REDD PROJECTS LIMITED
UXBRIDGE MJF DESIGN AND BUILD LIMITED

Hellopages » Greater London » Hillingdon » UB8 2YF

Company number 03136711
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address RIVER HOUSE, RIVERSIDE WAY, UXBRIDGE, MIDDLESEX, UB8 2YF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with no updates; Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of REDD PROJECTS LIMITED are www.reddprojects.co.uk, and www.redd-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Redd Projects Limited is a Private Limited Company. The company registration number is 03136711. Redd Projects Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Redd Projects Limited is River House Riverside Way Uxbridge Middlesex Ub8 2yf. . JENNINGS, Christopher Michael is a Secretary of the company. JENNINGS, Christopher Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary POWER, David has been resigned. Secretary PRICE, Andrew Owen has been resigned. Director COLLINS, Robert has been resigned. Director CORNWELL, James Elwin has been resigned. Director DORNAN, Peter William has been resigned. Director HUDSON, Nigel has been resigned. Director LUCKING, Clive Graham has been resigned. Director PENN, Andrew Norman has been resigned. Director POWER, David has been resigned. Director POWER, Michael John has been resigned. Director PREWETT, Andrew Graham has been resigned. Director WHITESIDE, Brian Douglas has been resigned. Director WRIGHT, Andrew John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENNINGS, Christopher Michael
Appointed Date: 07 December 1998

Director
JENNINGS, Christopher Michael
Appointed Date: 07 December 1998
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 December 1995
Appointed Date: 12 December 1995

Secretary
POWER, David
Resigned: 01 January 1998
Appointed Date: 13 December 1995

Secretary
PRICE, Andrew Owen
Resigned: 24 December 1998
Appointed Date: 01 January 1998

Director
COLLINS, Robert
Resigned: 10 February 1998
Appointed Date: 13 December 1995
69 years old

Director
CORNWELL, James Elwin
Resigned: 11 November 1999
Appointed Date: 01 July 1998
61 years old

Director
DORNAN, Peter William
Resigned: 09 November 1999
Appointed Date: 12 February 1998
62 years old

Director
HUDSON, Nigel
Resigned: 10 November 1999
Appointed Date: 01 July 1998
62 years old

Director
LUCKING, Clive Graham
Resigned: 09 November 1999
Appointed Date: 12 February 1998
58 years old

Director
PENN, Andrew Norman
Resigned: 16 July 2004
Appointed Date: 13 December 1995
70 years old

Director
POWER, David
Resigned: 05 February 2008
Appointed Date: 13 December 1995
73 years old

Director
POWER, Michael John
Resigned: 08 May 2013
Appointed Date: 13 December 1995
80 years old

Director
PREWETT, Andrew Graham
Resigned: 29 September 2005
Appointed Date: 07 December 2001
70 years old

Director
WHITESIDE, Brian Douglas
Resigned: 30 September 2002
Appointed Date: 13 December 1995
76 years old

Director
WRIGHT, Andrew John
Resigned: 28 April 2003
Appointed Date: 07 December 2001
52 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 December 1995
Appointed Date: 12 December 1995

Persons With Significant Control

Mjf Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDD PROJECTS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with no updates
15 Dec 2016
Confirmation statement made on 3 December 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

08 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 74 more events
22 Dec 1995
New director appointed
22 Dec 1995
Secretary resigned;new director appointed
22 Dec 1995
New secretary appointed;director resigned;new director appointed
22 Dec 1995
Registered office changed on 22/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Dec 1995
Incorporation

REDD PROJECTS LIMITED Charges

31 October 2000
Mortgage debenture
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Mortgage debenture
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: .. fixed and floating charges over the undertaking and all…