REDHILL WORKSPACE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 6DE

Company number 03282071
Status Active - Proposal to Strike off
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, ENGLAND, SW9 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of REDHILL WORKSPACE LIMITED are www.redhillworkspace.co.uk, and www.redhill-workspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Redhill Workspace Limited is a Private Limited Company. The company registration number is 03282071. Redhill Workspace Limited has been working since 21 November 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Redhill Workspace Limited is Canterbury Court Kennington Park 1 3 Brixton Road London England Sw9 6de. . CARFORA, Carmelina is a Secretary of the company. CLEMETT, Graham Colin is a Director of the company. HOPKINS, Jameson Paul is a Director of the company. Secretary BINNS, Adam has been resigned. Secretary DAVIES, Linda Anne has been resigned. Secretary MACDONALD, Iain Graham Ross has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SAHA, Nirmal Chandra has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary WHALLEY, Amanda has been resigned. Director CARRAGHER, Madeleine has been resigned. Director DAVIES, Linda Anne has been resigned. Director MARPLES, James Patrick has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PLATT, Harry has been resigned. Director PORTER, Alan Redvers has been resigned. Director STANIER, Julian Henry Douglas has been resigned. Director TAYLOR, Robert Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARFORA, Carmelina
Appointed Date: 22 March 2010

Director
CLEMETT, Graham Colin
Appointed Date: 31 July 2007
64 years old

Director
HOPKINS, Jameson Paul
Appointed Date: 01 April 2012
56 years old

Resigned Directors

Secretary
BINNS, Adam
Resigned: 09 January 2008
Appointed Date: 28 June 2006

Secretary
DAVIES, Linda Anne
Resigned: 25 February 1997
Appointed Date: 24 February 1997

Secretary
MACDONALD, Iain Graham Ross
Resigned: 11 April 2003
Appointed Date: 01 January 2002

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 24 February 1997
Appointed Date: 21 November 1996

Secretary
SAHA, Nirmal Chandra
Resigned: 01 January 2002
Appointed Date: 05 July 2000

Secretary
TAYLOR, Robert Mark
Resigned: 28 June 2006
Appointed Date: 11 April 2003

Secretary
TAYLOR, Robert Mark
Resigned: 05 July 2002
Appointed Date: 25 February 1997

Secretary
WHALLEY, Amanda
Resigned: 22 March 2010
Appointed Date: 09 January 2008

Director
CARRAGHER, Madeleine
Resigned: 12 October 2007
Appointed Date: 25 February 1997
70 years old

Director
DAVIES, Linda Anne
Resigned: 25 February 1997
Appointed Date: 24 February 1997
57 years old

Director
MARPLES, James Patrick
Resigned: 22 May 2009
Appointed Date: 25 February 1997
70 years old

Nominee Director
NOROSE LIMITED
Resigned: 24 February 1997
Appointed Date: 21 November 1996

Nominee Director
NORTON ROSE LIMITED
Resigned: 24 February 1997
Appointed Date: 21 November 1996

Director
PLATT, Harry
Resigned: 30 March 2012
Appointed Date: 25 February 1997
74 years old

Director
PORTER, Alan Redvers
Resigned: 30 September 1999
Appointed Date: 25 February 1997
88 years old

Director
STANIER, Julian Henry Douglas
Resigned: 25 February 1997
Appointed Date: 24 February 1997
56 years old

Director
TAYLOR, Robert Mark
Resigned: 31 July 2007
Appointed Date: 25 February 1997
74 years old

Persons With Significant Control

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

REDHILL WORKSPACE LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
01 Nov 2016
Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016
...
... and 79 more events
27 Feb 1997
Secretary resigned;director resigned
27 Feb 1997
New secretary appointed;new director appointed
27 Feb 1997
New director appointed
25 Feb 1997
Company name changed zootrade LIMITED\certificate issued on 25/02/97
21 Nov 1996
Incorporation

REDHILL WORKSPACE LIMITED Charges

23 February 2000
Legal mortgage
Delivered: 29 February 2000
Status: Satisfied on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north side of hooley lane…
3 April 1997
Transfer
Delivered: 10 April 1997
Status: Satisfied on 13 July 2002
Persons entitled: British Railways Board
Description: Land at hooley lane,redhill,surrey containing an area of 3…