Company number 07771556
Status Active
Incorporation Date 13 September 2011
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 100
. The most likely internet sites of RED KITE SECURITIES LIMITED are www.redkitesecurities.co.uk, and www.red-kite-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Red Kite Securities Limited is a Private Limited Company.
The company registration number is 07771556. Red Kite Securities Limited has been working since 13 September 2011.
The present status of the company is Active. The registered address of Red Kite Securities Limited is Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. BOLT, Andrew Reginald is a Director of the company. CLARK, Stephen Godfrey is a Director of the company. FROGGATT, Richard Lindsay is a Director of the company. MCALPINE, Hector George is a Director of the company. Secretary WALKER, Robert Peter has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Concert Bay Limited Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
London & Wharfedale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
RED KITE SECURITIES LIMITED Events
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
28 Jul 2015
Total exemption full accounts made up to 31 October 2014
15 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
...
... and 12 more events
29 Feb 2012
Appointment of Mr Richard Lindsay Froggatt as a director
29 Feb 2012
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
29 Nov 2011
Company name changed bath & west regeneration LIMITED\certificate issued on 29/11/11
-
RES15 ‐
Change company name resolution on 2011-11-22
29 Nov 2011
Change of name notice
13 Sep 2011
Incorporation