REDFIELDS LANDSCAPING & DESIGN LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6ST
Company number 01890865
Status Active
Incorporation Date 28 February 1985
Company Type Private Limited Company
Address INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017; Termination of appointment of Philip Graeme Welch as a director on 5 January 2017. The most likely internet sites of REDFIELDS LANDSCAPING & DESIGN LIMITED are www.redfieldslandscapingdesign.co.uk, and www.redfields-landscaping-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redfields Landscaping Design Limited is a Private Limited Company. The company registration number is 01890865. Redfields Landscaping Design Limited has been working since 28 February 1985. The present status of the company is Active. The registered address of Redfields Landscaping Design Limited is International Buildings 71 Kingsway London England Wc2b 6st. . HARDYMAN, Suzanne Claire is a Secretary of the company. DARNTON, James is a Director of the company. INGRAM, Edward Cameron is a Director of the company. LEDGARD, Phillip Neil is a Director of the company. NISBET, Ian Leighton is a Director of the company. Secretary GOATER, Anne has been resigned. Secretary JONES, Hilda has been resigned. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Director GOATER, Anne has been resigned. Director GOATER, Malcolm Douglas has been resigned. Director JONES, Jane Victoria has been resigned. Director JONES, Richard Alexander has been resigned. Director JONES, Royston Kenneth has been resigned. Director OWEN, Anthony Francis has been resigned. Director PRINGLE, Gavin John has been resigned. Director REID, Keith Alan has been resigned. Director SILVER, Mark Jonathan has been resigned. Director TAYLOR-SMITH, David James Benwell has been resigned. Director WELCH, Philip Graeme has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARDYMAN, Suzanne Claire
Appointed Date: 14 March 2016

Director
DARNTON, James
Appointed Date: 06 October 2016
60 years old

Director
INGRAM, Edward Cameron
Appointed Date: 17 October 2016
60 years old

Director
LEDGARD, Phillip Neil
Appointed Date: 30 November 2016
49 years old

Director
NISBET, Ian Leighton
Appointed Date: 05 January 2017
63 years old

Resigned Directors

Secretary
GOATER, Anne
Resigned: 12 June 2015
Appointed Date: 31 January 1999

Secretary
JONES, Hilda
Resigned: 31 January 1999

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 08 January 2016
Appointed Date: 07 October 2015

Director
GOATER, Anne
Resigned: 12 June 2015
Appointed Date: 01 May 2009
71 years old

Director
GOATER, Malcolm Douglas
Resigned: 12 June 2015
73 years old

Director
JONES, Jane Victoria
Resigned: 12 June 2015
Appointed Date: 01 May 2009
63 years old

Director
JONES, Richard Alexander
Resigned: 12 June 2015
69 years old

Director
JONES, Royston Kenneth
Resigned: 10 September 1992
101 years old

Director
OWEN, Anthony Francis
Resigned: 14 March 2016
Appointed Date: 12 June 2015
54 years old

Director
PRINGLE, Gavin John
Resigned: 17 October 2016
Appointed Date: 22 March 2016
64 years old

Director
REID, Keith Alan
Resigned: 06 October 2016
Appointed Date: 12 June 2015
45 years old

Director
SILVER, Mark Jonathan
Resigned: 25 May 2016
Appointed Date: 12 June 2015
64 years old

Director
TAYLOR-SMITH, David James Benwell
Resigned: 28 July 2016
Appointed Date: 23 May 2016
64 years old

Director
WELCH, Philip Graeme
Resigned: 05 January 2017
Appointed Date: 27 July 2016
69 years old

Persons With Significant Control

Vps (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

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

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

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

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

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

Targaryen Security 1 S.A.R.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDFIELDS LANDSCAPING & DESIGN LIMITED Events

24 Feb 2017
Full accounts made up to 31 March 2016
12 Jan 2017
Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
12 Jan 2017
Termination of appointment of Philip Graeme Welch as a director on 5 January 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Appointment of Mr Phillip Neil Ledgard as a director on 30 November 2016
...
... and 121 more events
12 Jul 1989
Director's particulars changed
12 Jul 1989
Director's particulars changed

02 Dec 1988
Accounts for a small company made up to 31 January 1988

02 Nov 1987
Accounts made up to 31 January 1987

28 Feb 1985
Incorporation

REDFIELDS LANDSCAPING & DESIGN LIMITED Charges

18 August 2016
Charge code 0189 0865 0006
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties
Description: N/A…
25 April 2012
Debenture
Delivered: 27 April 2012
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2012
An omnibus guarantee and set-off agreement
Delivered: 27 April 2012
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
8 June 1998
Mortgage debenture
Delivered: 16 June 1998
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1991
Charge
Delivered: 25 October 1991
Status: Satisfied on 10 October 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital of…
8 January 1990
Fixed and floating charge
Delivered: 19 January 1990
Status: Satisfied on 10 October 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating on…