RDN INDUSTRIALS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 10440027
Status Active
Incorporation Date 21 October 2016
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Dirs authority to do all things necessary & dirs to take any action re documents 17/01/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 104400270005, created on 20 January 2017. The most likely internet sites of RDN INDUSTRIALS LIMITED are www.rdnindustrials.co.uk, and www.rdn-industrials.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rdn Industrials Limited is a Private Limited Company. The company registration number is 10440027. Rdn Industrials Limited has been working since 21 October 2016. The present status of the company is Active. The registered address of Rdn Industrials Limited is Ground Floor 30 City Road London United Kingdom Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 21 October 2016

Director
PEARS, David Alan
Appointed Date: 21 October 2016
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 21 October 2016
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 21 October 2016
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 11 January 2017

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 21 October 2016
Appointed Date: 21 October 2016
82 years old

RDN INDUSTRIALS LIMITED Events

07 Mar 2017
Memorandum and Articles of Association
16 Feb 2017
Resolutions
  • RES13 ‐ Dirs authority to do all things necessary & dirs to take any action re documents 17/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Jan 2017
Registration of charge 104400270005, created on 20 January 2017
25 Jan 2017
Registration of charge 104400270006, created on 20 January 2017
25 Jan 2017
Registration of charge 104400270007, created on 20 January 2017
...
... and 7 more events
24 Oct 2016
Appointment of Mr David Alan Pears as a director on 21 October 2016
24 Oct 2016
Appointment of Mr Trevor Steven Pears as a director on 21 October 2016
24 Oct 2016
Termination of appointment of Graham Michael Cowan as a director on 21 October 2016
21 Oct 2016
Appointment of William Frederick Bennett as a secretary on 21 October 2016
21 Oct 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-21
  • GBP 100

RDN INDUSTRIALS LIMITED Charges

20 January 2017
Charge code 1044 0027 0007
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of porz avenue…
20 January 2017
Charge code 1044 0027 0006
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 to 17 padgets lane, redditch, B98 0RA registered under…
20 January 2017
Charge code 1044 0027 0005
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Wpg Finance Limited
Description: By way of legal mortgage the land specified in schedule 1…
20 January 2017
Charge code 1044 0027 0004
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south east side of kilvey road…
20 January 2017
Charge code 1044 0027 0003
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 January 2017
Charge code 1044 0027 0002
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1. land and buildings on the north side of porz avenue…
22 November 2016
Charge code 1044 0027 0001
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…