REDDINGS COURT RESIDENTS LIMITED
ALVECHURCH

Hellopages » Worcestershire » Bromsgrove » B48 7JX

Company number 01833280
Status Active
Incorporation Date 16 July 1984
Company Type Private Limited Company
Address 40 BEAR HILL, ALVECHURCH, B48 7JX
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 one hundred and fourteen events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Termination of appointment of Lesley Main as a director on 5 July 2016; Director's details changed for Ms. Gillian Lesley Abraham on 5 July 2016. The most likely internet sites of REDDINGS COURT RESIDENTS LIMITED are www.reddingscourtresidents.co.uk, and www.reddings-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Reddings Court Residents Limited is a Private Limited Company. The company registration number is 01833280. Reddings Court Residents Limited has been working since 16 July 1984. The present status of the company is Active. The registered address of Reddings Court Residents Limited is 40 Bear Hill Alvechurch B48 7jx. . ABRAHAM, Gillian Lesley is a Director of the company. DE, Debbie is a Director of the company. GIBBONS, Jacob Frederick is a Director of the company. Secretary ABRAHAM, Barbara has been resigned. Secretary ADAMS, Sarah Jane has been resigned. Secretary CARSON, David John has been resigned. Secretary CHALLINOR, Kate has been resigned. Secretary KABEER, Atika, Dr has been resigned. Secretary NARUSZEWICZ, Victoria has been resigned. Director ABRAHAM, Frank has been resigned. Director ABRAHAM, Frank Laslo has been resigned. Director ALI, Sarah has been resigned. Director BUXTON, Gregory has been resigned. Director CHALLINOR, Kate has been resigned. Director DASIL, John Sunil has been resigned. Director HEATHORN, Andrew John has been resigned. Director KABEER, Attika has been resigned. Director MAIN, Lesley has been resigned. Director ROBINSON, Stefan Glyn has been resigned. Director SLATTERY, Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ABRAHAM, Gillian Lesley
Appointed Date: 24 January 2005
51 years old

Director
DE, Debbie
Appointed Date: 26 June 2011
44 years old

Director
GIBBONS, Jacob Frederick
Appointed Date: 25 January 2012
42 years old

Resigned Directors

Secretary
ABRAHAM, Barbara
Resigned: 01 December 1995

Secretary
ADAMS, Sarah Jane
Resigned: 18 November 2008
Appointed Date: 26 July 2000

Secretary
CARSON, David John
Resigned: 01 December 1997
Appointed Date: 12 February 1996

Secretary
CHALLINOR, Kate
Resigned: 20 April 1999
Appointed Date: 01 December 1995

Secretary
KABEER, Atika, Dr
Resigned: 16 June 2000
Appointed Date: 20 April 1999

Secretary
NARUSZEWICZ, Victoria
Resigned: 12 February 1996
Appointed Date: 29 March 1994

Director
ABRAHAM, Frank
Resigned: 22 January 2005
Appointed Date: 26 July 2000
49 years old

Director
ABRAHAM, Frank Laslo
Resigned: 10 April 2011
94 years old

Director
ALI, Sarah
Resigned: 30 March 2016
Appointed Date: 26 June 2011
47 years old

Director
BUXTON, Gregory
Resigned: 20 April 1999
Appointed Date: 12 April 1996
60 years old

Director
CHALLINOR, Kate
Resigned: 25 March 2000
Appointed Date: 01 December 1995
55 years old

Director
DASIL, John Sunil
Resigned: 12 April 1996
Appointed Date: 29 March 1994
65 years old

Director
HEATHORN, Andrew John
Resigned: 26 February 1993
57 years old

Director
KABEER, Attika
Resigned: 31 March 2002
Appointed Date: 01 December 1998
59 years old

Director
MAIN, Lesley
Resigned: 05 July 2016
Appointed Date: 26 June 2011
49 years old

Director
ROBINSON, Stefan Glyn
Resigned: 23 October 2003
Appointed Date: 26 July 2000
53 years old

Director
SLATTERY, Paul
Resigned: 26 February 1993
62 years old

Persons With Significant Control

Ms Gillian Lesley Abraham
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REDDINGS COURT RESIDENTS LIMITED Events

07 Oct 2016
Confirmation statement made on 19 August 2016 with updates
07 Jul 2016
Termination of appointment of Lesley Main as a director on 5 July 2016
05 Jul 2016
Director's details changed for Ms. Gillian Lesley Abraham on 5 July 2016
26 Jun 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Termination of appointment of Sarah Ali as a director on 30 March 2016
...
... and 104 more events
06 May 1987
Accounts for a small company made up to 31 March 1986

06 May 1987
Return made up to 31/12/86; full list of members

02 Dec 1986
Accounts for a small company made up to 31 March 1985

03 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed