REDROW HOMES EAST MIDLANDS LIMITED
FLINTSHIRE RADLEIGH GROUP LIMITED RADLEIGH HOMES LIMITED YEW HOMES LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 04219459
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 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Appointment of Helen Davies as a director; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-08 ; 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. The most likely internet sites of REDROW HOMES EAST MIDLANDS LIMITED are www.redrowhomeseastmidlands.co.uk, and www.redrow-homes-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Redrow Homes East Midlands Limited is a Private Limited Company. The company registration number is 04219459. Redrow Homes East Midlands Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Redrow Homes East Midlands 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. 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 GADSBY, Peter James 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. Director OAKDEN, Chris John has been resigned. The company operates in "Construction of domestic 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 June 2001

Secretary
KELLETT, Christine
Resigned: 18 June 2001
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 June 2001
63 years old

Director
FINNEGAN, Thomas Gerard
Resigned: 03 February 2017
Appointed Date: 29 June 2001
63 years old

Director
GADSBY, Peter James
Resigned: 03 February 2017
Appointed Date: 17 December 2012
77 years old

Director
GIBSON, Susan
Resigned: 18 June 2001
Appointed Date: 18 May 2001
69 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

Director
OAKDEN, Chris John
Resigned: 04 October 2006
Appointed Date: 01 February 2003
62 years old

REDROW HOMES EAST MIDLANDS LIMITED Events

21 Feb 2017
Appointment of Helen Davies as a director
08 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08

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
Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017
03 Feb 2017
Appointment of Mr John Frederick Tutte as a director on 3 February 2017
...
... and 172 more events
25 May 2001
Secretary resigned
25 May 2001
New director appointed
25 May 2001
New secretary appointed
25 May 2001
Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2001
Incorporation

REDROW HOMES EAST MIDLANDS LIMITED Charges

6 January 2017
Charge code 0421 9459 0054
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Gillian Margaret Jones Adam Thomas Ball Peter David Ball John Geoffrey Ward
Description: Land at guinevere avenue, stretton, burton upon trent…
21 August 2015
Charge code 0421 9459 0053
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Derby City Council
Description: Charges to the lender by way of first legal mortgage…
2 July 2015
Charge code 0421 9459 0051
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at hillside farm, wyaston road, ashbourne…
1 July 2015
Charge code 0421 9459 0052
Delivered: 17 July 2015
Status: Satisfied on 19 November 2016
Persons entitled: Simon Justin Richard James
Description: Land at hillside farm, ashbourne, derbyshire…
30 June 2015
Charge code 0421 9459 0050
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at woodlands lane, chellaston, derbyshire…
13 May 2015
Charge code 0421 9459 0049
Delivered: 15 May 2015
Status: Satisfied on 17 January 2017
Persons entitled: Ch Trustees Limited Fiona Gadsby Peter James Gadsby
Description: Willow meadow farm, ashbourne, derbyshire t/no DY461039 and…
27 April 2015
Charge code 0421 9459 0048
Delivered: 28 April 2015
Status: Satisfied on 19 November 2016
Persons entitled: Hsbc Bank PLC
Description: Land at south side of memorial road, allestree derby with…
27 February 2015
Charge code 0421 9459 0047
Delivered: 9 March 2015
Status: Satisfied on 19 November 2016
Persons entitled: David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme
Description: 103 wildhay brook, hilton, derbyshire DE65 5NY title…
27 February 2015
Charge code 0421 9459 0046
Delivered: 9 March 2015
Status: Satisfied on 19 November 2016
Persons entitled: David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme
Description: 58 meadow vale, duffield, belper DE56 4DG title number:…
27 February 2015
Charge code 0421 9459 0045
Delivered: 9 March 2015
Status: Satisfied on 19 November 2016
Persons entitled: David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme
Description: 56 meadow vale, duffield, belper DE56 4DG title number:…
23 May 2014
Charge code 0421 9459 0044
Delivered: 27 May 2014
Status: Satisfied on 21 November 2016
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of scropton road, hatton, derby with…
19 May 2014
Charge code 0421 9459 0043
Delivered: 20 May 2014
Status: Satisfied on 5 November 2016
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of alfreton road, little eaton, derby…
9 May 2014
Charge code 0421 9459 0042
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0421 9459 0041
Delivered: 7 May 2014
Status: Satisfied on 17 January 2017
Persons entitled: Trustees of the Ark Capital Pension Fund Comprising C H Trustees Limited, Peter James Gadsby and Fiona Gadsby
Description: Contains fixed charge.
6 December 2013
Charge code 0421 9459 0040
Delivered: 13 December 2013
Status: Satisfied on 5 November 2016
Persons entitled: Derby City Council
Description: F/H land and premises k/a the site of former bath street…
8 July 2013
Charge code 0421 9459 0039
Delivered: 23 July 2013
Status: Satisfied on 18 September 2014
Persons entitled: C H Trustees Limited
Description: Land adjacent broadway derby. Notification of addition to…
25 March 2011
Debenture
Delivered: 2 April 2011
Status: Satisfied on 10 July 2013
Persons entitled: Hsbc Bank PLC
Description: Land to the east of jubilee road, shelton lock, derby t/n…
25 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 19 November 2016
Persons entitled: Hsbc Bank PLC
Description: Land to the east of jubilee road, shelton lock, derby t/n…
25 March 2011
Legal charge
Delivered: 31 March 2011
Status: Satisfied on 18 January 2017
Persons entitled: Derby City Council
Description: Land to the east of jubilee road shelton lock derby t/n…
29 July 2009
Legal mortgage
Delivered: 1 August 2009
Status: Satisfied on 19 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a residential building land at university of…
25 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: Property k/a access road to land adjoining 10/12 baslow…
29 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land at 42-48 ashbourne road derby. With the benefit of…
3 August 2007
Legal mortgage
Delivered: 4 August 2007
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at milnhay road langley mill derby t/no…
29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property 2.52 acres of land at waterside park…
18 October 2006
Legal mortgage
Delivered: 20 October 2006
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property being land adjoining 10 & 12 baslow drive…
13 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 55 ashbourne road, derby. With the benefit of all…
1 June 2006
Legal mortgage
Delivered: 2 June 2006
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: Burley house new zealand lane duffield derbyshire. With the…
12 May 2006
Legal mortgage
Delivered: 25 May 2006
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: Greenacres 12 baslow drive and greenacres bungalow 10…
5 August 2005
Legal mortgage
Delivered: 23 August 2005
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 672 burton road littleover derby. With…
7 July 2005
Legal mortgage
Delivered: 13 July 2005
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a residential development site at…
6 April 2005
Legal mortgage
Delivered: 13 April 2005
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at residential development site at middlefield…
10 March 2005
Legal mortgage
Delivered: 22 March 2005
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H residential site at derby road belper derbyshire. With…
29 December 2004
Legal mortgage
Delivered: 31 December 2004
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H melton house 38 ashbourne road derby. With the benefit…
16 July 2004
Legal mortgage
Delivered: 17 July 2004
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H the former latham's garage site over lane belper derby…
5 July 2004
Legal mortgage
Delivered: 8 July 2004
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at 1008 melton road syston leicester. With the…
17 May 2004
Legal mortgage
Delivered: 20 May 2004
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property being land at rowley lane derby. With the…
8 April 2004
Legal mortgage
Delivered: 16 April 2004
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at brook street derby. With the benefit of all…
5 April 2004
Legal mortgage
Delivered: 10 April 2004
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land at butt farm woodville derbyshire. With the…
31 March 2004
Legal mortgage
Delivered: 3 April 2004
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h land at st swithins close derby. With the benefit…
11 August 2003
Legal mortgage
Delivered: 14 August 2003
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the north west side…
21 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land and buildings on the north…
27 March 2003
Legal mortgage
Delivered: 28 March 2003
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at former riverside club mill street…
10 December 2002
Legal mortgage
Delivered: 13 December 2002
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: Charnwood hotel,48 leicester rd,narborough,leicester; lt…
9 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 18 October 2003
Persons entitled: Five Toes Limited
Description: The freehold property known as 18, 22, 24, 26 and 30 mill…
7 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: The freehold land & premises at 26 merchant street derby…
30 August 2002
Legal mortgage
Delivered: 7 September 2002
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 1 acre of land at crompton street ashbourne. With the…
14 June 2002
Legal mortgage
Delivered: 27 June 2002
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: The 6 barlow drive allestree derby. With the benefit of all…
29 April 2002
Legal mortgage
Delivered: 10 May 2002
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: 4 baslow drive allestree derby and adjoining land. With the…
16 April 2002
Legal mortgage
Delivered: 17 April 2002
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of hurst street ea. With the benefit…
1 February 2002
Legal mortgage
Delivered: 6 February 2002
Status: Satisfied on 5 February 2008
Persons entitled: Hsbc Bank PLC
Description: The chase 8 baslow drive allestree derby. With the benefit…
20 November 2001
Legal mortgage
Delivered: 4 December 2001
Status: Satisfied on 18 October 2003
Persons entitled: Hsbc Bank PLC
Description: The property at hall lane willington derbyshire t/n…
20 November 2001
Debenture
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Legal mortgage
Delivered: 28 November 2001
Status: Satisfied on 18 October 2003
Persons entitled: Hsbc Bank PLC
Description: The property at spencer street stanley common derbyshire…
11 October 2001
Debenture
Delivered: 15 October 2001
Status: Satisfied on 27 August 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…