REDHOUSE PARK (CP) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4WP

Company number 06422385
Status Active
Incorporation Date 8 November 2007
Company Type Private Limited Company
Address AVANT HOUSE 6-9 TALLYS END, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, ENGLAND, S43 4WP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Katherine Mariana Knight as a director on 5 April 2017; Termination of appointment of Nigel Ashwood as a director on 5 December 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of REDHOUSE PARK (CP) LIMITED are www.redhouseparkcp.co.uk, and www.redhouse-park-cp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Redhouse Park Cp Limited is a Private Limited Company. The company registration number is 06422385. Redhouse Park Cp Limited has been working since 08 November 2007. The present status of the company is Active. The registered address of Redhouse Park Cp Limited is Avant House 6 9 Tallys End Barlborough Chesterfield Derbyshire England S43 4wp. . SYME, Ralph David Abercrombie is a Secretary of the company. MABEY, Glyn David is a Director of the company. SIMMONS, Luke Timothy is a Director of the company. SMITH, Stuart is a Director of the company. Secretary CLARKE, Deborah Michelle has been resigned. Secretary MASSEY, Joanne Elizabeth has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWOOD, Nigel has been resigned. Director BOOTH, John Charles has been resigned. Director CHURCHHOUSE, Barry has been resigned. Director COLLS, Andrew John has been resigned. Director COSTELLO, Edward John has been resigned. Director CRONIN, George has been resigned. Director CURRY, Ian has been resigned. Director DUFAUR, Elaine Elizabeth has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director KNIGHT, Katherine Mariana has been resigned. Director LEE, David Ronald has been resigned. Director MORRIS, Graham James has been resigned. Director PINKERTON, Robert Michael Hamilton has been resigned. Director POLLOCK, John has been resigned. Director SOUTAR, Paul Andrew has been resigned. Director THOMPSON, Warren has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SYME, Ralph David Abercrombie
Appointed Date: 03 December 2015

Director
MABEY, Glyn David
Appointed Date: 27 August 2014
60 years old

Director
SIMMONS, Luke Timothy
Appointed Date: 30 September 2015
58 years old

Director
SMITH, Stuart
Appointed Date: 28 February 2014
52 years old

Resigned Directors

Secretary
CLARKE, Deborah Michelle
Resigned: 31 October 2009
Appointed Date: 08 November 2007

Secretary
MASSEY, Joanne Elizabeth
Resigned: 21 February 2014
Appointed Date: 21 December 2011

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2007
Appointed Date: 08 November 2007

Director
ASHWOOD, Nigel
Resigned: 05 December 2016
Appointed Date: 12 August 2015
52 years old

Director
BOOTH, John Charles
Resigned: 30 September 2015
Appointed Date: 21 February 2014
58 years old

Director
CHURCHHOUSE, Barry
Resigned: 13 September 2013
Appointed Date: 01 May 2013
58 years old

Director
COLLS, Andrew John
Resigned: 28 February 2014
Appointed Date: 21 February 2014
63 years old

Director
COSTELLO, Edward John
Resigned: 05 February 2013
Appointed Date: 09 September 2011
66 years old

Director
CRONIN, George
Resigned: 21 February 2014
Appointed Date: 01 May 2013
74 years old

Director
CURRY, Ian
Resigned: 30 September 2010
Appointed Date: 08 November 2007
57 years old

Director
DUFAUR, Elaine Elizabeth
Resigned: 21 February 2014
Appointed Date: 30 September 2010
53 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 30 April 2013
Appointed Date: 09 September 2011
66 years old

Director
KNIGHT, Katherine Mariana
Resigned: 05 April 2017
Appointed Date: 12 August 2015
65 years old

Director
LEE, David Ronald
Resigned: 16 September 2015
Appointed Date: 12 August 2015
66 years old

Director
MORRIS, Graham James
Resigned: 16 August 2012
Appointed Date: 31 October 2009
52 years old

Director
PINKERTON, Robert Michael Hamilton
Resigned: 23 July 2010
Appointed Date: 08 November 2007
75 years old

Director
POLLOCK, John
Resigned: 21 February 2014
Appointed Date: 05 February 2013
57 years old

Director
SOUTAR, Paul Andrew
Resigned: 31 July 2013
Appointed Date: 16 August 2012
59 years old

Director
THOMPSON, Warren
Resigned: 08 September 2014
Appointed Date: 21 February 2014
51 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2007
Appointed Date: 08 November 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2007
Appointed Date: 08 November 2007

Persons With Significant Control

Avant Homes (England) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

REDHOUSE PARK (CP) LIMITED Events

05 Apr 2017
Termination of appointment of Katherine Mariana Knight as a director on 5 April 2017
05 Dec 2016
Termination of appointment of Nigel Ashwood as a director on 5 December 2016
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
06 May 2016
Total exemption full accounts made up to 31 December 2015
29 Feb 2016
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016
...
... and 66 more events
20 Nov 2007
New secretary appointed
20 Nov 2007
New director appointed
20 Nov 2007
Secretary resigned;director resigned
20 Nov 2007
Director resigned
08 Nov 2007
Incorporation