REDDILABEL LIMITED
BEOLEY REDDITCH

Hellopages » Worcestershire » Bromsgrove » B98 9DL

Company number 02757480
Status Active
Incorporation Date 21 October 1992
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, SEAFIELD LANE BRANSONS CROSS, BEOLEY REDDITCH, WORCESTERSHIRE, B98 9DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of REDDILABEL LIMITED are www.reddilabel.co.uk, and www.reddilabel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Reddilabel Limited is a Private Limited Company. The company registration number is 02757480. Reddilabel Limited has been working since 21 October 1992. The present status of the company is Active. The registered address of Reddilabel Limited is Technology House Seafield Lane Bransons Cross Beoley Redditch Worcestershire B98 9dl. . KNOX, Valerie Jean is a Secretary of the company. KNOX, Robert Anthony is a Director of the company. KNOX, Valerie Jean is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNOX, Valerie Jean
Appointed Date: 21 October 1992

Director
KNOX, Robert Anthony
Appointed Date: 21 October 1992
73 years old

Director
KNOX, Valerie Jean
Appointed Date: 21 October 1992
76 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Persons With Significant Control

Mr Robert Anthony Knox
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Jean Knox
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDDILABEL LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 October 2016
08 Nov 2016
Confirmation statement made on 21 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 60 more events
17 Jan 1994
Return made up to 21/10/93; full list of members

20 Nov 1992
Registered office changed on 20/11/92 from: 372 old street, london, EC1V 9LT

20 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

20 Nov 1992
Director resigned;new director appointed

21 Oct 1992
Incorporation

REDDILABEL LIMITED Charges

10 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93C heming road (formerly unit 2 site b) washford…
20 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 93B heming rd,washford…