J.REDPATH BUCHANAN & CO.LIMITED
KENT

Hellopages » Kent » Medway » ME4 5RD

Company number 00826408
Status Active
Incorporation Date 6 November 1964
Company Type Private Limited Company
Address UNIT 2 JENKINS DALE, CHATHAM, KENT, ME4 5RD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a small company made up to 30 November 2015; Accounts for a small company made up to 30 November 2014. The most likely internet sites of J.REDPATH BUCHANAN & CO.LIMITED are www.jredpathbuchanan.co.uk, and www.j-redpath-buchanan.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. J Redpath Buchanan Co Limited is a Private Limited Company. The company registration number is 00826408. J Redpath Buchanan Co Limited has been working since 06 November 1964. The present status of the company is Active. The registered address of J Redpath Buchanan Co Limited is Unit 2 Jenkins Dale Chatham Kent Me4 5rd. . GRANT, Mary Denise is a Secretary of the company. GRANT, Mary Denise is a Director of the company. STURGES, Paul Henry is a Director of the company. Secretary RANDALL, Robert John has been resigned. Secretary STURGES, Emma Elizabeth has been resigned. Secretary STURGES, Robert William has been resigned. Director NORWOOD, Richard John has been resigned. Director RANDALL, Robert John has been resigned. Director STURGES, Emma Elizabeth has been resigned. Director STURGES, Robert William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GRANT, Mary Denise
Appointed Date: 15 December 2005

Director
GRANT, Mary Denise
Appointed Date: 17 February 2003
51 years old

Director
STURGES, Paul Henry
Appointed Date: 06 April 2001
53 years old

Resigned Directors

Secretary
RANDALL, Robert John
Resigned: 31 March 2001

Secretary
STURGES, Emma Elizabeth
Resigned: 15 December 2005
Appointed Date: 30 November 2002

Secretary
STURGES, Robert William
Resigned: 30 November 2002
Appointed Date: 31 March 2001

Director
NORWOOD, Richard John
Resigned: 15 December 2005
Appointed Date: 17 February 2003
52 years old

Director
RANDALL, Robert John
Resigned: 31 March 2001
86 years old

Director
STURGES, Emma Elizabeth
Resigned: 15 December 2005
Appointed Date: 01 March 2000
57 years old

Director
STURGES, Robert William
Resigned: 01 December 2001
89 years old

Persons With Significant Control

Ms Mary Denise Grant
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Henry Sturges
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.REDPATH BUCHANAN & CO.LIMITED Events

12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Jun 2016
Accounts for a small company made up to 30 November 2015
14 Aug 2015
Accounts for a small company made up to 30 November 2014
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,000

23 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000

...
... and 89 more events
25 Nov 1987
Accounts for a small company made up to 30 November 1986

25 Nov 1987
Accounts for a small company made up to 30 November 1985

20 Jun 1986
Director resigned

04 Jun 1986
Return made up to 21/03/86; full list of members
06 Nov 1964
Incorporation

J.REDPATH BUCHANAN & CO.LIMITED Charges

19 November 2010
Legal charge
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of jenkins dale chatham t/no…
31 October 2007
Legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of babbage road totnes…
11 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 2B jenkins dale chatham kent t/n…
26 June 1991
Legal mortgage
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over 2A jenkinsdale chatham kent. Title no k…
6 January 1982
Mortgage debenture
Delivered: 11 January 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the f/h & l/h property…
12 January 1968
Charge of whole
Delivered: 23 January 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land & garages at the rear of 40, forest hill rd, S.E.22.