PROUDREED LIMITED

Hellopages » Hampshire » Southampton » SO15 2ES

Company number 01581476
Status Active
Incorporation Date 19 August 1981
Company Type Private Limited Company
Address 16 CARLTON CRESCENT, SOUTHAMPTON, SO15 2ES
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 10,100 . The most likely internet sites of PROUDREED LIMITED are www.proudreed.co.uk, and www.proudreed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Redbridge Rail Station is 2.8 miles; to Romsey Rail Station is 6.6 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proudreed Limited is a Private Limited Company. The company registration number is 01581476. Proudreed Limited has been working since 19 August 1981. The present status of the company is Active. The registered address of Proudreed Limited is 16 Carlton Crescent Southampton So15 2es. . EDWARDS, Rachel Louise is a Secretary of the company. FIFE, James Andrew is a Secretary of the company. MACDONALD-HALL, Caspar is a Director of the company. SMITH, Jeffrey Colin is a Director of the company. Secretary GREEN, Robert Anthony has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EDWARDS, Rachel Louise
Appointed Date: 21 June 2004

Secretary
FIFE, James Andrew
Appointed Date: 22 December 1997

Director

Director
SMITH, Jeffrey Colin

79 years old

Resigned Directors

Secretary
GREEN, Robert Anthony
Resigned: 21 June 2004

Director
CAMPBELL, David Alexander Duncan
Resigned: 06 June 2005
Appointed Date: 24 February 1997
80 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 11 January 1996
Appointed Date: 12 December 1995
80 years old

Persons With Significant Control

Mr Jeffrey Colin Smith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Caspar Macdonald-Hall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROUDREED LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,100

17 Jul 2015
Group of companies' accounts made up to 31 December 2014
27 May 2015
Satisfaction of charge 32 in full
...
... and 137 more events
14 May 1987
Return of allotments

29 Jan 1987
Full accounts made up to 30 April 1986
26 Jul 1986
Return made up to 01/05/86; full list of members
10 Jun 1986
Registered office changed on 10/06/86 from: 16 carlton crescent southampton hants SO1 2ES

19 Aug 1981
Incorporation

PROUDREED LIMITED Charges

25 March 2009
Charge over shares
Delivered: 27 March 2009
Status: Satisfied on 27 May 2015
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: The borrower shares any other securities and all dividends…
25 October 2005
Equitable mortgage over shares
Delivered: 31 October 2005
Status: Satisfied on 27 May 2015
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: With full title guarantee by way of first fixed equitable…
19 August 2002
Supplemental debenture
Delivered: 20 August 2002
Status: Satisfied on 20 April 2011
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank
Description: All that f/h land on the north side of chopin road and on…
7 June 2002
Charge of deposit
Delivered: 18 June 2002
Status: Satisfied on 20 April 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 May 2000
Debenture
Delivered: 12 June 2000
Status: Satisfied on 10 November 2005
Persons entitled: Deutche Bank Ag London Branchacting as Agent and as Security Trustee for Itself and the Mezzanine Lenders (As Defined)
Description: F/H property k/a unit 2 & 5 dolphin park eurolink…
26 May 2000
Shares pledge
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch Acting as Agent and as Security Trustee
Description: The right title and interest of the company in and to all…
25 August 1999
Debenture
Delivered: 7 September 1999
Status: Satisfied on 20 April 2011
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch
Description: The f/h property being land and buildings lying to the…
24 September 1997
Assignment of rentals other earnings and insurances
Delivered: 3 October 1997
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: All of the right title and interest of the assignor in and…
24 September 1997
Mortgage
Delivered: 3 October 1997
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: Units 2 & 5 dolphin park eurolink industrial centre…
27 August 1996
Mortgage
Delivered: 3 September 1996
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: F/H land k/a acorn house straight bit flackwell heath high…
9 August 1996
Assignment of rentals and other earnings
Delivered: 27 August 1996
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: All right title and interest in all moneys due or to become…
9 August 1996
Mortgage
Delivered: 27 August 1996
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: Units 12, 19 wadsworth road perivale ealing t/no.AGL44553…
9 August 1996
Mortgage
Delivered: 27 August 1996
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: All that f/h land and buildings k/a land at waun-y-pound…
9 August 1996
Debenture
Delivered: 27 August 1996
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: .. fixed and floating charges over the undertaking and all…
14 February 1994
Deed of amendment
Delivered: 2 March 1994
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: By way of legal mortage and fixed charge all that land k/a…
14 February 1994
Deed of amendment
Delivered: 2 March 1994
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: By way of legal mortgage and fixed charge all that land k/a…
14 February 1994
Deed of amendment
Delivered: 2 March 1994
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: By way of legal mortage and fixed charge all that land k/a…
14 February 1994
Deed of amendment
Delivered: 2 March 1994
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: By way of legal mortgage and fixed charge all that land K.a…
14 February 1994
Deed of amendment
Delivered: 2 March 1994
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: By way of legal mortgage and fixed charge all that land k/a…
14 February 1994
Assignment of rentals and other earnings
Delivered: 2 March 1994
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: All right title and interest all moneys due or to become…
14 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 9 October 1999
Persons entitled: The Bank of Nova Scotia
Description: Land k/a brighton hill centre basingstoke hampshire…
10 August 1988
Legal mortgage
Delivered: 13 August 1988
Status: Satisfied on 8 September 1993
Persons entitled: National Westminster Bank PLC
Description: F/H alperton house, bridgewater road, alperton l/B. Of…
24 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 11 May 2000
Persons entitled: The Bank of Nova Scotia
Description: F/H property k/a deacon trading estate knight road. Strood…
24 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 11 May 2000
Persons entitled: The Bank of Nova Scotia
Description: L/H property k/a 22-27A the green, stubbington hampshire…
24 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 11 May 2000
Persons entitled: The Bank of Nova Scotia
Description: F/H property k/a longshot lane industrial estate bracknell…
24 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 11 May 2000
Persons entitled: The Bank of Nova Scotia
Description: F/H property k/a riverside industrial estate dartford…
3 July 1987
Legal mortgage
Delivered: 7 July 1987
Status: Satisfied on 8 September 1993
Persons entitled: National Westminster Bank PLC
Description: Deacon trading estate, knight rd, strood kent. T/nos k…
30 June 1986
Legal mortgage
Delivered: 2 July 1986
Status: Satisfied on 8 September 1993
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings at riverside mills, dartford…
6 December 1985
Legal mortgage
Delivered: 23 December 1985
Status: Satisfied on 8 September 1993
Persons entitled: National Westminster Bank PLC
Description: 22/27A the green, stubbington hamps. The proceeds of sale…
23 October 1984
Legal mortgage
Delivered: 25 October 1984
Status: Satisfied on 8 September 1993
Persons entitled: National Westminster Bank PLC
Description: L/H the property known as units 22 to 27 & the green…
13 September 1982
Legal charge
Delivered: 20 September 1982
Status: Satisfied on 8 September 1993
Persons entitled: National Westminster Bank PLC
Description: Part of land harbour house harbour way, shoreham. West…
14 June 1980
Mortgage
Delivered: 19 June 1990
Status: Satisfied on 20 April 2011
Persons entitled: The Bank of Nova Scotia.
Description: F/H alperton house. Bridgewater road alperton middlesex.