S.E.REDFERN LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 4AA

Company number 00062126
Status Active
Incorporation Date 16 May 1899
Company Type Private Limited Company
Address 2 ASHGATE ROAD, CHESTERFIELD, DERBYSHIRE, S40 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Howard Kimberley Freeman as a secretary on 1 April 2017; Termination of appointment of Paul David Beeson as a secretary on 31 March 2017; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of S.E.REDFERN LIMITED are www.seredfern.co.uk, and www.s-e-redfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and five months. S E Redfern Limited is a Private Limited Company. The company registration number is 00062126. S E Redfern Limited has been working since 16 May 1899. The present status of the company is Active. The registered address of S E Redfern Limited is 2 Ashgate Road Chesterfield Derbyshire S40 4aa. . FREEMAN, Howard Kimberley is a Secretary of the company. SHORT, John Anthony Burkitt is a Director of the company. SHORT, Richard William is a Director of the company. TUNBRIDGE, Michael John is a Director of the company. Secretary BEESON, Paul David has been resigned. Secretary BOWN, John Anthony has been resigned. Director LOWE, John Roward Newton has been resigned. Director SHORT, Francis Maurice has been resigned. Director SHORT, Peter Burkitt has been resigned. Director SHORT, William Raymond Gurney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREEMAN, Howard Kimberley
Appointed Date: 01 April 2017

Director
SHORT, John Anthony Burkitt
Appointed Date: 01 January 1998
71 years old

Director
SHORT, Richard William
Appointed Date: 01 January 1998
78 years old

Director
TUNBRIDGE, Michael John
Appointed Date: 01 November 2006
73 years old

Resigned Directors

Secretary
BEESON, Paul David
Resigned: 31 March 2017
Appointed Date: 14 April 2010

Secretary
BOWN, John Anthony
Resigned: 14 April 2010

Director
LOWE, John Roward Newton
Resigned: 15 October 2006
Appointed Date: 12 March 1993
82 years old

Director
SHORT, Francis Maurice
Resigned: 06 February 1993
114 years old

Director
SHORT, Peter Burkitt
Resigned: 22 November 2000
97 years old

Director
SHORT, William Raymond Gurney
Resigned: 19 June 1999
94 years old

S.E.REDFERN LIMITED Events

03 Apr 2017
Appointment of Mr Howard Kimberley Freeman as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Paul David Beeson as a secretary on 31 March 2017
23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
22 Sep 2016
Director's details changed for Mr Michael John Tunbridge on 22 September 2016
22 Sep 2016
Director's details changed for Mr Michael John Tunbridge on 22 September 2016
...
... and 99 more events
11 Nov 1987
Accounts made up to 31 December 1986

11 Nov 1987
Return made up to 02/09/87; no change of members

27 Sep 1986
Full accounts made up to 31 December 1985

27 Sep 1986
Return made up to 03/09/86; full list of members

16 May 1899
Certificate of incorporation

S.E.REDFERN LIMITED Charges

20 March 2001
Legal mortgage
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 9A packers row chesterfield derbyshire t/n…
4 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 6 April 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 9A packers row chesterfield…
5 June 1995
Legal mortgage
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a the surrey public house fringe health club…
6 March 1995
Legal mortgage
Delivered: 22 March 1995
Status: Satisfied on 7 March 2011
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as crown house, newcastle…
30 July 1981
Mortgage
Delivered: 6 August 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Three freehold dwellinghouses stuate and near to the…
30 July 1981
Mortgage
Delivered: 6 August 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings situate in and near the shambles…