REDEVCO UK LIMITED
LONDON TYBURN ESTATES

Hellopages » Greater London » Kensington and Chelsea » SW3 6RD

Company number 02024364
Status Active
Incorporation Date 30 May 1986
Company Type Private Limited Company
Address MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 29 February 2016; Director's details changed for Mrs Gemma Carolyn Laurie on 28 June 2016. The most likely internet sites of REDEVCO UK LIMITED are www.redevcouk.co.uk, and www.redevco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Redevco Uk Limited is a Private Limited Company. The company registration number is 02024364. Redevco Uk Limited has been working since 30 May 1986. The present status of the company is Active. The registered address of Redevco Uk Limited is Michelin House Third Floor 81 Fulham Road London Sw3 6rd. . DRURY, John David is a Secretary of the company. FOULDS, Andrew Brian is a Director of the company. LAURIE, Gemma Carolyn is a Director of the company. STARR, Adam is a Director of the company. Secretary CROWTHER, John Nicholas has been resigned. Secretary LAURIE, Nicholas Robert has been resigned. Director BLOKHUIS, Jacob Gijsbert has been resigned. Director BRENNINKMEIJER, Nicolaas Ludgerus has been resigned. Director BRENNINKMEIJER, Thomas Arnold has been resigned. Director BRENNINKMEYER, Clemens Ernst has been resigned. Director BRENNINKMEYER, Kevin George has been resigned. Director BURNSTONE, David John has been resigned. Director DE MOES, Carolus Franciscus has been resigned. Director DROEGE, Judith has been resigned. Director DRURY, John David has been resigned. Director DRURY, John David has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director EGGENKAMP, Marcel Gerardus has been resigned. Director FABER, Herman Jan has been resigned. Director GORDON, Alastair Peter Fraser has been resigned. Director KOKKEDEE, Willem has been resigned. Director SMITH, David Graeme has been resigned. Director SMITH, Simon Richard Conway has been resigned. Director STARR, Adam has been resigned. Director VAUGHAN, Andrew Robin has been resigned. Director WARD, Christopher Peter Alan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DRURY, John David
Appointed Date: 16 October 2002

Director
FOULDS, Andrew Brian
Appointed Date: 03 October 2011
56 years old

Director
LAURIE, Gemma Carolyn
Appointed Date: 02 December 2013
44 years old

Director
STARR, Adam
Appointed Date: 01 August 2013
53 years old

Resigned Directors

Secretary
CROWTHER, John Nicholas
Resigned: 16 October 2002
Appointed Date: 16 June 1997

Secretary
LAURIE, Nicholas Robert
Resigned: 20 May 1997

Director
BLOKHUIS, Jacob Gijsbert
Resigned: 30 December 2011
Appointed Date: 14 January 2004
67 years old

Director
BRENNINKMEIJER, Nicolaas Ludgerus
Resigned: 30 March 2009
Appointed Date: 17 December 1996
85 years old

Director
BRENNINKMEIJER, Thomas Arnold
Resigned: 17 December 1996
82 years old

Director
BRENNINKMEYER, Clemens Ernst
Resigned: 17 December 1996
79 years old

Director
BRENNINKMEYER, Kevin George
Resigned: 30 June 1995
68 years old

Director
BURNSTONE, David John
Resigned: 16 October 2002
80 years old

Director
DE MOES, Carolus Franciscus
Resigned: 01 July 2007
Appointed Date: 21 April 2006
60 years old

Director
DROEGE, Judith
Resigned: 10 July 2014
Appointed Date: 24 January 2014
61 years old

Director
DRURY, John David
Resigned: 11 April 2005
Appointed Date: 10 March 2005
70 years old

Director
DRURY, John David
Resigned: 16 October 2002
Appointed Date: 19 December 2000
70 years old

Director
DUFFY, Martin Robert Anthony
Resigned: 19 December 2000
75 years old

Director
EGGENKAMP, Marcel Gerardus
Resigned: 05 September 2014
Appointed Date: 30 December 2011
52 years old

Director
FABER, Herman Jan
Resigned: 02 December 2013
Appointed Date: 30 December 2011
54 years old

Director
GORDON, Alastair Peter Fraser
Resigned: 04 March 2002
Appointed Date: 12 March 1999
83 years old

Director
KOKKEDEE, Willem
Resigned: 18 July 2008
Appointed Date: 01 July 2007
62 years old

Director
SMITH, David Graeme
Resigned: 01 October 2013
Appointed Date: 02 January 2007
54 years old

Director
SMITH, Simon Richard Conway
Resigned: 31 January 2013
Appointed Date: 30 August 2007
58 years old

Director
STARR, Adam
Resigned: 26 May 2011
Appointed Date: 02 January 2007
53 years old

Director
VAUGHAN, Andrew Robin
Resigned: 05 September 2014
Appointed Date: 01 February 2001
59 years old

Director
WARD, Christopher Peter Alan
Resigned: 30 December 2011
Appointed Date: 04 March 2002
57 years old

REDEVCO UK LIMITED Events

09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
31 Aug 2016
Full accounts made up to 29 February 2016
28 Jun 2016
Director's details changed for Mrs Gemma Carolyn Laurie on 28 June 2016
28 Jun 2016
Director's details changed for Miss Gemma Carolyn Mann on 28 June 2016
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,300,000

...
... and 136 more events
09 Dec 1987
New director appointed

23 Feb 1987
Company type changed from pri to UNLTD

08 Jan 1987
Director's particulars changed

28 Nov 1986
Accounting reference date notified as 31/12

30 May 1986
Certificate of Incorporation