REDWORTH PRODUCTS LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN
Company number 02957652
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of REDWORTH PRODUCTS LIMITED are www.redworthproducts.co.uk, and www.redworth-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Redworth Products Limited is a Private Limited Company. The company registration number is 02957652. Redworth Products Limited has been working since 11 August 1994. The present status of the company is Active. The registered address of Redworth Products Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . BURLES, Ann is a Secretary of the company. BURLES, Ann is a Director of the company. BURLES, Derek William is a Director of the company. Secretary BURLES, Derek William has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BYGRAVES, Terence Malcolm has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director POWELL, Brian William has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BURLES, Ann
Appointed Date: 01 March 2000

Director
BURLES, Ann
Appointed Date: 05 January 2007
77 years old

Director
BURLES, Derek William
Appointed Date: 11 August 1994
77 years old

Resigned Directors

Secretary
BURLES, Derek William
Resigned: 29 February 2000
Appointed Date: 11 August 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 August 1994
Appointed Date: 11 August 1994

Director
BYGRAVES, Terence Malcolm
Resigned: 22 February 2002
Appointed Date: 11 August 1994
86 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 August 1994
Appointed Date: 11 August 1994

Director
POWELL, Brian William
Resigned: 16 October 2008
Appointed Date: 11 August 1994
81 years old

REDWORTH PRODUCTS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
04 Oct 2016
Confirmation statement made on 11 August 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
11 Oct 1995
Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95

15 Sep 1994
New secretary appointed;new director appointed

15 Sep 1994
Director resigned;new director appointed

15 Sep 1994
Secretary resigned;new director appointed

11 Aug 1994
Incorporation

REDWORTH PRODUCTS LIMITED Charges

25 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 30 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…