RETIREMENT SECURITY (READING) LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6JF

Company number 02324219
Status Active
Incorporation Date 2 December 1988
Company Type Private Limited Company
Address 18 WOOD STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6JF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Appointment of Mrs Gwyneth Benson as a director on 14 November 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 May 2016. The most likely internet sites of RETIREMENT SECURITY (READING) LIMITED are www.retirementsecurityreading.co.uk, and www.retirement-security-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Hatton (Warks) Rail Station is 7.3 miles; to Warwick Parkway Rail Station is 7.7 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retirement Security Reading Limited is a Private Limited Company. The company registration number is 02324219. Retirement Security Reading Limited has been working since 02 December 1988. The present status of the company is Active. The registered address of Retirement Security Reading Limited is 18 Wood Street Stratford Upon Avon Warwickshire Cv37 6jf. . TAPLIN, Ann Marie is a Secretary of the company. BENSON, Gwyneth is a Director of the company. BESSELL, Margaret is a Director of the company. BESSELL, Robert is a Director of the company. CHRISCOLI, Nicholas Andrew is a Director of the company. GREENGROSS, Alan David, Sir is a Director of the company. SMALLRIDGE, Peter William is a Director of the company. WAKEFIELD, Peter Guy is a Director of the company. Secretary BROOK, Edwina Ruth has been resigned. Secretary DUCKMANTON, Terrence Paul has been resigned. Secretary JAMES, Sarah Stevenson has been resigned. Secretary MCALLESTER, Ian Charles has been resigned. Secretary WHITE, Christina Elizabeth has been resigned. Director BELL, Stephen has been resigned. Director BESSELL, Ann Ming-Fung has been resigned. Director BIRTLES, Patricia has been resigned. Director BIRTLES, Patricia has been resigned. Director BULLOCK, John has been resigned. Director BULMAN, Inga has been resigned. Director CHRISCOLI, Nicholas Andrew has been resigned. Director COX, Barry James has been resigned. Director DAWSON, Wendy Hope has been resigned. Director DUCKMANTON, Terrence Paul has been resigned. Director HARRIS, John Geoffrey has been resigned. Director HEAP, Michael John has been resigned. Director HOBART, Helen Jane has been resigned. Director HOBART, Helen Jane has been resigned. Director JAMES, Sarah Stevenson has been resigned. Director LADYMAN, Stephen John, Dr has been resigned. Director MCALLESTER, Ian Charles has been resigned. Director MCCARTHY, Michael Anthony, Dr has been resigned. Director MCNALLY, William has been resigned. Director MONKS, Wendy Kathleen has been resigned. Director NETTLETON, Stephen has been resigned. Director PARKINSON, Margaret has been resigned. Director SMALLRIDGE, Peter William has been resigned. Director VAN DER VEEN, Marten has been resigned. Director WAKEFORD, Robert James has been resigned. Director WILLETTS, David Lindsay has been resigned. Director YOUNG, Richard Dilworth, Sir has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TAPLIN, Ann Marie
Appointed Date: 30 May 2013

Director
BENSON, Gwyneth
Appointed Date: 14 November 2016
87 years old

Director
BESSELL, Margaret
Appointed Date: 26 November 2012
86 years old

Director
BESSELL, Robert

91 years old

Director
CHRISCOLI, Nicholas Andrew
Appointed Date: 12 October 2012
63 years old

Director
GREENGROSS, Alan David, Sir
Appointed Date: 01 June 2010
96 years old

Director
SMALLRIDGE, Peter William
Appointed Date: 01 June 2016
82 years old

Director
WAKEFIELD, Peter Guy
Appointed Date: 19 November 2009
81 years old

Resigned Directors

Secretary
BROOK, Edwina Ruth
Resigned: 31 December 2004
Appointed Date: 01 March 2004

Secretary
DUCKMANTON, Terrence Paul
Resigned: 01 January 2002
Appointed Date: 30 July 1993

Secretary
JAMES, Sarah Stevenson
Resigned: 30 May 2013
Appointed Date: 01 January 2005

Secretary
MCALLESTER, Ian Charles
Resigned: 30 July 1993

Secretary
WHITE, Christina Elizabeth
Resigned: 29 February 2004
Appointed Date: 01 January 2002

Director
BELL, Stephen
Resigned: 28 May 2010
Appointed Date: 22 May 2007
69 years old

Director
BESSELL, Ann Ming-Fung
Resigned: 26 November 2012
Appointed Date: 18 November 2010
53 years old

Director
BIRTLES, Patricia
Resigned: 26 November 2012
Appointed Date: 29 November 2006
96 years old

Director
BIRTLES, Patricia
Resigned: 29 November 2004
Appointed Date: 16 January 2002
96 years old

Director
BULLOCK, John
Resigned: 30 August 2005
Appointed Date: 16 January 2002
92 years old

Director
BULMAN, Inga
Resigned: 16 January 2002
90 years old

Director
CHRISCOLI, Nicholas Andrew
Resigned: 16 April 2012
Appointed Date: 16 April 2012
63 years old

Director
COX, Barry James
Resigned: 26 November 2012
Appointed Date: 29 November 2006
80 years old

Director
DAWSON, Wendy Hope
Resigned: 16 May 2007
Appointed Date: 30 November 2006
64 years old

Director
DUCKMANTON, Terrence Paul
Resigned: 31 October 2002
Appointed Date: 24 June 1993
70 years old

Director
HARRIS, John Geoffrey
Resigned: 25 January 2012
Appointed Date: 11 December 2003
98 years old

Director
HEAP, Michael John
Resigned: 24 November 2005
Appointed Date: 15 January 1999
78 years old

Director
HOBART, Helen Jane
Resigned: 24 December 2008
Appointed Date: 30 January 2007
63 years old

Director
HOBART, Helen Jane
Resigned: 29 November 2006
Appointed Date: 30 September 2006
63 years old

Director
JAMES, Sarah Stevenson
Resigned: 30 May 2013
Appointed Date: 30 November 2004
59 years old

Director
LADYMAN, Stephen John, Dr
Resigned: 16 March 2012
Appointed Date: 01 June 2010
72 years old

Director
MCALLESTER, Ian Charles
Resigned: 11 December 2003
93 years old

Director
MCCARTHY, Michael Anthony, Dr
Resigned: 29 November 2004
Appointed Date: 24 June 2003
72 years old

Director
MCNALLY, William
Resigned: 11 December 2015
Appointed Date: 29 November 2004
101 years old

Director
MONKS, Wendy Kathleen
Resigned: 15 December 1997
Appointed Date: 27 September 1996
75 years old

Director
NETTLETON, Stephen
Resigned: 26 November 2012
Appointed Date: 25 January 2012
72 years old

Director
PARKINSON, Margaret
Resigned: 29 November 2006
Appointed Date: 16 January 2002
99 years old

Director
SMALLRIDGE, Peter William
Resigned: 26 November 2012
Appointed Date: 29 November 2004
82 years old

Director
VAN DER VEEN, Marten
Resigned: 29 November 2004
Appointed Date: 16 January 2002
79 years old

Director
WAKEFORD, Robert James
Resigned: 10 November 2009
Appointed Date: 28 September 2001
86 years old

Director
WILLETTS, David Lindsay
Resigned: 20 July 1994
69 years old

Director
YOUNG, Richard Dilworth, Sir
Resigned: 26 April 1994
111 years old

Persons With Significant Control

Mr Robert Bessell
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETIREMENT SECURITY (READING) LIMITED Events

28 Nov 2016
Appointment of Mrs Gwyneth Benson as a director on 14 November 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Nov 2016
Full accounts made up to 31 May 2016
22 Jul 2016
Director's details changed for Mr Peter William Smallridge on 1 June 2016
22 Jul 2016
Appointment of Mr Peter Smallridge as a director on 1 June 2016
...
... and 216 more events
06 Apr 1989
Director resigned;new director appointed

06 Apr 1989
Secretary resigned;new secretary appointed

06 Apr 1989
Accounting reference date notified as 30/04

10 Mar 1989
Company name changed neejam 30 LIMITED\certificate issued on 10/03/89
02 Dec 1988
Incorporation

RETIREMENT SECURITY (READING) LIMITED Charges

21 December 2012
Charge over accounts
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Fixed charge the deposit see image for full details.
21 December 2012
Legal mortgage over the properties
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC (The Secured Party)
Description: Tiddington fields main street tiddington…
29 June 2011
Legal mortgage
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC (The Secured Party)
Description: Tiddington fields main street tiddington…
29 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Stepnell Limited
Description: 52-54 main street tiddington stratford-upon-avon t/nos…
28 June 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Investments, equipment, proceeds account, intellectual…
13 May 2011
Guarantee debenture and legal mortgage
Delivered: 17 May 2011
Status: Satisfied on 1 July 2011
Persons entitled: Mackinnon (Rsl-Spv) LLP
Description: Margaret court (formerly tiddington fields old people's…
22 March 2011
Legal charge
Delivered: 30 March 2011
Status: Satisfied on 1 July 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H land adjoining margaret court main street tiddington…
27 January 2009
Charge over construction contract
Delivered: 28 January 2009
Status: Satisfied on 1 July 2011
Persons entitled: Aib Group (UK) PLC
Description: By way of first fixed legal charge of the company's present…
19 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 1 July 2011
Persons entitled: Aib Group (UK) PLC
Description: F/Hold property tiddington fields old people's home main…
19 December 2007
Mortgage debenture
Delivered: 4 January 2008
Status: Satisfied on 1 July 2011
Persons entitled: Aib Group (UK) PLC
Description: F/Hold property tiddington fields old people's home main…
20 January 1994
Sub mortgage
Delivered: 3 February 1994
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society,
Description: Flat 33,emmbrook court, shinfield road, reading, berkshire,.
10 January 1994
Sub-mortgage
Delivered: 12 January 1994
Status: Satisfied on 16 November 2007
Persons entitled: Nationwide Building Society
Description: Flat 41 emmbrook court shinfield road reading berkshire.
29 December 1993
Sub-mortgage
Delivered: 30 December 1993
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 36 emmbrook court shinfield road reading berkshire.
24 September 1993
Sub mortgage
Delivered: 28 September 1993
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Buildinmg Society
Description: Flat 38 emmsbrook court shinfield road reading berkshire.
13 August 1993
Sub-mortgage
Delivered: 18 August 1993
Status: Satisfied on 16 November 2007
Persons entitled: Nationwide Building Society
Description: L/H flat 26 emmbrook court shinfield road reading berkshire.
10 May 1993
Sub-mortgage
Delivered: 13 May 1993
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 46 ammbrook court shinfield road reading berks.
10 May 1993
Supplemental legal mortgage
Delivered: 13 May 1993
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: 76 elm road earley reading berks.
10 February 1993
Sub-mortgage
Delivered: 26 February 1993
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Plot 32 emmbrook court shinfield road reading.
10 February 1993
Sub-mortgage
Delivered: 17 February 1993
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 20, emmbrook court, shinfield road, reading, berkshire.
30 December 1992
Sub mortgage
Delivered: 31 December 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 34, emmbrook court, shinfield road, reading, berkshire.
30 December 1992
Supplemental legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 22 June 1993
Persons entitled: Nationwide Building Society
Description: 11 grange close, bradley stoke, bristol.
19 August 1992
Sub-mortgage
Delivered: 2 September 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 45 embrook court sshinfield rd. Reading berks.
19 August 1992
Supplemental mortgage
Delivered: 2 September 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: 20 victoria drive leigh on sea essex t/NEX129086.
11 August 1992
Sub-mortgage
Delivered: 13 August 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 44 emmbrook court shinfield rd. Reading berks.
22 July 1992
Sub mortgage
Delivered: 29 July 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society.
Description: Flat 25 , emmbrook court shinfield road.reading berkshire:.
2 July 1992
Supplemental legal mortgage
Delivered: 14 July 1992
Status: Satisfied on 5 January 1993
Persons entitled: Nationwide Building Society
Description: 6 basinghall gardens and garage 11 brighton rd. Suttton…
19 June 1992
Sub-mortgage
Delivered: 30 June 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Plot 19 emmbrook court shinfield rd.reading berks.
12 May 1992
Sub-mortgage
Delivered: 19 May 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 40 emmbrook court shinfield road reading berkshire.
9 March 1992
Supplemental legal mortgage
Delivered: 20 March 1992
Status: Satisfied on 9 May 1992
Persons entitled: Nationwide Building Society
Description: 21 cambridge street radfield bristol.
9 March 1992
Sub-mortgage
Delivered: 20 March 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 8 emmbrook court shinfield road reading berkshire.
12 February 1992
Composite debenture
Delivered: 14 February 1992
Status: Satisfied on 16 November 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over all right title and…
5 February 1992
Sub-mortgage
Delivered: 10 February 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 30 emmbrook court shinfield road reading berkshire.
4 February 1992
Sub-mortgage
Delivered: 10 February 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 21 emmbrook court shinfield road reading berkshire.
17 January 1992
Supplemental legal mortgage
Delivered: 23 January 1992
Status: Satisfied on 9 May 1992
Persons entitled: Nationwide Building Society
Description: F/H property comprised in t/no bk 59485 and k/as 80 brunel…
13 January 1992
Sub-mortgage
Delivered: 18 January 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Flat 14,emmbrook court,shinfield road, reading,berkshire.
8 January 1992
Supplemental legal mortgage
Delivered: 9 January 1992
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: Freehold property being 24 reeds avenue earley berkshire.
12 December 1991
Sub-mortgage
Delivered: 19 December 1991
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: 28 emmbrook court reading berks.
12 December 1991
Sub-mortgage
Delivered: 19 December 1991
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Building Society
Description: 7 emmbrook court reading berks.
21 November 1991
Sub mortgage
Delivered: 23 November 1991
Status: Satisfied on 19 October 2007
Persons entitled: Nationwide Anglia Building Society
Description: L/H flat 18 emmbrook court shinfield rd.reading berks. T/n…
28 March 1991
Legal charge
Delivered: 6 April 1991
Status: Satisfied on 19 October 2007
Persons entitled: Kleinwork Benson Limited
Description: F/H land on the east side of shinfield road, reading…
21 December 1990
Floating charge
Delivered: 8 January 1991
Status: Satisfied on 19 October 2007
Persons entitled: Kleinwort Benson Limited
Description: Floating charge over undertaking and all property and…
10 May 1989
Legal mortgage
Delivered: 11 May 1989
Status: Satisfied on 16 November 2007
Persons entitled: Nationwide Anglia Building Society
Description: Land at leighton park shinfield road reading berkshire…
28 April 1989
Mortgage debenture
Delivered: 17 May 1989
Status: Satisfied on 16 November 2007
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge over undertaking property assets & rights…