REDFOX CONTRACTING LTD
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0PN
Company number 06272348
Status Active
Incorporation Date 7 June 2007
Company Type Private Limited Company
Address THE OLD THEATRE, DOVENBY HALL, ESTATE, DOVENBY, COCKERMOUTH, CA13 0PN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Termination of appointment of Jane Fretwell as a director on 31 July 2015. The most likely internet sites of REDFOX CONTRACTING LTD are www.redfoxcontracting.co.uk, and www.redfox-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Flimby Rail Station is 4.6 miles; to Aspatria Rail Station is 5.8 miles; to Workington North Temporary Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redfox Contracting Ltd is a Private Limited Company. The company registration number is 06272348. Redfox Contracting Ltd has been working since 07 June 2007. The present status of the company is Active. The registered address of Redfox Contracting Ltd is The Old Theatre Dovenby Hall Estate Dovenby Cockermouth Ca13 0pn. . SUTTON, Anthony Scott is a Secretary of the company. HUMPAGE, Benjamin Mark is a Director of the company. N.R.L. GROUP LIMITED is a Director of the company. Secretary CARRUTHERS, Catherine has been resigned. Secretary REDMAYNE, Hugh Geoffrey has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CARRUTHERS, Catherine has been resigned. Director FRETWELL, Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SUTTON, Anthony Scott
Appointed Date: 18 February 2011

Director
HUMPAGE, Benjamin Mark
Appointed Date: 31 July 2015
51 years old

Director
N.R.L. GROUP LIMITED
Appointed Date: 07 June 2007

Resigned Directors

Secretary
CARRUTHERS, Catherine
Resigned: 18 February 2011
Appointed Date: 25 June 2009

Secretary
REDMAYNE, Hugh Geoffrey
Resigned: 25 June 2009
Appointed Date: 07 June 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 07 June 2007
Appointed Date: 07 June 2007

Director
CARRUTHERS, Catherine
Resigned: 18 February 2011
Appointed Date: 28 August 2007
64 years old

Director
FRETWELL, Jane
Resigned: 31 July 2015
Appointed Date: 18 February 2011
55 years old

REDFOX CONTRACTING LTD Events

20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

11 Sep 2015
Termination of appointment of Jane Fretwell as a director on 31 July 2015
11 Sep 2015
Appointment of Mr Benjamin Mark Humpage as a director on 31 July 2015
30 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

...
... and 28 more events
06 Jun 2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
06 Jun 2008
Ad 07/06/07\gbp si 1@1=1\gbp ic 1/2\
28 Aug 2007
New director appointed
07 Jun 2007
Secretary resigned
07 Jun 2007
Incorporation

REDFOX CONTRACTING LTD Charges

5 March 2013
Guarantee & debenture
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied on 2 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…