RED PANDA INVESTMENTS LTD
BIRMINGHAM KILBEGS PROPERTIES LIMITED RED PANDA INVESTMENTS LTD

Hellopages » West Midlands » Birmingham » B1 1EQ

Company number 05581842
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address SCALA HOUSE FLOOR 5, UNIT 5 R11-14, HOLLOWAY CIRCUS QUEENSWAY, BIRMINGHAM, ENGLAND, B1 1EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 15 September 2016. The most likely internet sites of RED PANDA INVESTMENTS LTD are www.redpandainvestments.co.uk, and www.red-panda-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Butlers Lane Rail Station is 8.5 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Panda Investments Ltd is a Private Limited Company. The company registration number is 05581842. Red Panda Investments Ltd has been working since 04 October 2005. The present status of the company is Active. The registered address of Red Panda Investments Ltd is Scala House Floor 5 Unit 5 R11 14 Holloway Circus Queensway Birmingham England B1 1eq. . YEUNG, Hong Wing is a Director of the company. Secretary LAKECOURT MANAGEMENT LIMITED has been resigned. Director CHAN, Fat Lun has been resigned. Director CHAN, Fat Lun has been resigned. Director YEUNG, Hin Man has been resigned. Director YEUNG, Hin Man has been resigned. Director M.D.P. (BIRMINGHAM) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
YEUNG, Hong Wing
Appointed Date: 22 July 2016
40 years old

Resigned Directors

Secretary
LAKECOURT MANAGEMENT LIMITED
Resigned: 04 October 2011
Appointed Date: 04 October 2005

Director
CHAN, Fat Lun
Resigned: 13 December 2013
Appointed Date: 31 August 2010
47 years old

Director
CHAN, Fat Lun
Resigned: 31 August 2010
Appointed Date: 11 September 2009
47 years old

Director
YEUNG, Hin Man
Resigned: 22 July 2016
Appointed Date: 13 December 2013
69 years old

Director
YEUNG, Hin Man
Resigned: 31 August 2010
Appointed Date: 04 October 2005
69 years old

Director
M.D.P. (BIRMINGHAM) LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Persons With Significant Control

Mr Hong Wing Yeung
Notified on: 11 December 2016
40 years old
Nature of control: Ownership of shares – 75% or more

RED PANDA INVESTMENTS LTD Events

25 Jan 2017
Confirmation statement made on 13 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 January 2016
15 Sep 2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 15 September 2016
22 Jul 2016
Appointment of Mr Hong Wing Yeung as a director on 22 July 2016
22 Jul 2016
Termination of appointment of Hin Man Yeung as a director on 22 July 2016
...
... and 45 more events
25 Aug 2006
Particulars of mortgage/charge
19 Apr 2006
Particulars of mortgage/charge
11 Nov 2005
Director resigned
11 Nov 2005
New director appointed
04 Oct 2005
Incorporation

RED PANDA INVESTMENTS LTD Charges

31 August 2007
Legal mortgage which was presented for registration in northern ireland on 31/08/2007 and
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit B5 kilbegs business park, antrim, co antrim. With the…
12 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 parkhall court, the steeple, antrim, county antrim.
6 October 2006
Legal mortgage which was presented for registration in northern ireland on 9 october 2006 and
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 24 lindsay street belfast. With the benefit of…
29 September 2006
Legal charge which was presented for registration in northern ireland on 9 october 2006 and
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 179 templemore avenue belfast.
5 September 2006
A mortgage which was presented for registration in northern ireland on 19 september 2006 and
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 177 templemore avenue belfast.
24 August 2006
Legal mortgage
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 4 pine mansions vale road bournemouth,…
24 August 2006
Legal mortgage
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 2 pine mansions vale road bournemouth,…
18 August 2006
A legal mortgage which was presented for registration in northern ireland on the 23/08/06 and
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 159 templemore avenue belfast. With the benefit of all…
15 August 2006
A legal mortgage which was presented for registration in northern ireland on the 30/08/06 and
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 76 quaygate station street belfast. With the benefit of all…
25 April 2006
A legal charge which was presented for registration in northern ireland on the 30/08/06 and
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit B4 kilbegs business park kilbegs road antrim.
15 April 2006
Debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…