RANDALL WATTS COMMERCIAL LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6RE
Company number 07258493
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 072584930010 in full; Satisfaction of charge 072584930009 in full; Satisfaction of charge 072584930008 in full. The most likely internet sites of RANDALL WATTS COMMERCIAL LIMITED are www.randallwattscommercial.co.uk, and www.randall-watts-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Randall Watts Commercial Limited is a Private Limited Company. The company registration number is 07258493. Randall Watts Commercial Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Randall Watts Commercial Limited is Aml Maybrook House 97 Godstone Road Caterham Surrey Cr3 6re. . GARRATT, Lucy is a Secretary of the company. WATTS, Kenneth Ronald is a Director of the company. WATTS, Mark Anthony James is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director SWEENEY, Craig Sidney has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GARRATT, Lucy
Appointed Date: 14 July 2016

Director
WATTS, Kenneth Ronald
Appointed Date: 19 May 2010
73 years old

Director
WATTS, Mark Anthony James
Appointed Date: 19 May 2010
49 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 2010
Appointed Date: 19 May 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 19 May 2010
Appointed Date: 19 May 2010
71 years old

Director
SWEENEY, Craig Sidney
Resigned: 07 June 2016
Appointed Date: 01 June 2010
47 years old

RANDALL WATTS COMMERCIAL LIMITED Events

20 Jan 2017
Satisfaction of charge 072584930010 in full
20 Jan 2017
Satisfaction of charge 072584930009 in full
20 Jan 2017
Satisfaction of charge 072584930008 in full
20 Jan 2017
Satisfaction of charge 072584930007 in full
20 Jan 2017
Satisfaction of charge 072584930006 in full
...
... and 41 more events
11 Jun 2010
Appointment of Mr Kenneth Ronald Watts as a director
11 Jun 2010
Appointment of Mark Anthony James Watts as a director
21 May 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
21 May 2010
Termination of appointment of Dunstana Davies as a director
19 May 2010
Incorporation

RANDALL WATTS COMMERCIAL LIMITED Charges

24 August 2016
Charge code 0725 8493 0010
Delivered: 31 August 2016
Status: Satisfied on 20 January 2017
Persons entitled: Assured Property Finance Limited
Description: Freehold land known as: albany court, nelson road…
24 August 2016
Charge code 0725 8493 0009
Delivered: 31 August 2016
Status: Satisfied on 20 January 2017
Persons entitled: Assured Property Finance Limited
Description: The development site known as albany court, nelson road…
5 February 2015
Charge code 0725 8493 0008
Delivered: 12 February 2015
Status: Satisfied on 20 January 2017
Persons entitled: Stm Fidecs Trust Company Limited
Description: The former albany laundry site and albany brook gardens…
5 February 2015
Charge code 0725 8493 0007
Delivered: 19 February 2015
Status: Satisfied on 20 January 2017
Persons entitled: Aldermore Bank PLC
Description: F/H albany court, nelson road, leigh-on-sea t/no EX728798…
5 February 2015
Charge code 0725 8493 0006
Delivered: 11 February 2015
Status: Satisfied on 20 January 2017
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0725 8493 0005
Delivered: 10 June 2014
Status: Satisfied on 28 January 2015
Persons entitled: West One Loan Limited
Description: All that f/h property k/a 2 primrose gate brentwood road…
23 May 2014
Charge code 0725 8493 0004
Delivered: 10 June 2014
Status: Satisfied on 28 January 2015
Persons entitled: West One Loan Limited
Description: Contains fixed charge…
15 March 2012
Mortgage debenture
Delivered: 20 March 2012
Status: Satisfied on 28 January 2015
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the east side of brentwood road…
15 March 2012
Legal charge
Delivered: 20 March 2012
Status: Satisfied on 28 January 2015
Persons entitled: Close Brothers Limited
Description: All that f/h land and buildings on the east side of…
15 March 2012
Legal charge
Delivered: 21 March 2012
Status: Satisfied on 28 January 2015
Persons entitled: Anthony Francis Nolan
Description: F/H land and buildings on the east side of brentwood road…