REDBURN (HOLDINGS) LIMITED
IPSWICH DEBEN TRANSPORT HOLDINGS LIMITED BIDEAWHILE 621 LIMITED

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 06870570
Status Active
Incorporation Date 6 April 2009
Company Type Private Limited Company
Address 16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, IP3 9SJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 068705700002, created on 7 April 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 4,400 . The most likely internet sites of REDBURN (HOLDINGS) LIMITED are www.redburnholdings.co.uk, and www.redburn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Redburn Holdings Limited is a Private Limited Company. The company registration number is 06870570. Redburn Holdings Limited has been working since 06 April 2009. The present status of the company is Active. The registered address of Redburn Holdings Limited is 16 The Havens Ransomes Europark Ipswich Ip3 9sj. . DAWSON, Paul Thomas is a Director of the company. Secretary CHITTOCK, Ivan John has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director AUSTIN, James St John has been resigned. Director CHITTOCK, Ivan John has been resigned. Director FRANCIS, Phillip has been resigned. Director JOHNSON, Derek William Arthur has been resigned. Director REDBURN, Christopher John has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DAWSON, Paul Thomas
Appointed Date: 20 May 2009
71 years old

Resigned Directors

Secretary
CHITTOCK, Ivan John
Resigned: 17 February 2014
Appointed Date: 20 May 2009

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 20 May 2009
Appointed Date: 06 April 2009

Director
AUSTIN, James St John
Resigned: 20 May 2009
Appointed Date: 06 April 2009
65 years old

Director
CHITTOCK, Ivan John
Resigned: 17 February 2014
Appointed Date: 20 May 2009
73 years old

Director
FRANCIS, Phillip
Resigned: 18 June 2012
Appointed Date: 14 August 2009
81 years old

Director
JOHNSON, Derek William Arthur
Resigned: 18 May 2011
Appointed Date: 14 August 2009
86 years old

Director
REDBURN, Christopher John
Resigned: 04 February 2013
Appointed Date: 14 August 2009
69 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 20 May 2009
Appointed Date: 06 April 2009

REDBURN (HOLDINGS) LIMITED Events

10 Apr 2017
Registration of charge 068705700002, created on 7 April 2017
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4,400

18 Mar 2016
Group of companies' accounts made up to 30 June 2015
29 Jan 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
...
... and 42 more events
27 May 2009
Appointment terminated director birketts directors LIMITED
27 May 2009
Director and secretary appointed ivan john chittock
27 May 2009
Director appointed paul thomas dawson
21 May 2009
Company name changed bideawhile 621 LIMITED\certificate issued on 21/05/09
06 Apr 2009
Incorporation

REDBURN (HOLDINGS) LIMITED Charges

7 April 2017
Charge code 0687 0570 0002
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 August 2009
Charge over shares
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Christopher John Redburn and Julia Anne Redburn
Description: 6,000 ordinary shares of £1 each in redburn investments…