REDMANE DEVELOPMENT GROUP LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 05539199
Status Liquidation
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Briarwood the Barns Church Aston Newport Shropshire TF10 9JJ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 1 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of REDMANE DEVELOPMENT GROUP LIMITED are www.redmanedevelopmentgroup.co.uk, and www.redmane-development-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Redmane Development Group Limited is a Private Limited Company. The company registration number is 05539199. Redmane Development Group Limited has been working since 17 August 2005. The present status of the company is Liquidation. The registered address of Redmane Development Group Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . AUSTIN, Terence Paul is a Secretary of the company. AUSTIN, Terence Paul is a Director of the company. SPEAKE, Kevin Roger is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AUSTIN, Terence Paul
Appointed Date: 17 August 2005

Director
AUSTIN, Terence Paul
Appointed Date: 17 August 2005
74 years old

Director
SPEAKE, Kevin Roger
Appointed Date: 17 August 2005
52 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Director
AR NOMINEES LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

REDMANE DEVELOPMENT GROUP LIMITED Events

01 Aug 2016
Registered office address changed from Briarwood the Barns Church Aston Newport Shropshire TF10 9JJ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 1 August 2016
26 Jul 2016
Statement of affairs with form 4.19
26 Jul 2016
Appointment of a voluntary liquidator
26 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
21 Oct 2005
Director resigned
21 Oct 2005
New director appointed
21 Oct 2005
New secretary appointed;new director appointed
21 Oct 2005
Registered office changed on 21/10/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
17 Aug 2005
Incorporation

REDMANE DEVELOPMENT GROUP LIMITED Charges

5 March 2008
Charge legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land at hyssington farm hyssington powys t/n CYM317116, see…
2 February 2007
Legal charge
Delivered: 5 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the west side of shrewsbury road…
27 July 2006
Legal charge
Delivered: 31 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at hyssington churchstoke powys. By way…
30 June 2006
Debenture
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Double gates lodge lilyhurst road sherifhales shropshire…