REDDWERKS LIMITED
STANMORE REDDLINE SYSTEMS LIMITED MSU DEVICES LTD

Hellopages » Greater London » Harrow » HA7 4XR

Company number 02896074
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address C/OPARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 87,961.17 . The most likely internet sites of REDDWERKS LIMITED are www.reddwerks.co.uk, and www.reddwerks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Reddwerks Limited is a Private Limited Company. The company registration number is 02896074. Reddwerks Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Reddwerks Limited is C Oparker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . BELANGER, Jean Joseph, Vice President Finance is a Secretary of the company. ESCOBAR, Christophe Maurice is a Director of the company. RAMIREZ, Ottoniel Alex is a Director of the company. Secretary BROWN, Patti Jo has been resigned. Secretary CHAMBERS III, Richard Lee has been resigned. Secretary CITY GATE SECRETARIES LIMITED has been resigned. Secretary NEVILLE, Donald has been resigned. Secretary PIOTROWSKI, Richard Michael, Vice President Finance has been resigned. Secretary SNOWDON, William Derek has been resigned. Secretary WILLIAMS, Janette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELANGER, Jean Joseph, Vice President Finance has been resigned. Director EVANS, Darran Huw has been resigned. Director GREEN, Christopher Adrian has been resigned. Director HALL, Keith has been resigned. Director HOLLOWAY, Wynford Peter has been resigned. Director NEVILLE, Donald has been resigned. Director NEVILLE, Donald has been resigned. Director PIOTROWSKI, Richard Michael, Vice President Finance has been resigned. Director SIMPSON, Jeremy Miles has been resigned. Director SIMPSON, Jeremy Miles has been resigned. Director SNOWDON, William Derek has been resigned. Director WALTER, David Bruce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BELANGER, Jean Joseph, Vice President Finance
Appointed Date: 14 October 2003

Director
ESCOBAR, Christophe Maurice
Appointed Date: 31 March 2012
57 years old

Director
RAMIREZ, Ottoniel Alex
Appointed Date: 03 February 2014
46 years old

Resigned Directors

Secretary
BROWN, Patti Jo
Resigned: 10 February 2003
Appointed Date: 06 February 2002

Secretary
CHAMBERS III, Richard Lee
Resigned: 31 May 2010
Appointed Date: 13 October 2009

Secretary
CITY GATE SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 12 February 2003

Secretary
NEVILLE, Donald
Resigned: 31 March 2012
Appointed Date: 02 September 2010

Secretary
PIOTROWSKI, Richard Michael, Vice President Finance
Resigned: 08 March 2007
Appointed Date: 14 October 2003

Secretary
SNOWDON, William Derek
Resigned: 06 February 2002
Appointed Date: 05 May 1994

Secretary
WILLIAMS, Janette
Resigned: 09 February 2010
Appointed Date: 11 December 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1994
Appointed Date: 08 February 1994

Director
BELANGER, Jean Joseph, Vice President Finance
Resigned: 04 February 2014
Appointed Date: 14 October 2003
71 years old

Director
EVANS, Darran Huw
Resigned: 01 April 2001
Appointed Date: 15 August 2000
61 years old

Director
GREEN, Christopher Adrian
Resigned: 10 February 2003
Appointed Date: 19 October 2001
67 years old

Director
HALL, Keith
Resigned: 06 January 1997
Appointed Date: 05 May 1994
77 years old

Director
HOLLOWAY, Wynford Peter
Resigned: 20 March 2001
Appointed Date: 05 May 1994
76 years old

Director
NEVILLE, Donald
Resigned: 31 March 2012
Appointed Date: 23 September 2011
59 years old

Director
NEVILLE, Donald
Resigned: 02 September 2010
Appointed Date: 02 September 2010
59 years old

Director
PIOTROWSKI, Richard Michael, Vice President Finance
Resigned: 08 March 2007
Appointed Date: 14 October 2003
67 years old

Director
SIMPSON, Jeremy Miles
Resigned: 31 March 2012
Appointed Date: 16 August 2011
91 years old

Director
SIMPSON, Jeremy Miles
Resigned: 02 December 2003
Appointed Date: 15 August 2000
91 years old

Director
SNOWDON, William Derek
Resigned: 14 June 2001
Appointed Date: 16 June 1994
71 years old

Director
WALTER, David Bruce
Resigned: 02 December 2003
Appointed Date: 19 October 2001
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 1994
Appointed Date: 08 February 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Mirror Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

REDDWERKS LIMITED Events

06 Mar 2017
Confirmation statement made on 8 February 2017 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 87,961.17

10 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 87,961.17

...
... and 104 more events
16 May 1994
Secretary resigned;new secretary appointed;director resigned

16 May 1994
Director resigned;new director appointed

16 May 1994
New director appointed

16 May 1994
Registered office changed on 16/05/94 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1994
Incorporation