, Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEVE, Christopher John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 03 February 2017

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

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

Resigned Directors

Secretary
BELL, David William
Resigned: 03 February 2017
Appointed Date: 20 February 2004

Secretary
KELLETT, Christine
Resigned: 20 February 2004
Appointed Date: 03 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
BELL, David William
Resigned: 03 February 2017
Appointed Date: 18 March 2005
63 years old

Director
FINNEGAN, Thomas Gerard
Resigned: 03 February 2017
Appointed Date: 20 February 2004
63 years old

Director
GIBSON, Susan
Resigned: 20 February 2004
Appointed Date: 03 May 2001
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Director
NEVE, Christopher John
Resigned: 03 February 2017
Appointed Date: 18 March 2005
64 years old

RADLEIGH HOMES LIMITED Events

06 Feb 2017
Registered office address changed from 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
Termination of appointment of Christopher John Neve as a director on 3 February 2017
03 Feb 2017
Termination of appointment of David William Bell as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017
03 Feb 2017
Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017
...
... and 63 more events
24 May 2001
New director appointed
24 May 2001
Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
24 May 2001
Secretary resigned
24 May 2001
Director resigned
03 May 2001
Incorporation

RADLEIGH HOMES LIMITED Charges

27 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 19 ashford house 23 georges close allestree with the…
27 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 16 ashford house 23 george close allestree with the…
12 January 2009
Legal mortgage
Delivered: 15 January 2009
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property at 9 ashford house 23 georges close allestree…
17 December 2008
Legal mortgage
Delivered: 24 December 2008
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property at 17 auckland place, duffield with the…
17 December 2008
Legal mortgage
Delivered: 24 December 2008
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property at 11 auckland place, duffield with the…
17 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 15 auckland place duffield with the…
17 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 14 auckland place duffield with the…
16 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…