UKRD (EXMOUTH) LTD
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 08198734
Status Active
Incorporation Date 3 September 2012
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER LLP, 1ST FLOOR 7-10 CHANDOS STREET, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016. The most likely internet sites of UKRD (EXMOUTH) LTD are www.ukrdexmouth.co.uk, and www.ukrd-exmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Ukrd Exmouth Ltd is a Private Limited Company. The company registration number is 08198734. Ukrd Exmouth Ltd has been working since 03 September 2012. The present status of the company is Active. The registered address of Ukrd Exmouth Ltd is Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street Chandos Street London W1g 9dq. . VANE-TEMPEST, Christopher James Stewart St George is a Director of the company. Secretary VANE-TEMPEST, Christopher James Stewart St George has been resigned. Secretary MORTIMER REGISTRARS LIMITED has been resigned. Director BIRRELL, Christopher Ros Stewart has been resigned. Director BLACKHAM, Christopher Layton has been resigned. Director BODEN, George has been resigned. Director BULL, Quintin Gervase Dalglish has been resigned. Director HEYWOOD, Sonia Maxine has been resigned. Director RINKER, Andrew has been resigned. Director TEMPEST, Philip Anthony has been resigned. Director VANE-TEMPEST, Alexandra has been resigned. Director WARNER, James has been resigned. Director WATTS, Garry has been resigned. The company operates in "Development of building projects".


Current Directors

Director
VANE-TEMPEST, Christopher James Stewart St George
Appointed Date: 03 September 2012
47 years old

Resigned Directors

Secretary
VANE-TEMPEST, Christopher James Stewart St George
Resigned: 02 July 2014
Appointed Date: 15 November 2012

Secretary
MORTIMER REGISTRARS LIMITED
Resigned: 31 March 2016
Appointed Date: 02 July 2014

Director
BIRRELL, Christopher Ros Stewart
Resigned: 02 July 2014
Appointed Date: 15 November 2012
71 years old

Director
BLACKHAM, Christopher Layton
Resigned: 02 July 2014
Appointed Date: 15 November 2012
67 years old

Director
BODEN, George
Resigned: 02 July 2014
Appointed Date: 15 November 2012
79 years old

Director
BULL, Quintin Gervase Dalglish
Resigned: 02 July 2014
Appointed Date: 03 September 2012
51 years old

Director
HEYWOOD, Sonia Maxine
Resigned: 31 March 2014
Appointed Date: 15 November 2012
66 years old

Director
RINKER, Andrew
Resigned: 02 July 2014
Appointed Date: 15 November 2012
58 years old

Director
TEMPEST, Philip Anthony
Resigned: 02 July 2014
Appointed Date: 15 November 2012
76 years old

Director
VANE-TEMPEST, Alexandra
Resigned: 02 July 2014
Appointed Date: 15 November 2012
43 years old

Director
WARNER, James
Resigned: 02 July 2014
Appointed Date: 15 November 2012
89 years old

Director
WATTS, Garry
Resigned: 02 July 2014
Appointed Date: 15 November 2012
68 years old

Persons With Significant Control

Mr Christopher James Stewart St George Vane-Tempest
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UKRD (EXMOUTH) LTD Events

11 Jan 2017
Total exemption small company accounts made up to 30 September 2016
11 Aug 2016
Confirmation statement made on 16 July 2016 with updates
23 Jun 2016
Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016
18 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 700,000

28 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 33 more events
07 May 2013
Appointment of Mr Christopher Layton Blackham as a director
07 May 2013
Appointment of Mrs Alexandra Vane-Tempest as a director
26 Nov 2012
Particulars of a mortgage or charge / charge no: 2
23 Nov 2012
Particulars of a mortgage or charge / charge no: 1
03 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UKRD (EXMOUTH) LTD Charges

10 February 2014
Charge code 0819 8734 0004
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Garry Watts Phil Tempest James Warner Matador Property Partners LLP
Description: Land on the west side of estuary reach littlemead lane…
10 February 2014
Charge code 0819 8734 0003
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Matador Property Partners LLP James Warner Phil Tempest Garrry Watts
Description: Land on the west side of estuary reach littlemead lane…
15 November 2012
Deed of legal mortgage
Delivered: 26 November 2012
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: F/H property k/a land at sundown and estuary reach…
15 November 2012
Debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: Fixed and floating charge over the undertaking and all…