REAGENT PROPERTIES LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DL

Company number 04734127
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address 18 ASTONFIELDS ROAD, WHITEHOUSE INDUSTRIAL ES, RUNCORN, CHESHIRE, WA7 3DL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REAGENT PROPERTIES LIMITED are www.reagentproperties.co.uk, and www.reagent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Reagent Properties Limited is a Private Limited Company. The company registration number is 04734127. Reagent Properties Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Reagent Properties Limited is 18 Astonfields Road Whitehouse Industrial Es Runcorn Cheshire Wa7 3dl. . HUDSON, Barbara Ann is a Secretary of the company. HUDSON, Barbara Ann is a Director of the company. HUDSON, Stephen is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HUDSON, Barbara Ann
Appointed Date: 19 September 2003

Director
HUDSON, Barbara Ann
Appointed Date: 19 September 2003
70 years old

Director
HUDSON, Stephen
Appointed Date: 19 September 2003
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 April 2003
Appointed Date: 14 April 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 April 2003
Appointed Date: 14 April 2003

REAGENT PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

24 Aug 2015
Change of share class name or designation
...
... and 41 more events
10 Nov 2003
New secretary appointed;new director appointed
10 Nov 2003
Registered office changed on 10/11/03 from: first floor 2 city road chester CH1 3AE
16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
14 Apr 2003
Incorporation

REAGENT PROPERTIES LIMITED Charges

10 April 2015
Charge code 0473 4127 0008
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 15 hornsmill way frodsham title no CH544497…
10 April 2015
Charge code 0473 4127 0007
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 27 hornsmill way frodsham title no CH539849…
10 April 2015
Charge code 0473 4127 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 20 bridgewater close frodsham title no…
18 August 2011
Legal mortgage
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 bridgewater close frodsham t/n CH570156, all plant and…
22 December 2010
Legal mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 17 and 18 white house industrial estate aston fields…
2 March 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 27 hornsmill way, helsby, frodsham. By way…
17 November 2006
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 13 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 20 manor view frodsham cheshire. By way of fixed…
17 November 2006
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 13 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 21 manor view frodsham cheshire. By way of fixed…