REED CONSTRUCTION & DEVELOPMENTS LIMITED
CREDITON

Hellopages » Devon » Mid Devon » EX17 3LF

Company number 03532355
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 106 HIGH STREET, HIGH STREET, CREDITON, DEVON, ENGLAND, EX17 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 035323550048 in full; Satisfaction of charge 035323550057 in full. The most likely internet sites of REED CONSTRUCTION & DEVELOPMENTS LIMITED are www.reedconstructiondevelopments.co.uk, and www.reed-construction-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Copplestone Rail Station is 4.3 miles; to Exeter St Davids Rail Station is 6.7 miles; to Exeter Central Rail Station is 7.2 miles; to Exeter St Thomas Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reed Construction Developments Limited is a Private Limited Company. The company registration number is 03532355. Reed Construction Developments Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Reed Construction Developments Limited is 106 High Street High Street Crediton Devon England Ex17 3lf. . MARTIN, Hannah Diane is a Secretary of the company. REED, Christopher Mark is a Director of the company. Secretary DOBLE, Nicola has been resigned. Secretary KING, Jocelyn has been resigned. Secretary REED, Sally Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Hannah Diane
Appointed Date: 19 May 2011

Director
REED, Christopher Mark
Appointed Date: 30 March 1998
64 years old

Resigned Directors

Secretary
DOBLE, Nicola
Resigned: 19 May 2011
Appointed Date: 01 October 2005

Secretary
KING, Jocelyn
Resigned: 30 September 2005
Appointed Date: 01 February 2000

Secretary
REED, Sally Anne
Resigned: 31 January 2000
Appointed Date: 30 March 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 March 1998
Appointed Date: 20 March 1998

REED CONSTRUCTION & DEVELOPMENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Satisfaction of charge 035323550048 in full
27 Jul 2016
Satisfaction of charge 035323550057 in full
05 Jul 2016
Registration of charge 035323550058, created on 4 July 2016
05 Jul 2016
Registration of charge 035323550059, created on 4 July 2016
...
... and 157 more events
07 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Registered office changed on 07/04/98 from: harvest bay nymet tracey bow crediton devon EX17 6DB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

REED CONSTRUCTION & DEVELOPMENTS LIMITED Charges

4 July 2016
Charge code 0353 2355 0059
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Anne Gwenith Gibbins
Description: Leasehold property k/a flat 12 parliament house parliament…
4 July 2016
Charge code 0353 2355 0058
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: John Charles Martin Gibbins
Description: Leasehold property k/a 3A parliament house parliament…
4 December 2015
Charge code 0353 2355 0057
Delivered: 24 December 2015
Status: Satisfied on 27 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to the chantrey mill road okehampton t/no…
6 March 2015
Charge code 0353 2355 0056
Delivered: 25 March 2015
Status: Satisfied on 23 December 2015
Persons entitled: Philippa Wanda Strange Clifford Derek Strange
Description: F/H 106 high street crediton devon t/no DN271841…
18 February 2015
Charge code 0353 2355 0055
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Pulsar Water Technology Limited
Description: Property known as 3 phillips cottages north tawton devon…
15 December 2014
Charge code 0353 2355 0054
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Ann Kennedy Peter Thomas Kennedy
Description: L/H flat 1-6 parliament house parliament street crediton…
23 September 2014
Charge code 0353 2355 0053
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Pulsar Water Technology Limited
Description: F/H property k/a 47 mill street, crediton devon…
24 June 2014
Charge code 0353 2355 0052
Delivered: 25 June 2014
Status: Satisfied on 8 March 2016
Persons entitled: Pulsar Water Technology Limited
Description: All that l/h property known as flat 3 culver court exeter…
22 April 2014
Charge code 0353 2355 0051
Delivered: 24 April 2014
Status: Satisfied on 8 March 2016
Persons entitled: Clifford Derek Strange and Philippa Wanda Strange
Description: L/H flat 1 and flat 2 culver court, exeter road, crediton…
9 April 2014
Charge code 0353 2355 0050
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Pulsar Water Technology Limited
Description: F/H property k/a 47 mill street crediton devon part t/no…
20 December 2013
Charge code 0353 2355 0049
Delivered: 10 January 2014
Status: Satisfied on 21 March 2014
Persons entitled: Lesley Jenette Payne Reginald Brian Payne
Description: L/H property k/a flat 1 culver court exeter road devon…
16 December 2013
Charge code 0353 2355 0047
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Pulsar Water Technology Limited
Description: F/H property k/a 2 phillips cottages north tawton devon…
13 December 2013
Charge code 0353 2355 0048
Delivered: 3 January 2014
Status: Satisfied on 9 December 2016
Persons entitled: Karen Tillman
Description: F/H property k/a 1 phillips cottages north tawton devon…
13 December 2013
Charge code 0353 2355 0046
Delivered: 3 January 2014
Status: Satisfied on 23 December 2015
Persons entitled: Philippa Wanda Strange Clifford Derek Strange
Description: L/H property k/a 20 and 22 glendower court station road…
2 August 2013
Charge code 0353 2355 0045
Delivered: 14 August 2013
Status: Satisfied on 8 March 2016
Persons entitled: People 2000 Limited
Description: Freehold plots 1 & 2 fanny's lane sandford devon t/n…
16 July 2013
Charge code 0353 2355 0044
Delivered: 18 July 2013
Status: Satisfied on 23 December 2015
Persons entitled: Lesley Jenette Payne
Description: F/H property k/a land on the east side of mill road…
28 June 2013
Charge code 0353 2355 0043
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 6 market square house…
7 June 2013
Charge code 0353 2355 0040
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 6A, flat 7 and flat 7A…
5 June 2013
Charge code 0353 2355 0042
Delivered: 13 June 2013
Status: Satisfied on 23 December 2015
Persons entitled: Yvonne Ellen Williams
Description: L/H property k/a flat 12 parliament house parliament street…
4 June 2013
Charge code 0353 2355 0041
Delivered: 7 June 2013
Status: Satisfied on 8 March 2016
Persons entitled: Pulsar Water Technology Limited
Description: All that f/h property k/a 29 iter park bow crediton devon…
5 May 2013
Charge code 0353 2355 0039
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Anne Gwenith Gibbins
Description: L/H properties k/a flat 11 parliament house parliament…
19 March 2013
Deed of legal charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H properties k/a 8,11 and 12 market square house the…
26 July 2012
Legal charge
Delivered: 28 July 2012
Status: Satisfied on 8 March 2016
Persons entitled: Reginald Brian Payne and Lesley Jenette Payne
Description: F/H property k/a land and buildings on the south side of…
22 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 8 March 2016
Persons entitled: Reginald Brian Payne and Lesley Jenette Payne
Description: All those l/h properties k/a flat 11 and flat 13 parliament…
22 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied on 13 June 2013
Persons entitled: Yvonne Ellen Williams
Description: L/H property k/a flat 12 parliament house parliament street…
10 May 2012
Legal charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: John Charles Martin Gibbins and Anne Gwenith Gibbins
Description: All that l/h property k/a flat 8 parliament house…
13 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 23 December 2015
Persons entitled: Reginald Brian Payne and Lesley Jenette Payne
Description: L/H flat 7 and unit 6A parliament house parliament street…
21 December 2011
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Peter Thomas Kennedy and Ann Kennedy
Description: L/H properties k/a flats 1 2 3 4 5 and 6 parliament house…
27 October 2011
Legal charge
Delivered: 3 November 2011
Status: Satisfied on 14 March 2013
Persons entitled: Mr Gary Martin Weston
Description: L/H property k/a flat 12 market square house the burrowe…
27 October 2011
Legal charge
Delivered: 3 November 2011
Status: Satisfied on 14 March 2013
Persons entitled: Mr Gary Martin Weston
Description: L/H property known as flat 8, market square house, the…
26 August 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 19 May 2012
Persons entitled: John Charles Martin Gibbins and Anne Gwenith Gibbins
Description: L/H properties k/a 8, 9 and 10 parliament house, parliament…
16 June 2011
Legal charge
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: John Rowland Scarborough and Hilda Ellen Gibson
Description: L/H property k/a flat 9 market square the burrowe crediton…
12 May 2011
Further legal charge
Delivered: 17 May 2011
Status: Satisfied on 10 September 2011
Persons entitled: John Charles Martin Gibbins
Description: F/H land at southlands peoples park road crediton devon t/n…
24 January 2011
Further legal charge
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Norman John Stainer and Rosemary Jean Stainer
Description: F/H property being land at market street crediton devon t/n…
13 January 2011
Legal charge
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Mr David Martin Gibbins
Description: L/H flat 10 market square house the burrowe crediton devon.
14 October 2010
Further legal charge
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Norman John Stainer and Rosemary Jean Stainer
Description: F/H land at market street crediton devon t/no DN447065.
27 August 2010
Legal charge
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: John Charles Martin Gibbins and Anne Gwenith Gibbins
Description: F/H property being land at southlands peoples park road…
30 July 2010
Further legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Norman John Stainer and Rosemary Jean Stainer
Description: F/H property at market street crediton devon t/no DN447065.
15 June 2010
Further legal charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Norman John Stainer and Rosemary Jean Stainer
Description: F/H property being land at market street, crediton devon…
6 January 2010
Legal charge
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Norman John Stainer and Rosemary Jean Stainer
Description: F/H land at market street crediton devon T.n DN447065.
10 September 2009
Legal charge
Delivered: 15 September 2009
Status: Satisfied on 23 December 2015
Persons entitled: Newcombes (Crediton) Housing Association Limited
Description: Land at southlands people's park road crediton devon.
5 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at station approach crediton devon by way of fixed…
10 March 2008
Mortgage
Delivered: 11 March 2008
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 35 east street crediton devon by way of…
4 March 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of culver house exeter…
25 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 2 upauver jockey hill, crediton, devon. By way of…
24 February 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 47 iter court chapel cross bow devon. By way of fixed…
21 February 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land forming part of koinonia, north tawton, devon. By way…
3 November 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: 72A greenway crediton devon. By way of fixed charge the…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining upauver jockey hill crediton devon. By way…
24 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 28 chapel cross bow crediton devon. By way of fixed…
31 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at 18 exeter st,north tawton,devon. By way of…
14 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a plots 22,23,40…
25 October 2002
Legal charge
Delivered: 5 November 2002
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as cartlands,nymet…
5 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot 12 chapel cross bow…
18 June 2001
Debenture
Delivered: 23 June 2001
Status: Satisfied on 31 March 2004
Persons entitled: Mr & Mrs Gm Heathcote
Description: An equitable charge over all f/h & l/h property specific…
26 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at chapel cross bow crediton…
13 October 2000
Legal mortgage
Delivered: 19 October 2000
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at chapel cross bow nr…
17 August 2000
Debenture
Delivered: 24 August 2000
Status: Satisfied on 31 March 2004
Persons entitled: Mr. G.M. and Mrs. S.K. Heathcote
Description: Charge over moneys. Fixed and floating charges over the…