SEVERN CROSSING DEVELOPMENTS LTD
READING FRONTIER ESTATES (CHEPSTOW DEVELOPMENTS) LIMITED

Hellopages » Berkshire » Reading » RG1 1AR
Company number 05747417
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address ONE VALPY, 20 VALPY STREET, READING, RG1 1AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mrs Juliette Natasha Stacey on 13 July 2016. The most likely internet sites of SEVERN CROSSING DEVELOPMENTS LTD are www.severncrossingdevelopments.co.uk, and www.severn-crossing-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Severn Crossing Developments Ltd is a Private Limited Company. The company registration number is 05747417. Severn Crossing Developments Ltd has been working since 17 March 2006. The present status of the company is Active. The registered address of Severn Crossing Developments Ltd is One Valpy 20 Valpy Street Reading Rg1 1ar. . MABEY HOLDINGS LIMITED is a Secretary of the company. BEAUCHAMP, Joanna Kate is a Director of the company. STACEY, Juliette Natasha is a Director of the company. Secretary ELDRED, Adam has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary SCOLES, Martin has been resigned. Secretary WOOD, Lisa has been resigned. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director FAIRLIE, Nicholas Charles James has been resigned. Director LLOYD, Peter, Dr has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director PRECIOUS, Susan Margaret has been resigned. Director SANDERS, Stuart Currie has been resigned. Director SCOLES, Martin Peter has been resigned. Director SHAW, David Allan has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MABEY HOLDINGS LIMITED
Appointed Date: 15 December 2011

Director
BEAUCHAMP, Joanna Kate
Appointed Date: 15 April 2014
51 years old

Director
STACEY, Juliette Natasha
Appointed Date: 15 April 2014
55 years old

Resigned Directors

Secretary
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 17 March 2006

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 07 January 2010
Appointed Date: 01 April 2009

Secretary
SCOLES, Martin
Resigned: 15 December 2011
Appointed Date: 07 January 2010

Secretary
WOOD, Lisa
Resigned: 01 April 2009
Appointed Date: 12 March 2008

Director
CROWTHER, Andrew John
Resigned: 01 April 2009
Appointed Date: 17 March 2006
64 years old

Director
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 17 March 2006
59 years old

Director
FAIRLIE, Nicholas Charles James
Resigned: 20 December 2012
Appointed Date: 14 September 2011
67 years old

Director
LLOYD, Peter, Dr
Resigned: 15 April 2014
Appointed Date: 07 January 2010
65 years old

Director
PALMER, Raymond John Stewart
Resigned: 22 October 2008
Appointed Date: 17 March 2006
78 years old

Director
PRECIOUS, Susan Margaret
Resigned: 29 February 2012
Appointed Date: 14 September 2011
72 years old

Director
SANDERS, Stuart Currie
Resigned: 07 January 2010
Appointed Date: 01 April 2009
76 years old

Director
SCOLES, Martin Peter
Resigned: 15 December 2011
Appointed Date: 07 January 2010
67 years old

Director
SHAW, David Allan
Resigned: 07 January 2010
Appointed Date: 22 April 2009
56 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 07 January 2010
Appointed Date: 01 April 2009
69 years old

Persons With Significant Control

Mabey Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEVERN CROSSING DEVELOPMENTS LTD Events

17 Jan 2017
Full accounts made up to 30 September 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Jul 2016
Director's details changed for Mrs Juliette Natasha Stacey on 13 July 2016
06 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3

29 Apr 2016
Secretary's details changed for Mabey Holdings Limited on 1 October 2014
...
... and 60 more events
19 Mar 2007
Return made up to 17/03/07; full list of members
12 Apr 2006
Particulars of mortgage/charge
12 Apr 2006
Particulars of mortgage/charge
29 Mar 2006
Accounting reference date extended from 31/03/07 to 31/07/07
17 Mar 2006
Incorporation

SEVERN CROSSING DEVELOPMENTS LTD Charges

31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 14 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at newhouse distribution park chepstow london road…
31 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 14 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…