OXTED RESIDENTIAL LIMITED
REDHILL PUREBONUS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 06337431
Status Active
Incorporation Date 8 August 2007
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registration of charge 063374310004, created on 11 October 2016; Director's details changed for Mr Jason Derek Moore on 22 August 2016; Director's details changed for Mr Charles Peter Hamilton Tory on 21 August 2016. The most likely internet sites of OXTED RESIDENTIAL LIMITED are www.oxtedresidential.co.uk, and www.oxted-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Oxted Residential Limited is a Private Limited Company. The company registration number is 06337431. Oxted Residential Limited has been working since 08 August 2007. The present status of the company is Active. The registered address of Oxted Residential Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . GREENHALGH, Nigel Craig is a Secretary of the company. GREEHHALGH, Nigel Craig is a Director of the company. MOORE, Jason Derek is a Director of the company. RAPOPORT, David Roderick is a Director of the company. TORY, Charles Peter Hamilton is a Director of the company. WILKES, Philip is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GREENHALGH, Nigel Craig has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREENHALGH, Nigel Craig
Appointed Date: 08 August 2007

Director
GREEHHALGH, Nigel Craig
Appointed Date: 30 August 2012
72 years old

Director
MOORE, Jason Derek
Appointed Date: 12 February 2013
56 years old

Director
RAPOPORT, David Roderick
Appointed Date: 08 August 2007
76 years old

Director
TORY, Charles Peter Hamilton
Appointed Date: 08 August 2007
72 years old

Director
WILKES, Philip
Appointed Date: 12 May 2015
72 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 August 2007
Appointed Date: 08 August 2007

Director
GREENHALGH, Nigel Craig
Resigned: 29 August 2012
Appointed Date: 08 August 2007
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 August 2007
Appointed Date: 08 August 2007

Persons With Significant Control

Mr Nigel Craig Greenhalgh
Notified on: 8 August 2016
72 years old
Nature of control: Has significant influence or control

Mr David Roderick Rapoport
Notified on: 8 August 2016
76 years old
Nature of control: Has significant influence or control

Mr Jason Derek Moore
Notified on: 8 August 2016
56 years old
Nature of control: Has significant influence or control

Mr Charles Peter Hamilton Tory
Notified on: 8 August 2016
72 years old
Nature of control: Has significant influence or control

Mr Philip Wilkes
Notified on: 8 August 2016
72 years old
Nature of control: Has significant influence or control

OXTED RESIDENTIAL LIMITED Events

14 Oct 2016
Registration of charge 063374310004, created on 11 October 2016
31 Aug 2016
Director's details changed for Mr Jason Derek Moore on 22 August 2016
31 Aug 2016
Director's details changed for Mr Charles Peter Hamilton Tory on 21 August 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
02 Aug 2016
Satisfaction of charge 2 in full
...
... and 34 more events
20 Nov 2007
Director resigned
12 Sep 2007
New director appointed
30 Aug 2007
New secretary appointed;new director appointed
30 Aug 2007
New director appointed
08 Aug 2007
Incorporation

OXTED RESIDENTIAL LIMITED Charges

11 October 2016
Charge code 0633 7431 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Sheila Elizabeth Castle
Description: Land on the north side of bluehouse lane oxted…
20 May 2016
Charge code 0633 7431 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Sheila Elizabeth Castle
Description: Land on the north side of bluehouse lane oxted…
30 November 2007
Floating charge
Delivered: 13 December 2007
Status: Satisfied on 2 August 2016
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
30 November 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 2 August 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a land at the north side of cluehouse lane…