REDLER LIMITED
DONCASTER CPS INDIA LIMITED MM&S (5598) LIMITED

Hellopages » South Yorkshire » Doncaster » DN8 5TZ

Company number 07201394
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address SCHENCK PROCESS UK LIMITED, UNIT 3 ALPHA COURT, CAPITOL PARK, THORNE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN8 5TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 24 March 2017 with updates; Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on 20 July 2016. The most likely internet sites of REDLER LIMITED are www.redler.co.uk, and www.redler.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Redler Limited is a Private Limited Company. The company registration number is 07201394. Redler Limited has been working since 24 March 2010. The present status of the company is Active. The registered address of Redler Limited is Schenck Process Uk Limited Unit 3 Alpha Court Capitol Park Thorne Doncaster South Yorkshire England Dn8 5tz. . JONES, Nicholas is a Secretary of the company. ELLIS, Richard Geoffrey is a Director of the company. JONES, Nicholas Paul is a Director of the company. Secretary DOVE, Jonathan Mark has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DOVE, Jonathan Mark has been resigned. Director HALL, John has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JONES, Nicholas
Appointed Date: 31 October 2013

Director
ELLIS, Richard Geoffrey
Appointed Date: 31 October 2013
54 years old

Director
JONES, Nicholas Paul
Appointed Date: 30 January 2012
66 years old

Resigned Directors

Secretary
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 28 March 2013

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 July 2010
Appointed Date: 24 March 2010

Director
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 28 March 2013
62 years old

Director
HALL, John
Resigned: 28 March 2013
Appointed Date: 08 July 2010
77 years old

Director
TRUESDALE, Christine
Resigned: 28 June 2010
Appointed Date: 24 March 2010
65 years old

Director
VINDEX LIMITED
Resigned: 08 July 2010
Appointed Date: 24 March 2010

Director
VINDEX SERVICES LIMITED
Resigned: 08 July 2010
Appointed Date: 24 March 2010

Persons With Significant Control

Clyde Process Solutions Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

REDLER LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 31 December 2016
27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
20 Jul 2016
Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on 20 July 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

25 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 25 more events
22 Jul 2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
22 Jul 2010
Appointment of Mr John Hall as a director
14 Jul 2010
Company name changed mm&s (5598) LIMITED\certificate issued on 14/07/10
  • CONNOT ‐

05 Jul 2010
Termination of appointment of Christine Truesdale as a director
24 Mar 2010
Incorporation