REDHOUSE DEVELOPMENTS (NORTHAMPTON) LIMITED
LEICESTER DESIGN UNIQUE LIMITED

Hellopages » Leicestershire » Harborough » LE7 9RJ

Company number 05075721
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 4 HOLLIES WAY, THURNBY, LEICESTER, LEICESTERSHIRE, LE7 9RJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 84 . The most likely internet sites of REDHOUSE DEVELOPMENTS (NORTHAMPTON) LIMITED are www.redhousedevelopmentsnorthampton.co.uk, and www.redhouse-developments-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Redhouse Developments Northampton Limited is a Private Limited Company. The company registration number is 05075721. Redhouse Developments Northampton Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Redhouse Developments Northampton Limited is 4 Hollies Way Thurnby Leicester Leicestershire Le7 9rj. . ARCH-JONES, David Gerwyn is a Director of the company. WALDOCK, Ivan Jonathan is a Director of the company. WALSH, Barry is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary SLANEY, Stephen Charles has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director GIBBON, David has been resigned. Director HARKINS, Michael has been resigned. Director HARRIS, Colin has been resigned. Director SLANEY, Stephen Charles has been resigned. The company operates in "specialised design activities".


Current Directors

Director
ARCH-JONES, David Gerwyn
Appointed Date: 01 July 2010
66 years old

Director
WALDOCK, Ivan Jonathan
Appointed Date: 27 March 2014
55 years old

Director
WALSH, Barry
Appointed Date: 16 March 2004
74 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Secretary
SLANEY, Stephen Charles
Resigned: 15 December 2015
Appointed Date: 16 March 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Director
GIBBON, David
Resigned: 31 March 2010
Appointed Date: 16 March 2004
82 years old

Director
HARKINS, Michael
Resigned: 11 November 2005
Appointed Date: 01 April 2005
56 years old

Director
HARRIS, Colin
Resigned: 31 October 2015
Appointed Date: 16 March 2004
80 years old

Director
SLANEY, Stephen Charles
Resigned: 15 December 2015
Appointed Date: 16 March 2004
77 years old

Persons With Significant Control

Tobasco Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDHOUSE DEVELOPMENTS (NORTHAMPTON) LIMITED Events

31 Mar 2017
Confirmation statement made on 16 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 84

30 Mar 2016
Termination of appointment of Stephen Charles Slaney as a director on 15 December 2015
30 Mar 2016
Termination of appointment of Stephen Charles Slaney as a director on 15 December 2015
...
... and 45 more events
06 Apr 2004
New director appointed
06 Apr 2004
New secretary appointed;new director appointed
06 Apr 2004
New director appointed
06 Apr 2004
Registered office changed on 06/04/04 from: 12-14 st marys street newport shropshire TF10 7AB
16 Mar 2004
Incorporation

REDHOUSE DEVELOPMENTS (NORTHAMPTON) LIMITED Charges

8 April 2004
Debenture
Delivered: 20 April 2004
Status: Satisfied on 26 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…