REDBRIDGE 2000 LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV3 1HZ

Company number 03809957
Status Active
Incorporation Date 20 July 1999
Company Type Private Limited Company
Address 10A BINLEY ROAD, COVENTRY, WEST MIDLANDS, CV3 1HZ
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 fifty-one events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100 . The most likely internet sites of REDBRIDGE 2000 LIMITED are www.redbridge2000.co.uk, and www.redbridge-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Redbridge 2000 Limited is a Private Limited Company. The company registration number is 03809957. Redbridge 2000 Limited has been working since 20 July 1999. The present status of the company is Active. The registered address of Redbridge 2000 Limited is 10a Binley Road Coventry West Midlands Cv3 1hz. The company`s financial liabilities are £0.57k. It is £-14.84k against last year. And the total assets are £0.47k, which is £-20.53k against last year. PETHERAM, Alan Phillip is a Secretary of the company. PETHERAM, Alan Phillip is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WATSON, Peter Michael has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BASRA, Kuldip Singh has been resigned. Director HAMBRIDGE, David Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


redbridge 2000 Key Finiance

LIABILITIES £0.57k
-97%
CASH n/a
TOTAL ASSETS £0.47k
-98%
All Financial Figures

Current Directors

Secretary
PETHERAM, Alan Phillip
Appointed Date: 30 September 2009

Director
PETHERAM, Alan Phillip
Appointed Date: 20 July 1999
80 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 July 1999
Appointed Date: 20 July 1999

Secretary
WATSON, Peter Michael
Resigned: 30 September 2009
Appointed Date: 20 July 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 20 July 1999
Appointed Date: 20 July 1999

Director
BASRA, Kuldip Singh
Resigned: 15 October 2009
Appointed Date: 20 July 1999
83 years old

Director
HAMBRIDGE, David Henry
Resigned: 21 October 2013
Appointed Date: 20 July 1999
81 years old

Persons With Significant Control

Mr Alan Phillip Petheram
Notified on: 25 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

REDBRIDGE 2000 LIMITED Events

25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

20 Jan 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 41 more events
04 Aug 1999
New secretary appointed
04 Aug 1999
Registered office changed on 04/08/99 from: 12-14 saint mary street newport salop TF10 7AB
04 Aug 1999
Secretary resigned
04 Aug 1999
Director resigned
20 Jul 1999
Incorporation

REDBRIDGE 2000 LIMITED Charges

17 December 1999
Debenture
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1999
Debenture
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…