REDFORD NOMINEES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3TQ

Company number 08133186
Status Active
Incorporation Date 6 July 2012
Company Type Private Limited Company
Address 1ST FLOOR JUBILEE HOUSE, 2 JUBILEE PLACE, LONDON, SW3 3TQ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of REDFORD NOMINEES LIMITED are www.redfordnominees.co.uk, and www.redford-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Redford Nominees Limited is a Private Limited Company. The company registration number is 08133186. Redford Nominees Limited has been working since 06 July 2012. The present status of the company is Active. The registered address of Redford Nominees Limited is 1st Floor Jubilee House 2 Jubilee Place London Sw3 3tq. . DUNN, Andrew James Alastair is a Director of the company. MICHELIN, Charles Alexander is a Director of the company. The company operates in "Financial management".


Current Directors

Director
DUNN, Andrew James Alastair
Appointed Date: 06 July 2012
49 years old

Director
MICHELIN, Charles Alexander
Appointed Date: 06 July 2012
49 years old

Persons With Significant Control

Mr Andrew James Alastair Dunn
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Alexander Michelin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDFORD NOMINEES LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
17 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

26 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 2 more events
09 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2

20 Dec 2013
Current accounting period shortened from 31 July 2014 to 31 March 2014
14 Aug 2013
Accounts for a dormant company made up to 31 July 2013
17 Jul 2013
Annual return made up to 6 July 2013 with full list of shareholders
06 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

REDFORD NOMINEES LIMITED Charges

19 September 2014
Charge code 0813 3186 0002
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0813 3186 0001
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…