REDLANDS PROPERTY INVESTMENTS LIMITED
NEATH BULK ENERGY (TRADING) LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 2LP

Company number 02438821
Status Active
Incorporation Date 1 November 1989
Company Type Private Limited Company
Address GIANTS WHARF GIANTS WHARF, BRITON FERRY, NEATH, NEATH PORT TALBOT, SA11 2LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100,000 . The most likely internet sites of REDLANDS PROPERTY INVESTMENTS LIMITED are www.redlandspropertyinvestments.co.uk, and www.redlands-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Skewen Rail Station is 1.9 miles; to Port Talbot Parkway Rail Station is 3.7 miles; to Swansea Rail Station is 4.9 miles; to Pyle Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redlands Property Investments Limited is a Private Limited Company. The company registration number is 02438821. Redlands Property Investments Limited has been working since 01 November 1989. The present status of the company is Active. The registered address of Redlands Property Investments Limited is Giants Wharf Giants Wharf Briton Ferry Neath Neath Port Talbot Sa11 2lp. . FOREY, David Ian is a Secretary of the company. WILLIAMS, Andrew John is a Director of the company. Director CRAIG, Lyndon has been resigned. Director PEEK, David Richard has been resigned. Director WILLIAMS, Adrian John has been resigned. Director WILLIAMS, David John has been resigned. Director WILLIAMS, Stephen Grenville has been resigned. The company operates in "Activities of head offices".


Current Directors


Director

Resigned Directors

Director
CRAIG, Lyndon
Resigned: 31 December 1992
83 years old

Director
PEEK, David Richard
Resigned: 26 November 1993
69 years old

Director
WILLIAMS, Adrian John
Resigned: 20 May 2009
82 years old

Director
WILLIAMS, David John
Resigned: 26 November 1993
98 years old

Director
WILLIAMS, Stephen Grenville
Resigned: 26 November 1993
Appointed Date: 28 January 1993
68 years old

Persons With Significant Control

Mr Andrew John Williams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

REDLANDS PROPERTY INVESTMENTS LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000

...
... and 81 more events
10 Apr 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Apr 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jan 1990
Company name changed filbuk 205 LIMITED\certificate issued on 25/01/90
01 Nov 1989
Incorporation

REDLANDS PROPERTY INVESTMENTS LIMITED Charges

4 May 1990
Mortgage debenture
Delivered: 9 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…