REDBROOK (UK) LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8RQ

Company number 05792320
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address 5 WHITTLE CLOSE, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8RQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Auditor's resignation; Appointment of Mr Ori Yehudai as a director on 25 August 2016; Termination of appointment of Kieran Fox as a director on 25 August 2016. The most likely internet sites of REDBROOK (UK) LIMITED are www.redbrookuk.co.uk, and www.redbrook-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Rugby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redbrook Uk Limited is a Private Limited Company. The company registration number is 05792320. Redbrook Uk Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Redbrook Uk Limited is 5 Whittle Close Drayton Fields Industrial Estate Daventry Northamptonshire Nn11 8rq. . RUSSELL, Karen Jane is a Secretary of the company. ANATOT, Amos is a Director of the company. GRANOT, Alon Shmuel is a Director of the company. YEHUDAI, Ori is a Director of the company. Secretary FOX, Geraldine has been resigned. Secretary MC HALE, Padraig has been resigned. Secretary O`TIERNEY, Fionan has been resigned. Director FOX, Kieran has been resigned. Director GOTT, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RUSSELL, Karen Jane
Appointed Date: 25 August 2016

Director
ANATOT, Amos
Appointed Date: 25 August 2016
72 years old

Director
GRANOT, Alon Shmuel
Appointed Date: 25 August 2016
64 years old

Director
YEHUDAI, Ori
Appointed Date: 25 August 2016
70 years old

Resigned Directors

Secretary
FOX, Geraldine
Resigned: 25 August 2016
Appointed Date: 27 June 2011

Secretary
MC HALE, Padraig
Resigned: 27 June 2011
Appointed Date: 15 September 2006

Secretary
O`TIERNEY, Fionan
Resigned: 15 September 2006
Appointed Date: 24 April 2006

Director
FOX, Kieran
Resigned: 25 August 2016
Appointed Date: 24 April 2006
68 years old

Director
GOTT, David
Resigned: 25 August 2016
Appointed Date: 24 April 2006
68 years old

REDBROOK (UK) LIMITED Events

03 Mar 2017
Auditor's resignation
30 Dec 2016
Appointment of Mr Ori Yehudai as a director on 25 August 2016
30 Dec 2016
Termination of appointment of Kieran Fox as a director on 25 August 2016
29 Dec 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
29 Dec 2016
Appointment of Mr Amos Anatot as a director on 25 August 2016
...
... and 28 more events
14 May 2007
Return made up to 24/04/07; full list of members
11 Mar 2007
Registered office changed on 11/03/07 from: 5 prospect court, courteenhall road, blisworth northampton northamptonshire NN7 3DG
25 Sep 2006
New secretary appointed
25 Sep 2006
Secretary resigned
24 Apr 2006
Incorporation

REDBROOK (UK) LIMITED Charges

3 December 2010
Debenture
Delivered: 16 December 2010
Status: Satisfied on 20 January 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…