INTERNATIONAL REAL ESTATE LIMITED
WARLINGHAM CRITERION PROPERTIES PLC PRIOR PLC

Hellopages » Surrey » Tandridge » CR6 9HA
Company number 02101254
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address CLASSIC HOUSE, 365A LIMPSFIELD ROAD, WARLINGHAM, CR6 9HA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Dr Rolf Christopher Nordstrom as a director on 19 December 2016; Appointment of Rolf Fredrik Norostrom as a director on 3 January 2016; Termination of appointment of Rolf Lennart Nordstrom as a director on 3 January 2016. The most likely internet sites of INTERNATIONAL REAL ESTATE LIMITED are www.internationalrealestate.co.uk, and www.international-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. International Real Estate Limited is a Private Limited Company. The company registration number is 02101254. International Real Estate Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of International Real Estate Limited is Classic House 365a Limpsfield Road Warlingham Cr6 9ha. . STURGESS, Dominique Louise is a Secretary of the company. NORDSTROM, Rolf Christopher, Dr is a Director of the company. NOROSTROM, Rolf Fredrik is a Director of the company. STURGESS, Dominique Louise is a Director of the company. Secretary CLAPP, Keith Henry has been resigned. Secretary FUSELLI, Nicolas has been resigned. Secretary GRAY, Nicholas Colin has been resigned. Secretary PALMER, Alan Geoffrey has been resigned. Secretary SHANNON, Tom has been resigned. Director AKSELSON, Sven Anders Daniel has been resigned. Director BELL, Michael Jaffray De Hauteville has been resigned. Director BERGES, Michel has been resigned. Director CLAPP, Keith Henry has been resigned. Director GILBERT, Martin James has been resigned. Director GLASER, Aubrey has been resigned. Director HEMMINGS, William John has been resigned. Director LAMB, John Sinclair has been resigned. Director LARKEY, John Richard has been resigned. Director NORDSTROM, Rolf Lennart has been resigned. Director PALMER, Alan Geoffrey has been resigned. Director PARKER, Eric Wilson, Sir has been resigned. Director PRIOR, James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STURGESS, Dominique Louise
Appointed Date: 24 November 2010

Director
NORDSTROM, Rolf Christopher, Dr
Appointed Date: 19 December 2016
41 years old

Director
NOROSTROM, Rolf Fredrik
Appointed Date: 03 January 2016
37 years old

Director
STURGESS, Dominique Louise
Appointed Date: 12 October 2015
48 years old

Resigned Directors

Secretary
CLAPP, Keith Henry
Resigned: 18 August 1993

Secretary
FUSELLI, Nicolas
Resigned: 27 February 1998
Appointed Date: 25 June 1996

Secretary
GRAY, Nicholas Colin
Resigned: 25 June 1996

Secretary
PALMER, Alan Geoffrey
Resigned: 31 December 2001
Appointed Date: 27 February 1998

Secretary
SHANNON, Tom
Resigned: 24 November 2010
Appointed Date: 01 January 2002

Director
AKSELSON, Sven Anders Daniel
Resigned: 12 October 2015
Appointed Date: 05 October 2001
63 years old

Director
BELL, Michael Jaffray De Hauteville
Resigned: 16 February 2005
Appointed Date: 09 May 1994
84 years old

Director
BERGES, Michel
Resigned: 01 May 2009
Appointed Date: 15 February 2000
83 years old

Director
CLAPP, Keith Henry
Resigned: 25 March 1998
75 years old

Director
GILBERT, Martin James
Resigned: 15 February 2000
Appointed Date: 07 May 1993
70 years old

Director
GLASER, Aubrey
Resigned: 03 April 2001
Appointed Date: 17 May 1996
77 years old

Director
HEMMINGS, William John
Resigned: 08 October 2001
Appointed Date: 15 February 2000
60 years old

Director
LAMB, John Sinclair
Resigned: 12 October 2015
Appointed Date: 01 September 1996
82 years old

Director
LARKEY, John Richard
Resigned: 17 May 1996
76 years old

Director
NORDSTROM, Rolf Lennart
Resigned: 03 January 2016
Appointed Date: 17 May 1996
70 years old

Director
PALMER, Alan Geoffrey
Resigned: 31 December 2001
Appointed Date: 25 March 1998
65 years old

Director
PARKER, Eric Wilson, Sir
Resigned: 01 May 2009
Appointed Date: 25 March 1998
92 years old

Director
PRIOR, James
Resigned: 17 May 1996
86 years old

INTERNATIONAL REAL ESTATE LIMITED Events

26 Jan 2017
Appointment of Dr Rolf Christopher Nordstrom as a director on 19 December 2016
01 Dec 2016
Appointment of Rolf Fredrik Norostrom as a director on 3 January 2016
17 Nov 2016
Termination of appointment of Rolf Lennart Nordstrom as a director on 3 January 2016
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 480,000

...
... and 240 more events
05 Oct 1989
Wd 03/10/89 ad 04/08/89--------- premium £ si [email protected]

05 Oct 1989
Nc inc already adjusted 18/08/89

02 Oct 1989
Return made up to 18/08/89; bulk list available separately

20 Sep 1989
Director resigned

20 Sep 1989
Director resigned

INTERNATIONAL REAL ESTATE LIMITED Charges

9 September 1999
Third party charge over shares
Delivered: 23 September 1999
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag
Description: All its right title interest and benefit in and to the…
11 August 1999
Deed of subordination
Delivered: 25 August 1999
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag
Description: All monies obligations and liabilities due owing or…
11 August 1999
Charge over shares
Delivered: 25 August 1999
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag
Description: The chargor with ful title guarantee (with the intent that…
9 December 1998
Charge over rent account
Delivered: 23 December 1998
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg A.G.(As Security Agent, the "Agent" and/or the "Bank")
Description: All right title and interest in the deposited monies being…
9 December 1998
Charge over rent account
Delivered: 23 December 1998
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg A.G.(As Security Agent, the "Agent" and/or the "Bank")
Description: All right title and interest in the deposited monies being…
9 December 1998
Debenture
Delivered: 22 December 1998
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frnakfurt-Hamburg Ag
Description: Fixed and floating charges over the undertaking and all…
9 December 1998
Debenture
Delivered: 16 December 1998
Status: Satisfied on 21 February 2001
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Debenture document between criterion-stratford (bouverie) limited and criterion-stratford (bouverie) nominee 2 limited(as trustees) the partnership and the bank (the debenture) the partnership consists of criterion-stratford (bouverie) limited as general partner and criterion-stratford umbrella limited partnership as limited partner;
Delivered: 9 April 1998
Status: Satisfied on 21 February 2001
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Charge over rent account ("the charge") between criterion- stratford (bouverie) limited (as general partner in partnership) ,the partnership and the security agent.the partnership consists of criterion-stratford (bouverie) limited as general partner and criterion-stratford umbrella limited partnership as limited partner;
Delivered: 9 April 1998
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.
Description: First fixed charge all their respective right title benefit…
18 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: L/H property k/a bouverie house 154-160 and 160A fleet…
16 September 1997
Charge over rent account
Delivered: 25 September 1997
Status: Satisfied on 18 May 2011
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: First fixed charge the deposited monies being allmonies…
24 August 1995
Legal charge
Delivered: 1 September 1995
Status: Satisfied on 18 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Essex house alfred gelder street kingston-upon-hull t/n…
5 January 1995
Legal mortgage
Delivered: 21 January 1995
Status: Satisfied on 24 August 1995
Persons entitled: Century Life PLC
Description: F/H property k/a essex house alfred gelder street kigston…
25 March 1994
Legal charge
Delivered: 30 March 1994
Status: Satisfied on 18 May 2011
Persons entitled: Century Life PLC
Description: L/H property k/a bouverie house 154 to 160 and 160A fleet…
30 March 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 29 July 1993
Persons entitled: Barclays Bank PLC
Description: Old berkley house woodfield road l/borough city of…
11 February 1988
Legal charge
Delivered: 19 February 1988
Status: Satisfied on 14 September 1989
Persons entitled: Barclays Bank PLC
Description: Old berkeley house, woodfield road, l/b of city of west…