REDLYNN LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 9DW
Company number 02997729
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 12 . The most likely internet sites of REDLYNN LIMITED are www.redlynn.co.uk, and www.redlynn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Redlynn Limited is a Private Limited Company. The company registration number is 02997729. Redlynn Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Redlynn Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . PRATT, Colin Alban is a Secretary of the company. BROOKS, Kenneth Harold is a Director of the company. CUTTS, Kay is a Director of the company. DUNNAGE, Patricia May is a Director of the company. PRATT, Colin Alban is a Director of the company. Secretary BUCK, Maureen Brenda has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director ALLPRESS, David has been resigned. Director DUNNAGE, Albert James has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRATT, Colin Alban
Appointed Date: 30 November 1998

Director
BROOKS, Kenneth Harold
Appointed Date: 30 November 1998
80 years old

Director
CUTTS, Kay
Appointed Date: 25 August 2004
63 years old

Director
DUNNAGE, Patricia May
Appointed Date: 30 November 1998
84 years old

Director
PRATT, Colin Alban
Appointed Date: 30 November 1998
79 years old

Resigned Directors

Secretary
BUCK, Maureen Brenda
Resigned: 30 November 1998
Appointed Date: 01 December 1995

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 12 January 1995
Appointed Date: 02 December 1994

Director
ALLPRESS, David
Resigned: 30 November 1998
Appointed Date: 01 December 1995
74 years old

Director
DUNNAGE, Albert James
Resigned: 17 May 2004
Appointed Date: 30 November 1998
85 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 12 January 1995
Appointed Date: 02 December 1994

Persons With Significant Control

Patricia May Dunnage
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDLYNN LIMITED Events

20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 12

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12

...
... and 56 more events
16 Jan 1995
£ nc 1000/1000000 23/12/94

16 Jan 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Jan 1995
Secretary resigned;director resigned

16 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Dec 1994
Incorporation