REDROW LANGLEY LIMITED
FLINTSHIRE RADBOURNE EDGE LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 07306461
Status Active
Incorporation Date 7 July 2010
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 forty-six events have happened. The last three records are 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; Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017. The most likely internet sites of REDROW LANGLEY LIMITED are www.redrowlangley.co.uk, and www.redrow-langley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Redrow Langley Limited is a Private Limited Company. The company registration number is 07306461. Redrow Langley Limited has been working since 07 July 2010. The present status of the company is Active. The registered address of Redrow Langley 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 CUBBAGE, Martyn John has been resigned. Director CUBBAGE, Martyn John has been resigned. Director FINNEGAN, Thomas Gerard has been resigned. Director GADBSY, Peter James has been resigned. Director GADSBY, Danielle Christina has been resigned. Director NEVE, Christopher 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
CUBBAGE, Martyn John
Resigned: 03 February 2017
Appointed Date: 07 July 2010

Director
CUBBAGE, Martyn John
Resigned: 03 February 2017
Appointed Date: 07 November 2013
62 years old

Director
FINNEGAN, Thomas Gerard
Resigned: 03 February 2017
Appointed Date: 07 July 2010
63 years old

Director
GADBSY, Peter James
Resigned: 03 February 2017
Appointed Date: 07 July 2010
77 years old

Director
GADSBY, Danielle Christina
Resigned: 03 February 2017
Appointed Date: 14 November 2013
33 years old

Director
NEVE, Christopher John
Resigned: 03 February 2017
Appointed Date: 14 November 2013
64 years old

Persons With Significant Control

Radbourne Edge (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDROW LANGLEY LIMITED Events

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
Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Martyn John Cubbage as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017
...
... and 36 more events
29 Jun 2012
Auditor's resignation
04 Apr 2012
Full accounts made up to 31 December 2011
01 Aug 2011
Annual return made up to 7 July 2011 with full list of shareholders
15 Jul 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
07 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REDROW LANGLEY LIMITED Charges

22 November 2013
Charge code 0730 6461 0006
Delivered: 3 December 2013
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0730 6461 0005
Delivered: 3 December 2013
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0730 6461 0004
Delivered: 3 December 2013
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to radbourne lane, mackworth, derby forming…
22 November 2013
Charge code 0730 6461 0003
Delivered: 26 November 2013
Status: Satisfied on 20 January 2017
Persons entitled: Peter James Gadsby
Description: Land north-west of radbourne lane, radbourne edge, near…
22 November 2013
Charge code 0730 6461 0002
Delivered: 26 November 2013
Status: Satisfied on 20 January 2017
Persons entitled: Ark Capital Limited
Description: Land on the north-west of radbourne lane, radbourne edge…
22 November 2013
Charge code 0730 6461 0001
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Elspeth Mary Reid Simon Balfour Reid Jean Mary Clark-Maxwell John Andrew Forbes Clark-Maxwell
Description: Part of freehold property known as land and buildings at…