SERVACCOMM REDHALL LIMITED
HULL REDHALL SYSTEMS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 0AD

Company number 03329199
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address PATRINGTON ROAD, OTTRINGHAM, HULL, EAST YORKSHIRE, HU12 0AD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of John Gilfoyle as a director on 31 March 2017; Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of SERVACCOMM REDHALL LIMITED are www.servaccommredhall.co.uk, and www.servaccomm-redhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Great Coates Rail Station is 8.8 miles; to Healing Rail Station is 8.9 miles; to Grimsby Town Rail Station is 9.3 miles; to Cleethorpes Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servaccomm Redhall Limited is a Private Limited Company. The company registration number is 03329199. Servaccomm Redhall Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Servaccomm Redhall Limited is Patrington Road Ottringham Hull East Yorkshire Hu12 0ad. . ANDERSON, David Stuart is a Director of the company. DENNIS, Simon Niel is a Director of the company. HARDY, Martin John is a Director of the company. HEBB, Timothy is a Director of the company. MARRIOTT, Michael Robert is a Director of the company. WINN, David Brian is a Director of the company. Secretary FAIRWEATHER, Mary has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Director CUNNINGHAM, Malcolm James has been resigned. Director DELANEY, Edward Michael has been resigned. Director FAIRWEATHER, Mary has been resigned. Director GILFOYLE, John has been resigned. Director GODWIN, James Richard has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Other construction installation".


Current Directors

Director
ANDERSON, David Stuart
Appointed Date: 14 May 2003
68 years old

Director
DENNIS, Simon Niel
Appointed Date: 01 April 2011
50 years old

Director
HARDY, Martin John
Appointed Date: 10 March 1997
57 years old

Director
HEBB, Timothy
Appointed Date: 01 April 2005
68 years old

Director
MARRIOTT, Michael Robert
Appointed Date: 01 April 2011
51 years old

Director
WINN, David Brian
Appointed Date: 10 March 1997
57 years old

Resigned Directors

Secretary
FAIRWEATHER, Mary
Resigned: 30 November 2012
Appointed Date: 10 March 1997

Secretary
SILVERSTONE, Alexandra
Resigned: 10 March 1997
Appointed Date: 07 March 1997

Director
CUNNINGHAM, Malcolm James
Resigned: 31 March 2011
Appointed Date: 27 January 2003
85 years old

Director
DELANEY, Edward Michael
Resigned: 26 April 2013
Appointed Date: 01 October 1998
80 years old

Director
FAIRWEATHER, Mary
Resigned: 01 April 2005
Appointed Date: 01 November 2000
74 years old

Director
GILFOYLE, John
Resigned: 31 March 2017
Appointed Date: 27 January 2003
72 years old

Director
GODWIN, James Richard
Resigned: 30 September 2013
Appointed Date: 01 April 2005
61 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 10 March 1997
Appointed Date: 07 March 1997
72 years old

Director
TAYLOR, Martyn
Resigned: 26 July 2001
Appointed Date: 10 March 1997
67 years old

Persons With Significant Control

Mr Martin John Hardy
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Brian Winn
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVACCOMM REDHALL LIMITED Events

04 Apr 2017
Termination of appointment of John Gilfoyle as a director on 31 March 2017
10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 301,100

28 Nov 2015
Full accounts made up to 31 March 2015
...
... and 92 more events
03 Mar 1998
Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100
26 Feb 1998
Registered office changed on 26/02/98 from: 386/388 palatine road northenden manchester M22 4FZ
20 Mar 1997
Secretary resigned
20 Mar 1997
Director resigned
07 Mar 1997
Incorporation

SERVACCOMM REDHALL LIMITED Charges

22 May 2002
All assets debenture
Delivered: 31 May 2002
Status: Satisfied on 25 May 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
21 December 1999
Debenture
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1999
First fixed charge & floating charge
Delivered: 23 December 1999
Status: Satisfied on 25 May 2007
Persons entitled: Alex.Lawrie Factors Limited
Description: A first fixed charge on all book and other debts as are not…
26 October 1998
Legal mortgage
Delivered: 13 November 1998
Status: Satisfied on 2 December 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land/blds on south side of…
14 October 1998
Mortgage debenture
Delivered: 21 October 1998
Status: Satisfied on 2 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…