REDBURN ENTERTAINMENT SERVICES LIMITED
ENFIELD REDBURN INVESTMENTS LIMITED

Hellopages » Greater London » Enfield » EN3 7PH

Company number 01565663
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address REDBURN HOUSE, STOCKINGSWATER LANE, ENFIELD, MIDDLESEX, EN3 7PH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Company name changed redburn investments LIMITED\certificate issued on 19/09/16 RES15 ‐ Change company name resolution on 2016-08-10 . The most likely internet sites of REDBURN ENTERTAINMENT SERVICES LIMITED are www.redburnentertainmentservices.co.uk, and www.redburn-entertainment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Redburn Entertainment Services Limited is a Private Limited Company. The company registration number is 01565663. Redburn Entertainment Services Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Redburn Entertainment Services Limited is Redburn House Stockingswater Lane Enfield Middlesex En3 7ph. . DAWSON, Paul Thomas is a Director of the company. Secretary CHITTOCK, Ivan John has been resigned. Secretary REDBURN, Julia has been resigned. Director CHITTOCK, Ivan John has been resigned. Director REDBURN, Christopher John has been resigned. Director REDBURN, Julia has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DAWSON, Paul Thomas
Appointed Date: 14 August 2009
71 years old

Resigned Directors

Secretary
CHITTOCK, Ivan John
Resigned: 03 March 2014
Appointed Date: 14 August 2009

Secretary
REDBURN, Julia
Resigned: 14 August 2009

Director
CHITTOCK, Ivan John
Resigned: 03 March 2014
Appointed Date: 14 August 2009
73 years old

Director
REDBURN, Christopher John
Resigned: 06 November 2014
69 years old

Director
REDBURN, Julia
Resigned: 14 August 2009
65 years old

Persons With Significant Control

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

REDBURN ENTERTAINMENT SERVICES LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Sep 2016
Company name changed redburn investments LIMITED\certificate issued on 19/09/16
  • RES15 ‐ Change company name resolution on 2016-08-10

28 Jul 2016
Change of name notice
22 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000

...
... and 90 more events
16 Sep 1986
Full accounts made up to 31 March 1986

16 Sep 1986
Return made up to 15/09/86; full list of members
27 Sep 1982
Allotment of shares
27 Sep 1982
Increase in nominal capital
02 Jun 1981
Incorporation

REDBURN ENTERTAINMENT SERVICES LIMITED Charges

20 August 2009
Debenture
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 1994
Deed of further security
Delivered: 10 May 1994
Status: Satisfied on 13 August 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property k/a land at stockings water lane, l/b of…
14 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied on 19 August 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H & l/h land at stockings water lane l/b of enfield…
7 April 1984
Mortgage
Delivered: 25 April 1984
Status: Satisfied on 17 July 2009
Persons entitled: Barclays Bank PLC
Description: Scania tractor chassis no 1081175 reg no: A181 P00 model…
16 March 1983
Letter of charge
Delivered: 29 March 1983
Status: Satisfied on 18 May 1989
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
4 August 1982
Debenture
Delivered: 11 August 1982
Status: Satisfied on 29 April 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…