REDAB PLC
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 02333930
Status Active
Incorporation Date 10 January 1989
Company Type Public Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 50,000 . The most likely internet sites of REDAB PLC are www.redab.co.uk, and www.redab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Redab Plc is a Public Limited Company. The company registration number is 02333930. Redab Plc has been working since 10 January 1989. The present status of the company is Active. The registered address of Redab Plc is 167 Turners Hill Cheshunt Hertfordshire En8 9bh. . MCKENZIE, John Laurence Lovell is a Secretary of the company. PETTERSSON, Karl Gustav is a Director of the company. SUNDGREN, Berit Maria is a Director of the company. Secretary FLOOD, Colm Thomas has been resigned. Secretary ROBERTSON, Douglas Laurence has been resigned. Secretary COMAT REGISTRARS LIMITED has been resigned. Secretary EMCEE NOMINEES LIMITED has been resigned. Director JONSSON BERGLUND, Eva Marquita has been resigned. Director ROBERTSON, Douglas Laurence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKENZIE, John Laurence Lovell
Appointed Date: 18 September 2008

Director

Director

Resigned Directors

Secretary
FLOOD, Colm Thomas
Resigned: 18 September 2008
Appointed Date: 30 April 2007

Secretary
ROBERTSON, Douglas Laurence
Resigned: 30 April 2007
Appointed Date: 01 December 1993

Secretary
COMAT REGISTRARS LIMITED
Resigned: 22 December 1992

Secretary
EMCEE NOMINEES LIMITED
Resigned: 01 December 1993
Appointed Date: 22 December 1992

Director
JONSSON BERGLUND, Eva Marquita
Resigned: 30 November 2004
74 years old

Director
ROBERTSON, Douglas Laurence
Resigned: 30 April 2007
73 years old

Persons With Significant Control

Cotton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDAB PLC Events

13 Feb 2017
Confirmation statement made on 10 January 2017 with updates
01 Dec 2016
Group of companies' accounts made up to 31 May 2016
18 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000

26 Nov 2015
Group of companies' accounts made up to 31 May 2015
23 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000

...
... and 91 more events
22 Feb 1989
Registered office changed on 22/02/89 from: icc house 110 whitchurch road cardiff CF4 3LY

21 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1989
Accounting reference date notified as 31/12

13 Feb 1989
Company name changed whitforth LIMITED\certificate issued on 14/02/89

10 Jan 1989
Incorporation