SRM (REDCAR & CLEVELAND) LIMITED
HERTFORDSHIRE RSRM (REDCAR & CLEVELAND) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 06445713
Status Active
Incorporation Date 5 December 2007
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,000 . The most likely internet sites of SRM (REDCAR & CLEVELAND) LIMITED are www.srmredcarcleveland.co.uk, and www.srm-redcar-cleveland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Srm Redcar Cleveland Limited is a Private Limited Company. The company registration number is 06445713. Srm Redcar Cleveland Limited has been working since 05 December 2007. The present status of the company is Active. The registered address of Srm Redcar Cleveland Limited is Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. HONEYMAN, David is a Director of the company. WOTHERSPOON, Robert John William is a Director of the company. Secretary WALKER, Robert Peter has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAY, David James has been resigned. Director INGRAM, Peter John has been resigned. Director RUDMAN, Laurence has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
PEARSON, Kevin John
Appointed Date: 26 June 2013

Director
HONEYMAN, David
Appointed Date: 05 December 2007
58 years old

Director
WOTHERSPOON, Robert John William
Appointed Date: 06 December 2010
58 years old

Resigned Directors

Secretary
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 05 December 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2007
Appointed Date: 05 December 2007

Director
HAY, David James
Resigned: 09 May 2011
Appointed Date: 05 December 2007
65 years old

Director
INGRAM, Peter John
Resigned: 06 December 2010
Appointed Date: 05 December 2007
76 years old

Director
RUDMAN, Laurence
Resigned: 09 May 2011
Appointed Date: 05 December 2007
70 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 2007
Appointed Date: 05 December 2007

Persons With Significant Control

Srm (Redcar & Cleveland) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SRM (REDCAR & CLEVELAND) LIMITED Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
26 May 2016
Full accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

29 Apr 2015
Full accounts made up to 31 October 2014
05 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000

...
... and 33 more events
12 Dec 2007
New director appointed
12 Dec 2007
New director appointed
10 Dec 2007
Director resigned
10 Dec 2007
Secretary resigned
05 Dec 2007
Incorporation

SRM (REDCAR & CLEVELAND) LIMITED Charges

24 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee) as Trustee for Itself and the Other Persons Defined as Senior Creditors Under the Facility Agreement
Description: Fixed and floating charge over the undertaking and all…