SCOTT WILSON (REDTREE) LTD
LONDON SCOTT WILSON LTD SCOTT WILSON KIRKPATRICK (MECHANICAL & ELECTRICAL) LTD.

Hellopages » Greater London » Merton » SW19 4DR
Company number 01135304
Status Active
Incorporation Date 20 September 1973
Company Type Private Limited Company
Address ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016; Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016. The most likely internet sites of SCOTT WILSON (REDTREE) LTD are www.scottwilsonredtree.co.uk, and www.scott-wilson-redtree.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Wilson Redtree Ltd is a Private Limited Company. The company registration number is 01135304. Scott Wilson Redtree Ltd has been working since 20 September 1973. The present status of the company is Active. The registered address of Scott Wilson Redtree Ltd is St George S House 5 St George S Road Wimbledon London England Sw19 4dr. . HEMSHALL, Rebecca Elizabeth is a Director of the company. Secretary BEAN, John Clifford has been resigned. Secretary PARRY-JONES, Alan has been resigned. Secretary REDWOOD, Geoffrey Michael has been resigned. Director BETTENBUEHL, Volker Helmut has been resigned. Director FARTHING, David William has been resigned. Director FRENCH, Geoffrey Howard has been resigned. Director INNES, Kenneth William has been resigned. Director KIMMETT, Stephen Francis, Me has been resigned. Director LEGOUAIS, Michael Joseph has been resigned. Director MARRETT, Abraham Varghese has been resigned. Director MUNRO-LAFON, Jerome Phillipe has been resigned. Director RUTTER, Peter Arthur has been resigned. Director SKETCHLEY, Christopher John, Dr has been resigned. Director SUTTON, Keith William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HEMSHALL, Rebecca Elizabeth
Appointed Date: 12 May 2015
50 years old

Resigned Directors

Secretary
BEAN, John Clifford
Resigned: 03 November 1997

Secretary
PARRY-JONES, Alan
Resigned: 30 May 2012
Appointed Date: 30 March 2011

Secretary
REDWOOD, Geoffrey Michael
Resigned: 30 March 2011
Appointed Date: 03 November 1997

Director
BETTENBUEHL, Volker Helmut
Resigned: 10 November 2011
Appointed Date: 30 March 2011
65 years old

Director
FARTHING, David William
Resigned: 30 April 2002
Appointed Date: 28 February 1995
86 years old

Director
FRENCH, Geoffrey Howard
Resigned: 30 March 2011
Appointed Date: 01 May 2002
78 years old

Director
INNES, Kenneth William
Resigned: 30 April 1995
95 years old

Director
KIMMETT, Stephen Francis, Me
Resigned: 30 September 2007
Appointed Date: 31 July 2004
72 years old

Director
LEGOUAIS, Michael Joseph
Resigned: 30 April 2002
Appointed Date: 28 February 1995
82 years old

Director
MARRETT, Abraham Varghese
Resigned: 12 May 2015
Appointed Date: 08 November 2011
74 years old

Director
MUNRO-LAFON, Jerome Phillipe
Resigned: 12 March 2015
Appointed Date: 01 December 2004
73 years old

Director
RUTTER, Peter Arthur
Resigned: 30 April 1995
93 years old

Director
SKETCHLEY, Christopher John, Dr
Resigned: 31 July 2004
79 years old

Director
SUTTON, Keith William
Resigned: 01 April 2001
78 years old

Persons With Significant Control

Aecom Corporation Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT WILSON (REDTREE) LTD Events

19 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Nov 2016
Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016
27 Oct 2016
Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016
07 Jun 2016
Accounts for a dormant company made up to 2 October 2015
03 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 114 more events
23 Nov 1987
Director resigned;new director appointed

01 May 1987
Return made up to 01/12/86; full list of members

01 May 1987
Director resigned

22 May 1986
Return made up to 06/12/85; full list of members

20 Sep 1973
Incorporation

SCOTT WILSON (REDTREE) LTD Charges

7 January 2005
Charge over membership interests
Delivered: 26 January 2005
Status: Satisfied on 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge the membership interests and the dividends…
9 May 1995
Fixed and floating charge
Delivered: 16 May 1995
Status: Satisfied on 23 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…