REDDAWAYS REMOVALS LIMITED
CREDITON

Hellopages » Devon » Mid Devon » EX17 3AH

Company number 04601881
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address LLOYDS BANK CHAMBERS, HIGH STREET, CREDITON, DEVON, EX17 3AH
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of REDDAWAYS REMOVALS LIMITED are www.reddawaysremovals.co.uk, and www.reddaways-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7.1 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reddaways Removals Limited is a Private Limited Company. The company registration number is 04601881. Reddaways Removals Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Reddaways Removals Limited is Lloyds Bank Chambers High Street Crediton Devon Ex17 3ah. . CLINCH, Marion Alice is a Secretary of the company. CLINCH, Geoffrey Charles is a Director of the company. CLINCH, Marion Alice is a Director of the company. CLINCH, Michael John is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Removal services".


Current Directors

Secretary
CLINCH, Marion Alice
Appointed Date: 27 November 2002

Director
CLINCH, Geoffrey Charles
Appointed Date: 27 November 2002
66 years old

Director
CLINCH, Marion Alice
Appointed Date: 27 November 2002
89 years old

Director
CLINCH, Michael John
Appointed Date: 27 November 2002
64 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

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

Mr Michael John Clinch
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marion Alice Clinch
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDDAWAYS REMOVALS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3

03 Mar 2015
Director's details changed for Michael John Clinch on 9 January 2015
...
... and 26 more events
11 Apr 2003
Accounting reference date shortened from 30/11/03 to 30/04/03
09 Feb 2003
Director's particulars changed
03 Jan 2003
Ad 27/11/02--------- £ si 2@1=2 £ ic 1/3
04 Dec 2002
Secretary resigned
27 Nov 2002
Incorporation

REDDAWAYS REMOVALS LIMITED Charges

14 April 2010
Debenture
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…