REDMAN WHITELEY DIXON LIMITED
BROCKENHURST

Hellopages » Hampshire » New Forest » SO42 7YF
Company number 04724239
Status Active
Incorporation Date 6 April 2003
Company Type Private Limited Company
Address OLD ELECTRIC LIGHT STATION, BEAULIEU, BROCKENHURST, HAMPSHIRE, SO42 7YF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 28 February 2017 GBP 199 ; Purchase of own shares.; Cancellation of shares. Statement of capital on 30 November 2016 GBP 206 . The most likely internet sites of REDMAN WHITELEY DIXON LIMITED are www.redmanwhiteleydixon.co.uk, and www.redman-whiteley-dixon.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-two years and ten months. The distance to to Redbridge Rail Station is 7.7 miles; to Bursledon Rail Station is 7.8 miles; to St Denys Rail Station is 8 miles; to Swaythling Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redman Whiteley Dixon Limited is a Private Limited Company. The company registration number is 04724239. Redman Whiteley Dixon Limited has been working since 06 April 2003. The present status of the company is Active. The registered address of Redman Whiteley Dixon Limited is Old Electric Light Station Beaulieu Brockenhurst Hampshire So42 7yf. The company`s financial liabilities are £918.85k. It is £-250.63k against last year. The cash in hand is £1097.59k. It is £-317.99k against last year. And the total assets are £2171.45k, which is £-102.32k against last year. ECUYER, Toby Yoell is a Director of the company. REDMAN, Justin Peter is a Director of the company. STURGESS, Polly Elizabeth Jane is a Director of the company. Secretary DIXON, Anthony Edward has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DIXON, Anthony Edward has been resigned. Director WHITELEY, Mark Simon has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


redman whiteley dixon Key Finiance

LIABILITIES £918.85k
-22%
CASH £1097.59k
-23%
TOTAL ASSETS £2171.45k
-5%
All Financial Figures

Current Directors

Director
ECUYER, Toby Yoell
Appointed Date: 01 January 2007
53 years old

Director
REDMAN, Justin Peter
Appointed Date: 06 April 2003
62 years old

Director
STURGESS, Polly Elizabeth Jane
Appointed Date: 06 November 2015
56 years old

Resigned Directors

Secretary
DIXON, Anthony Edward
Resigned: 18 August 2015
Appointed Date: 06 April 2003

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 06 April 2003
Appointed Date: 06 April 2003

Director
DIXON, Anthony Edward
Resigned: 18 August 2015
Appointed Date: 06 April 2003
69 years old

Director
WHITELEY, Mark Simon
Resigned: 10 September 2012
Appointed Date: 06 April 2003
62 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 06 April 2003
Appointed Date: 06 April 2003

REDMAN WHITELEY DIXON LIMITED Events

04 Apr 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 199

04 Apr 2017
Purchase of own shares.
04 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 206

04 Jan 2017
Purchase of own shares.
22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 58 more events
14 May 2003
Registered office changed on 14/05/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
07 May 2003
New director appointed
07 May 2003
New director appointed
07 May 2003
New secretary appointed;new director appointed
06 Apr 2003
Incorporation

REDMAN WHITELEY DIXON LIMITED Charges

6 November 2015
Charge code 0472 4239 0001
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Polly Elizabeth Jane Sturgess
Description: Contains fixed charge…