REAL LTD
FOREST ROW

Hellopages » East Sussex » Wealden » RH18 5DW

Company number 05210553
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address RYDON HOUSE, STATION ROAD, FOREST ROW, EAST SUSSEX, RH18 5DW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mr Mark Day as a director on 31 October 2016; Termination of appointment of Antony David Wilkinson as a director on 31 October 2016. The most likely internet sites of REAL LTD are www.real.co.uk, and www.real.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Edenbridge Town Rail Station is 7.1 miles; to Crowborough Rail Station is 7.4 miles; to Buxted Rail Station is 8.5 miles; to Uckfield Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real Ltd is a Private Limited Company. The company registration number is 05210553. Real Ltd has been working since 19 August 2004. The present status of the company is Active. The registered address of Real Ltd is Rydon House Station Road Forest Row East Sussex Rh18 5dw. . MORRIS, Anita Marie is a Secretary of the company. BOND, Robert is a Director of the company. DAY, Mark is a Director of the company. MITCHENER, Mark is a Director of the company. MORRIS, Anita Marie is a Director of the company. RIGBY, Tom Wilding is a Director of the company. Secretary GARDNER, David has been resigned. Secretary WILKINSON, Antony David has been resigned. Secretary WRIGHT, Paul Timothy has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director KITCHIN, John Edward has been resigned. Director POLLARD, Malcolm John has been resigned. Director WILKINSON, Antony David has been resigned. Director WRIGHT, Paul Timothy has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MORRIS, Anita Marie
Appointed Date: 01 December 2014

Director
BOND, Robert
Appointed Date: 12 January 2006
68 years old

Director
DAY, Mark
Appointed Date: 31 October 2016
65 years old

Director
MITCHENER, Mark
Appointed Date: 02 December 2004
60 years old

Director
MORRIS, Anita Marie
Appointed Date: 01 December 2014
62 years old

Director
RIGBY, Tom Wilding
Appointed Date: 22 October 2012
49 years old

Resigned Directors

Secretary
GARDNER, David
Resigned: 13 May 2014
Appointed Date: 01 July 2006

Secretary
WILKINSON, Antony David
Resigned: 01 December 2014
Appointed Date: 13 May 2014

Secretary
WRIGHT, Paul Timothy
Resigned: 01 July 2006
Appointed Date: 02 December 2004

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 07 December 2004
Appointed Date: 19 August 2004

Director
KITCHIN, John Edward
Resigned: 03 June 2013
Appointed Date: 12 January 2006
72 years old

Director
POLLARD, Malcolm John
Resigned: 30 September 2010
Appointed Date: 02 December 2004
78 years old

Director
WILKINSON, Antony David
Resigned: 31 October 2016
Appointed Date: 25 November 2013
58 years old

Director
WRIGHT, Paul Timothy
Resigned: 04 September 2013
Appointed Date: 12 January 2006
68 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 07 December 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Rydon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REAL LTD Events

08 Jan 2017
Full accounts made up to 30 September 2016
03 Nov 2016
Appointment of Mr Mark Day as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Antony David Wilkinson as a director on 31 October 2016
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
22 Jan 2016
Full accounts made up to 30 September 2015
...
... and 60 more events
07 Dec 2004
Secretary resigned
07 Dec 2004
Director resigned
07 Dec 2004
Ad 07/12/04--------- £ si 98@1=98 £ ic 1/99
20 Sep 2004
Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR
19 Aug 2004
Incorporation

REAL LTD Charges

29 November 2013
Charge code 0521 0553 0003
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Robert Bond
Description: 1. all registered or unregistered estates and interests in…
29 November 2013
Charge code 0521 0553 0002
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 March 2006
Debenture
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…