REDSPUR SECURITIES LIMITED
LONDON LONDON & NEWCASTLE SECURITIES LIMITED

Hellopages » Greater London » Camden » NW8 0DL
Company number 05808635
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-11-24 . The most likely internet sites of REDSPUR SECURITIES LIMITED are www.redspursecurities.co.uk, and www.redspur-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Redspur Securities Limited is a Private Limited Company. The company registration number is 05808635. Redspur Securities Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of Redspur Securities Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. . BARNETT, David Melvyn is a Director of the company. SONING, Robert Daniel is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary E L SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Jeffrey William has been resigned. Director BERG, Simon Mark has been resigned. Director BURROW, Robert Philip has been resigned. Director CRICHTON-BROWN, Matthew Robert Edward has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director HENRIKSEN, Troels has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARNETT, David Melvyn
Appointed Date: 08 May 2006
59 years old

Director
SONING, Robert Daniel
Appointed Date: 19 June 2006
57 years old

Resigned Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 30 January 2013
Appointed Date: 29 February 2008

Secretary
E L SERVICES LIMITED
Resigned: 29 February 2008
Appointed Date: 08 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2006
Appointed Date: 08 May 2006

Director
ADAMS, Jeffrey William
Resigned: 15 January 2008
Appointed Date: 19 December 2006
74 years old

Director
BERG, Simon Mark
Resigned: 08 May 2009
Appointed Date: 08 May 2006
59 years old

Director
BURROW, Robert Philip
Resigned: 04 December 2012
Appointed Date: 04 June 2007
74 years old

Director
CRICHTON-BROWN, Matthew Robert Edward
Resigned: 27 March 2009
Appointed Date: 01 August 2007
51 years old

Director
GATELEY, Donald Kenneth
Resigned: 26 March 2010
Appointed Date: 31 July 2006
60 years old

Director
HENRIKSEN, Troels
Resigned: 24 March 2009
Appointed Date: 20 November 2006
61 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 03 June 2008
Appointed Date: 19 December 2006
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2006
Appointed Date: 08 May 2006

REDSPUR SECURITIES LIMITED Events

31 Dec 2016
Compulsory strike-off action has been discontinued
28 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24

07 Dec 2016
Change of name notice
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
23 May 2006
New director appointed
17 May 2006
Registered office changed on 17/05/06 from: 25 harley street london W1G 9BR
15 May 2006
Director resigned
15 May 2006
Secretary resigned
08 May 2006
Incorporation

REDSPUR SECURITIES LIMITED Charges

29 March 2010
Assignment in security
Delivered: 31 March 2010
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC
Description: Assigns all right, title and interest in and to the…
30 November 2007
Third party charge over shares
Delivered: 6 December 2007
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: The charged securities means shares held in london &…
3 October 2006
Deed of assignment of keyman life policy
Delivered: 13 October 2006
Status: Satisfied on 21 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies being: insurer; halifax life, dated 22 august…
20 June 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied on 21 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…