REDMAYNE HGS LIMITED
LYMINGTON PARIS 053 LIMITED

Hellopages » Hampshire » New Forest » SO41 8JD

Company number 06523205
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address REDMAYNE ENGINEERING LTD. GORDLETON INDUSTRIAL ESTATE, HANNAH WAY, PENNINGTON, LYMINGTON, HAMPSHIRE, SO41 8JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 504,719 . The most likely internet sites of REDMAYNE HGS LIMITED are www.redmaynehgs.co.uk, and www.redmayne-hgs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Brockenhurst Rail Station is 3.4 miles; to New Milton Rail Station is 3.4 miles; to Ashurst New Forest Rail Station is 8.8 miles; to Millbrook (Hants) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redmayne Hgs Limited is a Private Limited Company. The company registration number is 06523205. Redmayne Hgs Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Redmayne Hgs Limited is Redmayne Engineering Ltd Gordleton Industrial Estate Hannah Way Pennington Lymington Hampshire So41 8jd. . WICKHAM, Janice Christine is a Secretary of the company. WICKHAM, Garratt James is a Director of the company. Secretary CORT, Helen Jane has been resigned. Director COOPER, Douglas Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WICKHAM, Janice Christine
Appointed Date: 18 March 2008

Director
WICKHAM, Garratt James
Appointed Date: 18 March 2008
74 years old

Resigned Directors

Secretary
CORT, Helen Jane
Resigned: 18 March 2008
Appointed Date: 04 March 2008

Director
COOPER, Douglas Anthony
Resigned: 18 March 2008
Appointed Date: 04 March 2008
71 years old

Persons With Significant Control

Mr Garratt James Wickham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janice Christine Wickham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDMAYNE HGS LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Sep 2016
Group of companies' accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 504,719

21 Aug 2015
Group of companies' accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 504,719

...
... and 26 more events
27 Mar 2008
Appointment terminated director douglas cooper
27 Mar 2008
Secretary appointed janice christine wickham
27 Mar 2008
Director appointed garratt james wickham
15 Mar 2008
Company name changed paris 053 LIMITED\certificate issued on 19/03/08
04 Mar 2008
Incorporation

REDMAYNE HGS LIMITED Charges

30 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…