NEENAH RED BRIDGE INTERNATIONAL LIMITED
LANCASHIRE FIBERMARK RED BRIDGE INTERNATIONAL LIMITED RTHOMAS LIMITED

Hellopages » Greater Manchester » Bolton » BL2 5PD

Company number 04100665
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address AINSWORTH, BOLTON, LANCASHIRE, BL2 5PD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Company name changed fibermark red bridge international LIMITED\certificate issued on 01/10/16 RES15 ‐ Change company name resolution on 2016-09-01 ; Change of name notice. The most likely internet sites of NEENAH RED BRIDGE INTERNATIONAL LIMITED are www.neenahredbridgeinternational.co.uk, and www.neenah-red-bridge-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Neenah Red Bridge International Limited is a Private Limited Company. The company registration number is 04100665. Neenah Red Bridge International Limited has been working since 30 October 2000. The present status of the company is Active. The registered address of Neenah Red Bridge International Limited is Ainsworth Bolton Lancashire Bl2 5pd. . HUGHES, Michael is a Secretary of the company. HEINRICHS, Steve is a Director of the company. HUGHES, Michael is a Director of the company. LIND, Bonnie is a Director of the company. RACKI, Byron is a Director of the company. ROBSON, Jonathan Paul is a Director of the company. Secretary BATEMAN, Brian Ronald has been resigned. Secretary SCHONDORF, Eric has been resigned. Secretary WOLSTENHOLME, Denis has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director BATEMAN, Brian Ronald has been resigned. Director HANLEY, John has been resigned. Director IVES, Derek has been resigned. Director MOORE, Bruce Patrick has been resigned. Director MULDOON, Alan Gerard has been resigned. Director WOLSTENHOLME, Denis has been resigned. Director WCPHD DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUGHES, Michael
Appointed Date: 07 September 2012

Director
HEINRICHS, Steve
Appointed Date: 01 August 2016
57 years old

Director
HUGHES, Michael
Appointed Date: 23 July 2012
63 years old

Director
LIND, Bonnie
Appointed Date: 01 August 2016
66 years old

Director
RACKI, Byron
Appointed Date: 01 August 2016
48 years old

Director
ROBSON, Jonathan Paul
Appointed Date: 01 March 2012
58 years old

Resigned Directors

Secretary
BATEMAN, Brian Ronald
Resigned: 07 September 2012
Appointed Date: 27 April 2012

Secretary
SCHONDORF, Eric
Resigned: 01 August 2015
Appointed Date: 28 December 2007

Secretary
WOLSTENHOLME, Denis
Resigned: 27 April 2012
Appointed Date: 27 March 2001

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 27 March 2001
Appointed Date: 30 October 2000

Director
BATEMAN, Brian Ronald
Resigned: 07 September 2012
Appointed Date: 31 January 2002
74 years old

Director
HANLEY, John
Resigned: 02 March 2010
Appointed Date: 12 December 2003
69 years old

Director
IVES, Derek
Resigned: 29 July 2011
Appointed Date: 31 January 2002
77 years old

Director
MOORE, Bruce Patrick
Resigned: 31 December 2003
Appointed Date: 27 March 2001
77 years old

Director
MULDOON, Alan Gerard
Resigned: 23 December 2009
Appointed Date: 14 February 2006
56 years old

Director
WOLSTENHOLME, Denis
Resigned: 27 April 2012
Appointed Date: 27 March 2001
76 years old

Director
WCPHD DIRECTORS LIMITED
Resigned: 27 March 2001
Appointed Date: 30 October 2000

Persons With Significant Control

Mr Steve Heinrichs
Notified on: 1 August 2016
57 years old
Nature of control: Has significant influence or control

Mr Byron Racki
Notified on: 1 August 2016
48 years old
Nature of control: Has significant influence or control

Ms Bonnie Lind
Notified on: 1 August 2016
66 years old
Nature of control: Has significant influence or control

Mr Jonathan Paul Robson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael Hughes
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

NEENAH RED BRIDGE INTERNATIONAL LIMITED Events

17 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Oct 2016
Company name changed fibermark red bridge international LIMITED\certificate issued on 01/10/16
  • RES15 ‐ Change company name resolution on 2016-09-01

01 Oct 2016
Change of name notice
08 Aug 2016
Appointment of Mr Byron Racki as a director on 1 August 2016
08 Aug 2016
Appointment of Mr Steve Heinrichs as a director on 1 August 2016
...
... and 78 more events
02 Apr 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2001
Company name changed rthomas LIMITED\certificate issued on 28/03/01
30 Oct 2000
Incorporation

NEENAH RED BRIDGE INTERNATIONAL LIMITED Charges

3 January 2006
Guarantee & debenture
Delivered: 12 January 2006
Status: Satisfied on 30 January 2007
Persons entitled: General Electric Capital Corporation (The Collateral Agent)
Description: F/H redbridge mill ainsworth bolton t/nos GM214748 and…
25 May 2001
Deposit agreement to secure own liabilities
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…