RISEDEN LIMITED
DEEPCUT

Hellopages » Surrey » Surrey Heath » GU16 6RJ

Company number 00457170
Status Active
Incorporation Date 30 June 1948
Company Type Private Limited Company
Address KETTON DENE, GUILDFORD ROAD, DEEPCUT, SURREY, GU16 6RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Registration of charge 004571700037, created on 31 March 2017; Satisfaction of charge 004571700035 in full; Registration of charge 004571700036, created on 10 March 2017. The most likely internet sites of RISEDEN LIMITED are www.riseden.co.uk, and www.riseden.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. The distance to to Ash Rail Station is 3.4 miles; to Blackwater Rail Station is 3.9 miles; to Bagshot Rail Station is 4.6 miles; to Bracknell Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riseden Limited is a Private Limited Company. The company registration number is 00457170. Riseden Limited has been working since 30 June 1948. The present status of the company is Active. The registered address of Riseden Limited is Ketton Dene Guildford Road Deepcut Surrey Gu16 6rj. . MACADAM, Wendy Elizabeth is a Secretary of the company. KEIL, Alan Mclean, Dr is a Director of the company. KEIL, Edwin Thomas Mclean is a Director of the company. MACADAM, Malcolm James is a Director of the company. STILLABOWER, Sarah Jane is a Director of the company. Secretary MACADAM, Pamela Mavis has been resigned. Director KEIL, David Richard Mclean has been resigned. Director MACADAM, Pamela Mavis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACADAM, Wendy Elizabeth
Appointed Date: 01 April 2002

Director

Director
KEIL, Edwin Thomas Mclean
Appointed Date: 15 November 1995
61 years old

Director
MACADAM, Malcolm James
Appointed Date: 15 November 1995
60 years old

Director
STILLABOWER, Sarah Jane
Appointed Date: 15 November 1995
67 years old

Resigned Directors

Secretary
MACADAM, Pamela Mavis
Resigned: 31 March 2002

Director
KEIL, David Richard Mclean
Resigned: 01 August 2006
101 years old

Director
MACADAM, Pamela Mavis
Resigned: 19 December 2006
91 years old

RISEDEN LIMITED Events

05 Apr 2017
Registration of charge 004571700037, created on 31 March 2017
03 Apr 2017
Satisfaction of charge 004571700035 in full
29 Mar 2017
Registration of charge 004571700036, created on 10 March 2017
17 Mar 2017
Registration of charge 004571700035, created on 10 March 2017
14 Oct 2016
Confirmation statement made on 16 September 2016 with updates
...
... and 170 more events
24 Aug 1987
Return made up to 15/07/87; full list of members

16 Sep 1986
Full accounts made up to 31 March 1986

16 Sep 1986
Return made up to 29/08/86; full list of members

11 Aug 1964
Particulars of mortgage/charge

30 Jun 1948
Incorporation

RISEDEN LIMITED Charges

31 March 2017
Charge code 0045 7170 0037
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as maritime house, 65 new road…
10 March 2017
Charge code 0045 7170 0036
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 92 park street, camberley GU15 3NY…
10 March 2017
Charge code 0045 7170 0035
Delivered: 17 March 2017
Status: Satisfied on 3 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 92 park street, camberley, surrey…
17 June 2013
Charge code 0045 7170 0034
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 5 georgian close camberley t/no SY451088…
9 February 2012
Deed of legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 133 frimley road, frimley t/no SY323895; all plant and…
9 February 2012
Deed of legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 67 high street, camberley, surrey t/no SY353859; all…
9 February 2012
Deed of legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 31 and 31A high street, camberley, surrey t/no…
9 February 2012
Deed of legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 23 doman road, camberley, surrey t/no SY234180; all…
9 February 2012
Deed of legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 135 frimley road, camberley, surrey t/no SY205673; all…
9 February 2012
Deed of legal mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 16 valroy close, camberley, surrey t/no SY463169; all…
16 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 13 southgate street winchester and each and…
20 December 2007
Deed of legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2100 first avenue newbury business park london road newbury…
29 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 11 12 and 15 devonshire business park knoghts park…
30 November 2005
Legal mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 portesbery road camberley t/n SY251751 and each and every…
30 November 2005
Legal mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a trident house 38-44 (exen) victoria…
30 November 2005
Legal mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 83 and 85 high street camberley t/n SY361812 and each and…
2 November 2005
Deed of legal mortgage
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 90 park street, camberley, surrey and each…
23 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 84-88 park street camberley surrey t/nos SY711456, SY380233…
23 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 100 park street camberley surrey t/nos SY693739, SY693836…
23 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3/5 alexandra road farnborough hampshire t/no HP469201 with…
23 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 ancells court ancells business park fleet hampshire…
23 August 2005
Debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
23 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 southern road basingstoke hampshire t/no HP376288 with…
23 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 and 7A alexandra road farnborough hampshire t/no HP350311…
12 January 2005
Legal mortgage
Delivered: 13 January 2005
Status: Satisfied on 28 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 georgian close camberley surrey. With…
1 June 2004
Legal mortgage
Delivered: 9 June 2004
Status: Satisfied on 28 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 ancells park, rye close,ancells business…
1 November 2001
Legal mortgage
Delivered: 6 November 2001
Status: Satisfied on 28 August 2008
Persons entitled: Hsbc Bank PLC
Description: 100 park street camberley surrey. With the benefit of all…
10 April 2000
Deed of loan and charge
Delivered: 14 April 2000
Status: Satisfied on 28 August 2008
Persons entitled: Keil Properties Limited
Description: 100 park street camberley surrey.
15 March 2000
Deed of loan and charge
Delivered: 22 March 2000
Status: Satisfied on 28 August 2008
Persons entitled: Keil Properties Limited
Description: Property k/a land and buildings at 100 park street…
14 March 2000
Deed of loan and charge
Delivered: 22 March 2000
Status: Satisfied on 28 August 2008
Persons entitled: Keil Properties Limited
Description: Land and buildings at 100 park street camberley surrey.
13 March 2000
Deed of loan and charge
Delivered: 14 March 2000
Status: Satisfied on 28 August 2008
Persons entitled: Keil Properties Limited
Description: Property k/a 100 park street camberley surrey.
21 July 1999
Legal mortgage
Delivered: 22 July 1999
Status: Satisfied on 28 August 2008
Persons entitled: Midland Bank PLC
Description: 89 london road camberley surrey (freehold). With the…
3 April 1998
Legal mortgage
Delivered: 4 April 1998
Status: Satisfied on 28 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property 16 southern road basingstoke hampshire. With…
3 December 1997
Legal mortgage
Delivered: 4 December 1997
Status: Satisfied on 28 August 2008
Persons entitled: Midland Bank PLC
Description: Property at 7 alexandra road farnborough hampshire. With…
3 December 1997
Legal mortgage
Delivered: 4 December 1997
Status: Satisfied on 28 August 2008
Persons entitled: Midland Bank PLC
Description: Property at 3-5 alexandra road farnborough hampshire. With…
21 July 1964
Further charge
Delivered: 11 August 1964
Status: Satisfied on 28 August 2008
Persons entitled: J R M Keil Evelyn Mary Bayne
Description: Shop premises, 3 london rd, cumberley.
8 January 1959
Mortgage
Delivered: 22 January 1959
Status: Satisfied on 28 August 2008
Persons entitled: Midland Bank LTD
Description: 25/27 park st., Combinley together with all fixtures…