RANDALLS CIVILS LIMITED
ABERGAVENNY ASHMORE DEVELOPMENTS LIMITED REDI-67 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5TS

Company number 04264510
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address MONMOUTH HOUSE, PARK ROAD, ABERGAVENNY, MONMOUTHSHIRE, NP7 5TS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of RANDALLS CIVILS LIMITED are www.randallscivils.co.uk, and www.randalls-civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Randalls Civils Limited is a Private Limited Company. The company registration number is 04264510. Randalls Civils Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Randalls Civils Limited is Monmouth House Park Road Abergavenny Monmouthshire Np7 5ts. . SHEPPARD, Mandy is a Secretary of the company. DAVIES, Christopher Wayne is a Director of the company. HARDWICK, Richard Gwyn is a Director of the company. JOHN, Howard Lyndon is a Director of the company. RANDALL, Mike is a Director of the company. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director FLOOD, Robert William has been resigned. Director GORMLEY, Brandan Michael has been resigned. Director MACHAJEWSKI, Donna Jane has been resigned. Director TIERNEY, Robert Mark has been resigned. Director WOOTTON, John Harold has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHEPPARD, Mandy
Appointed Date: 28 August 2001

Director
DAVIES, Christopher Wayne
Appointed Date: 01 August 2011
50 years old

Director
HARDWICK, Richard Gwyn
Appointed Date: 01 August 2011
57 years old

Director
JOHN, Howard Lyndon
Appointed Date: 01 August 2011
54 years old

Director
RANDALL, Mike
Appointed Date: 28 August 2001
62 years old

Resigned Directors

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 28 August 2001
Appointed Date: 03 August 2001

Director
FLOOD, Robert William
Resigned: 01 July 2003
Appointed Date: 28 August 2001
66 years old

Director
GORMLEY, Brandan Michael
Resigned: 01 April 2008
Appointed Date: 01 July 2003
62 years old

Director
MACHAJEWSKI, Donna Jane
Resigned: 31 March 2013
Appointed Date: 01 August 2011
49 years old

Director
TIERNEY, Robert Mark
Resigned: 31 March 2013
Appointed Date: 01 August 2011
54 years old

Director
WOOTTON, John Harold
Resigned: 01 July 2003
Appointed Date: 28 August 2001
58 years old

Director
BERITH (NOMINEES) LIMITED
Resigned: 28 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Michael Randall
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

RANDALLS CIVILS LIMITED Events

31 Oct 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

03 Aug 2015
Accounts for a small company made up to 31 March 2015
22 Sep 2014
Accounts for a small company made up to 31 March 2014
...
... and 55 more events
13 Sep 2001
Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100
13 Sep 2001
Registered office changed on 13/09/01 from: berry smith corporate hayward house dumfries place cardiff CF10 3GA
13 Sep 2001
New director appointed
10 Aug 2001
Company name changed redi-67 LIMITED\certificate issued on 10/08/01
03 Aug 2001
Incorporation

RANDALLS CIVILS LIMITED Charges

27 January 2012
Guarantee & debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swiss cottage grosmont abergavenny NP7 8EP. By way of fixed…
15 November 2002
Legal charge
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 grove farm road grovesend swansea swansea t/no: WA982908…