RED RIDGES LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2NW

Company number 02304855
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address MATTHEWS HANTON LTD, 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RED RIDGES LIMITED are www.redridges.co.uk, and www.red-ridges.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Ridges Limited is a Private Limited Company. The company registration number is 02304855. Red Ridges Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of Red Ridges Limited is Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex Po21 2nw. The company`s financial liabilities are £11.65k. It is £0k against last year. . MATTHEWS HANTON LIMITED is a Secretary of the company. ADAMS, Enid Maud is a Director of the company. ARCHER, Petre Eugene is a Director of the company. FARRELL, Shirley Ann is a Director of the company. MILNER, Martyn Keith is a Director of the company. ROBERTS, Ronald Robert Albert is a Director of the company. SMITH, Ann Marjorie is a Director of the company. SMITH, William is a Director of the company. STONEHAM, Marie is a Director of the company. Secretary HAYWARD, Helen Margaret has been resigned. Secretary JOHNSTON, Alice Louise has been resigned. Secretary JOLLY, Peter David has been resigned. Secretary SMITH, Stanley Kershaw has been resigned. Secretary TAYLOR, Paul has been resigned. Director ARNOLD, Ernest Thomas has been resigned. Director BATHER, Stephen Richard has been resigned. Director CLOVER, Reginald Thomas Edgar has been resigned. Director COLEMAN, Eileen has been resigned. Director COLEMAN, Walter Frederick has been resigned. Director COOPER, Ethel Rose has been resigned. Director FOLKES, Herbert has been resigned. Director FOLKES, Isabella Dewar has been resigned. Director HAYWARD, Helen Margaret has been resigned. Director HINES, Helena Edith Grace has been resigned. Director HUNT, Delvin Caroline has been resigned. Director JOHNSTON, John Henry George has been resigned. Director JOLLY, Peter David has been resigned. Director KEEP, Irene May has been resigned. Director KEEP, Leslie William has been resigned. Director MILES, Jaqueline has been resigned. Director MORRIS, Lionel Frank, Major has been resigned. Director PEARSON, Cyril Gascoyne has been resigned. Director ROBINSON, William Milligan has been resigned. Director ROOTH, Margaret has been resigned. Director SELBY, Harold has been resigned. Director SMITH, Stanley Kershaw has been resigned. Director SMITH, William Ernest has been resigned. Director SWEETMAN, Ellen Elsie has been resigned. Director TWEEDALE, Olive Cecilia has been resigned. The company operates in "Other accommodation".


red ridges Key Finiance

LIABILITIES £11.65k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MATTHEWS HANTON LIMITED
Appointed Date: 02 October 2013

Director
ADAMS, Enid Maud
Appointed Date: 01 January 2004
101 years old

Director
ARCHER, Petre Eugene
Appointed Date: 03 June 1996
109 years old

Director
FARRELL, Shirley Ann
Appointed Date: 01 September 2013
85 years old

Director
MILNER, Martyn Keith
Appointed Date: 21 May 2015
75 years old

Director
ROBERTS, Ronald Robert Albert
Appointed Date: 24 February 1994
101 years old

Director
SMITH, Ann Marjorie
Appointed Date: 25 June 2001
92 years old

Director
SMITH, William
Appointed Date: 21 May 2015
73 years old

Director
STONEHAM, Marie
Appointed Date: 25 September 2010
90 years old

Resigned Directors

Secretary
HAYWARD, Helen Margaret
Resigned: 08 February 1994
Appointed Date: 21 October 1993

Secretary
JOHNSTON, Alice Louise
Resigned: 24 September 2008
Appointed Date: 20 August 2007

Secretary
JOLLY, Peter David
Resigned: 21 October 1993

Secretary
SMITH, Stanley Kershaw
Resigned: 20 August 2007
Appointed Date: 08 February 1994

Secretary
TAYLOR, Paul
Resigned: 14 August 2013
Appointed Date: 01 March 2008

Director
ARNOLD, Ernest Thomas
Resigned: 01 September 2013
Appointed Date: 06 October 2003
98 years old

Director
BATHER, Stephen Richard
Resigned: 08 February 1994
70 years old

Director
CLOVER, Reginald Thomas Edgar
Resigned: 16 May 1999
Appointed Date: 06 February 1997
116 years old

Director
COLEMAN, Eileen
Resigned: 10 June 2002
Appointed Date: 17 October 2000
101 years old

Director
COLEMAN, Walter Frederick
Resigned: 17 October 2000
Appointed Date: 24 February 1994
100 years old

Director
COOPER, Ethel Rose
Resigned: 30 June 1995
Appointed Date: 24 February 1994
110 years old

Director
FOLKES, Herbert
Resigned: 13 August 1996
Appointed Date: 12 September 1994
108 years old

Director
FOLKES, Isabella Dewar
Resigned: 16 April 2005
Appointed Date: 27 August 1997
104 years old

Director
HAYWARD, Helen Margaret
Resigned: 08 February 1994
Appointed Date: 21 October 1993
62 years old

Director
HINES, Helena Edith Grace
Resigned: 25 September 2005
Appointed Date: 24 February 1994
114 years old

Director
HUNT, Delvin Caroline
Resigned: 03 September 2007
Appointed Date: 01 January 2000
91 years old

Director
JOHNSTON, John Henry George
Resigned: 04 March 2015
Appointed Date: 08 February 1994
97 years old

Director
JOLLY, Peter David
Resigned: 21 October 1993
78 years old

Director
KEEP, Irene May
Resigned: 08 February 2003
Appointed Date: 27 August 1997
106 years old

Director
KEEP, Leslie William
Resigned: 27 August 1997
Appointed Date: 24 February 1994
110 years old

Director
MILES, Jaqueline
Resigned: 16 April 2005
Appointed Date: 24 February 1994
94 years old

Director
MORRIS, Lionel Frank, Major
Resigned: 20 July 2005
Appointed Date: 21 June 2004
109 years old

Director
PEARSON, Cyril Gascoyne
Resigned: 26 March 2004
Appointed Date: 20 February 2003
99 years old

Director
ROBINSON, William Milligan
Resigned: 05 October 1996
Appointed Date: 24 February 1994
108 years old

Director
ROOTH, Margaret
Resigned: 01 September 2013
Appointed Date: 24 February 1994
102 years old

Director
SELBY, Harold
Resigned: 20 March 1995
Appointed Date: 24 February 1994
115 years old

Director
SMITH, Stanley Kershaw
Resigned: 03 October 2011
Appointed Date: 08 February 1994
106 years old

Director
SMITH, William Ernest
Resigned: 25 June 2001
Appointed Date: 17 November 1994
99 years old

Director
SWEETMAN, Ellen Elsie
Resigned: 01 September 2013
Appointed Date: 05 October 1996
100 years old

Director
TWEEDALE, Olive Cecilia
Resigned: 01 January 2007
Appointed Date: 24 February 1994
105 years old

RED RIDGES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Termination of appointment of John Henry George Johnston as a director on 4 March 2015
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 450

...
... and 129 more events
19 Dec 1990
Return made up to 17/01/90; full list of members

30 Apr 1990
New director appointed

30 Apr 1990
New director appointed

27 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1988
Incorporation