REDWOOD TECHNOLOGIES LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 2UP

Company number 02817863
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address RADIUS COURT, EASTERN ROAD, BRACKNELL, BERKSHIRE, RG12 2UP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2016; Cancellation of shares. Statement of capital on 28 February 2012 GBP 91,139.00 ; Purchase of own shares.. The most likely internet sites of REDWOOD TECHNOLOGIES LIMITED are www.redwoodtechnologies.co.uk, and www.redwood-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bagshot Rail Station is 4.1 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.5 miles; to Ash Vale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redwood Technologies Limited is a Private Limited Company. The company registration number is 02817863. Redwood Technologies Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Redwood Technologies Limited is Radius Court Eastern Road Bracknell Berkshire Rg12 2up. . TAYLOR, Paul Martin Haitham is a Secretary of the company. TAYLOR, James Patrick is a Director of the company. TAYLOR, Paul Martin Haitham is a Director of the company. TAYLOR, Sean Zain is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Secretary TAYLOR, Zabedah Binte Haji Mohammed Yusof has been resigned. Director FUNG, Martin Hokei has been resigned. Director HAZELDINE, David Ralph Stuart has been resigned. Director PERRY, Ronnie Alan has been resigned. Director TAYLOR, Sean Zain has been resigned. The company operates in "Other telecommunications activities".


Current Directors


Director
TAYLOR, James Patrick
Appointed Date: 01 April 1997
87 years old

Director
TAYLOR, Paul Martin Haitham
Appointed Date: 06 January 1994
54 years old

Director
TAYLOR, Sean Zain
Appointed Date: 13 September 1994
56 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 14 May 1993
Appointed Date: 14 May 1993

Secretary
TAYLOR, Zabedah Binte Haji Mohammed Yusof
Resigned: 14 September 1994
Appointed Date: 14 September 1994

Director
FUNG, Martin Hokei
Resigned: 31 January 2013
Appointed Date: 01 June 1999
61 years old

Director
HAZELDINE, David Ralph Stuart
Resigned: 13 September 1994
Appointed Date: 14 May 1993
82 years old

Director
PERRY, Ronnie Alan
Resigned: 17 August 2012
Appointed Date: 01 June 1999
76 years old

Director
TAYLOR, Sean Zain
Resigned: 07 January 1994
Appointed Date: 14 May 1993
56 years old

Persons With Significant Control

Mr Sean Zain Taylor
Notified on: 9 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Martin Haitham Taylor
Notified on: 9 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Redwood Technologies Group Limited
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more

REDWOOD TECHNOLOGIES LIMITED Events

31 Mar 2017
Full accounts made up to 31 December 2016
20 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2012
  • GBP 91,139.00

20 Mar 2017
Purchase of own shares.
01 Oct 2016
Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 92,455

01 Oct 2016
Purchase of own shares.
...
... and 105 more events
26 Jul 1994
Return made up to 14/05/94; full list of members

18 Feb 1994
Accounting reference date notified as 31/10

16 Jan 1994
Director resigned;new director appointed

19 May 1993
Secretary resigned;new secretary appointed

14 May 1993
Incorporation

REDWOOD TECHNOLOGIES LIMITED Charges

22 March 2013
Legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as radius court, eastern road…
8 March 2013
Guarantee and debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…