REY CONSTRUCTION LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 6QP
Company number 01082046
Status Active
Incorporation Date 15 November 1972
Company Type Private Limited Company
Address GRANT HOUSE FELDAY ROAD, ABINGER HAMMER, DORKING, SURREY, RH5 6QP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Termination of appointment of Andrew George Wilson as a director on 29 December 2015. The most likely internet sites of REY CONSTRUCTION LIMITED are www.reyconstruction.co.uk, and www.rey-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Rey Construction Limited is a Private Limited Company. The company registration number is 01082046. Rey Construction Limited has been working since 15 November 1972. The present status of the company is Active. The registered address of Rey Construction Limited is Grant House Felday Road Abinger Hammer Dorking Surrey Rh5 6qp. . MALOVANY, John Peter is a Secretary of the company. GRANT, Laurence Noel is a Director of the company. HAMILTON, Chris Andrew is a Director of the company. MALOVANY, John Peter is a Director of the company. Secretary GRANT, Catherine has been resigned. Director GRANT, Catherine has been resigned. Director GRANT, James Joseph has been resigned. Director GRANT, Martin has been resigned. Director MEANLEY, Michael Russell has been resigned. Director WILSON, Andrew George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MALOVANY, John Peter
Appointed Date: 20 December 2000

Director
GRANT, Laurence Noel
Appointed Date: 20 December 2000
72 years old

Director
HAMILTON, Chris Andrew
Appointed Date: 14 July 2014
57 years old

Director
MALOVANY, John Peter

74 years old

Resigned Directors

Secretary
GRANT, Catherine
Resigned: 20 December 2000

Director
GRANT, Catherine
Resigned: 20 December 2000
96 years old

Director
GRANT, James Joseph
Resigned: 14 March 2011
Appointed Date: 01 January 2004
68 years old

Director
GRANT, Martin
Resigned: 21 February 2000
98 years old

Director
MEANLEY, Michael Russell
Resigned: 08 July 2014
Appointed Date: 08 April 2011
59 years old

Director
WILSON, Andrew George
Resigned: 29 December 2015
Appointed Date: 01 January 2004
75 years old

Persons With Significant Control

Mrs Catherine Grant
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

REY CONSTRUCTION LIMITED Events

12 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 May 2016
Total exemption full accounts made up to 30 September 2015
18 Feb 2016
Termination of appointment of Andrew George Wilson as a director on 29 December 2015
07 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

12 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 79 more events
14 Oct 1987
Full accounts made up to 30 September 1986

24 Oct 1986
Return made up to 17/10/86; full list of members

29 Aug 1986
Full accounts made up to 30 September 1985

07 May 1986
Secretary's particulars changed;director's particulars changed

23 Nov 1976
Particulars of mortgage/charge

REY CONSTRUCTION LIMITED Charges

24 June 2005
Legal mortgage
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as berryfields cottage berryfields lane…
13 August 1997
Legal mortgage
Delivered: 15 August 1997
Status: Satisfied on 3 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: All that property k/a sturt farm hasleemere surrey…
23 August 1988
Legal charge
Delivered: 13 September 1988
Status: Satisfied on 10 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at rear of earley house liphook road, lindford…
21 January 1985
Mortgage
Delivered: 6 February 1985
Status: Satisfied on 3 September 2010
Persons entitled: Allied Irish Banks Limited
Description: F/H land at forlease road, maidenhead berkshire. Floating…
17 February 1982
Mortgage
Delivered: 19 February 1982
Status: Satisfied on 10 June 1992
Persons entitled: Allied Irish Banks Limited.
Description: Freehold property known as land at lower earley, nr…
19 November 1976
Legal charge
Delivered: 24 November 1976
Status: Outstanding
Persons entitled: Onyx Country Estates Limited
Description: Land as detailed on plan annexed to charge.