REDSTART PROPERTIES LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 03518567
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address HLB HOUSE, 68, HIGH STREET, TARPORLEY, CHESHIRE, ENGLAND, CW6 0AT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registered office address changed from 5 Claremont Bank Shrewsbury SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of REDSTART PROPERTIES LIMITED are www.redstartproperties.co.uk, and www.redstart-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Redstart Properties Limited is a Private Limited Company. The company registration number is 03518567. Redstart Properties Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Redstart Properties Limited is Hlb House 68 High Street Tarporley Cheshire England Cw6 0at. . GWILLIAM, John Robert is a Secretary of the company. GWILLIAM, Alison Jane is a Director of the company. GWILLIAM, Jack is a Director of the company. GWILLIAM, John Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOUGH, Christine Dawn has been resigned. Director GWILLIAM, Allison Dawn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GWILLIAM, John Robert
Appointed Date: 27 February 1998

Director
GWILLIAM, Alison Jane
Appointed Date: 04 April 2003
56 years old

Director
GWILLIAM, Jack
Appointed Date: 08 January 2016
35 years old

Director
GWILLIAM, John Robert
Appointed Date: 27 February 1998
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Director
GOUGH, Christine Dawn
Resigned: 04 April 2003
Appointed Date: 24 May 2000
67 years old

Director
GWILLIAM, Allison Dawn
Resigned: 02 January 2000
Appointed Date: 27 February 1998
71 years old

Persons With Significant Control

Mr John Robert Gwilliam
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

REDSTART PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
06 May 2016
Registered office address changed from 5 Claremont Bank Shrewsbury SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016
15 Apr 2016
Accounts for a dormant company made up to 31 March 2016
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

11 Feb 2016
Appointment of Jack Gwilliam as a director on 8 January 2016
...
... and 39 more events
03 Nov 1999
Accounts for a dormant company made up to 31 March 1999
25 Mar 1999
Return made up to 27/02/99; full list of members
08 Oct 1998
Accounting reference date extended from 28/02/99 to 31/03/99
03 Mar 1998
Secretary resigned
27 Feb 1998
Incorporation