STOCK REDLER LIMITED
DONCASTER REDLER LIMITED REDLER ACQUISITIONS LIMITED

Hellopages » South Yorkshire » Doncaster » DN8 5TZ

Company number 04925560
Status Active
Incorporation Date 8 October 2003
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 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Registered office address changed from C/O C/O Schenck Process Uk Limited Unit 6 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; Satisfaction of charge 2 in full. The most likely internet sites of STOCK REDLER LIMITED are www.stockredler.co.uk, and www.stock-redler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Stock Redler Limited is a Private Limited Company. The company registration number is 04925560. Stock Redler Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Stock 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 JONES, Nicholas Paul has been resigned. Secretary KRIEGER, Erik J has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEWLEY, Steve has been resigned. Director DOVE, Jonathan Mark has been resigned. Director DOWNS, William Ernest has been resigned. Director KRIEGER, Erik J has been resigned. Director LAWSON III, Lawrence James has been resigned. Director WOOLF, Ian James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


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: 08 October 2003
66 years old

Resigned Directors

Secretary
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 24 October 2012

Secretary
JONES, Nicholas Paul
Resigned: 25 October 2012
Appointed Date: 22 October 2003

Secretary
KRIEGER, Erik J
Resigned: 22 October 2003
Appointed Date: 08 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Director
CLEWLEY, Steve
Resigned: 19 February 2008
Appointed Date: 08 October 2003
67 years old

Director
DOVE, Jonathan Mark
Resigned: 31 October 2013
Appointed Date: 25 October 2012
62 years old

Director
DOWNS, William Ernest
Resigned: 11 February 2010
Appointed Date: 28 September 2005
62 years old

Director
KRIEGER, Erik J
Resigned: 16 June 2006
Appointed Date: 08 October 2003
65 years old

Director
LAWSON III, Lawrence James
Resigned: 16 June 2006
Appointed Date: 08 October 2003
70 years old

Director
WOOLF, Ian James
Resigned: 14 November 2012
Appointed Date: 08 October 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Persons With Significant Control

Schenck Process Uk Holding Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

STOCK REDLER LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
20 Jul 2016
Registered office address changed from C/O C/O Schenck Process Uk Limited Unit 6 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
20 Jul 2016
Satisfaction of charge 2 in full
18 Jul 2016
Registration of charge 049255600004, created on 11 July 2016
28 Jun 2016
Full accounts made up to 31 December 2015
...
... and 67 more events
16 Oct 2003
New director appointed
10 Oct 2003
Director resigned
10 Oct 2003
Secretary resigned
09 Oct 2003
Company name changed redler acquisitions LIMITED\certificate issued on 09/10/03
08 Oct 2003
Incorporation

STOCK REDLER LIMITED Charges

11 July 2016
Charge code 0492 5560 0004
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
1 September 2008
Rent deposit deed
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Canada Trust Corporation Limited
Description: A rent deposit of £12,875.00 see image for full details.
15 April 2008
Deed of accession and charge
Delivered: 1 May 2008
Status: Satisfied on 20 July 2016
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (In Its Capacity as Security Agent for the Secured Creditors)
Description: Fixed and floating charge over the undertaking and all…
15 August 2006
Security agreement
Delivered: 31 August 2006
Status: Satisfied on 13 November 2007
Persons entitled: Mizuho Corporate Bank Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…