UKRD (EXMOUTH TWO) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 08482734
Status Active
Incorporation Date 10 April 2013
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-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 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 TWO) LIMITED are www.ukrdexmouthtwo.co.uk, and www.ukrd-exmouth-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Ukrd Exmouth Two Limited is a Private Limited Company. The company registration number is 08482734. Ukrd Exmouth Two Limited has been working since 10 April 2013. The present status of the company is Active. The registered address of Ukrd Exmouth Two Limited 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 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 HEYW00D, Sonia has been resigned. Director RINKER, Andrew has been resigned. Director TEMPEST, Philip Anthony 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: 10 April 2013
47 years old

Resigned Directors

Secretary
VANE-TEMPEST, Christopher
Resigned: 02 July 2014
Appointed Date: 10 April 2013

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

Director
BIRRELL, Christopher Ros Stewart
Resigned: 02 July 2014
Appointed Date: 03 September 2013
71 years old

Director
BLACKHAM, Christopher Layton
Resigned: 02 July 2014
Appointed Date: 03 September 2013
67 years old

Director
BODEN, George
Resigned: 02 July 2014
Appointed Date: 03 September 2013
79 years old

Director
BULL, Quintin Gervase Dalglish
Resigned: 02 July 2014
Appointed Date: 10 April 2013
51 years old

Director
HEYW00D, Sonia
Resigned: 20 September 2013
Appointed Date: 03 September 2013
66 years old

Director
RINKER, Andrew
Resigned: 02 July 2014
Appointed Date: 10 April 2013
58 years old

Director
TEMPEST, Philip Anthony
Resigned: 02 July 2014
Appointed Date: 03 September 2013
76 years old

Director
WARNER, James
Resigned: 02 July 2014
Appointed Date: 03 September 2013
89 years old

Director
WATTS, Garry
Resigned: 02 July 2014
Appointed Date: 03 September 2013
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%

Mr Andrew Rinker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UKRD (EXMOUTH TWO) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 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 Apr 2016
Registration of charge 084827340006, created on 15 April 2016
18 Apr 2016
Registration of charge 084827340005, created on 15 April 2016
...
... and 31 more events
12 Sep 2013
Registration of charge 084827340002
06 Sep 2013
Registration of charge 084827340001
27 Aug 2013
Appointment of Mr Andrew Rinker as a director
23 Aug 2013
Appointment of Mr Christopher Vane-Tempest as a secretary
10 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UKRD (EXMOUTH TWO) LIMITED Charges

15 April 2016
Charge code 0848 2734 0006
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Debenture…
15 April 2016
Charge code 0848 2734 0005
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Firstly all that freehold property situate at and known as…
10 February 2014
Charge code 0848 2734 0004
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Garry Watts Phil Tempest James Warner Matador Property Partners LLP
Description: Land to the rear of littlemead and eight bells littlemead…
10 February 2014
Charge code 0848 2734 0003
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Garry Watts Phil Tempest James Warner Matador Property Partners LLP
Description: Land to the rear of littlemead and eight bells littlemead…
3 September 2013
Charge code 0848 2734 0002
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0848 2734 0001
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that land at rear of littlemead and eight bells…