REDBALE LIMITED
SEATON BURN

Hellopages » Tyne and Wear » North Tyneside » NE13 6DS
Company number 04353367
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 7 BRENKLEY WAY, BLEZARD BUSINESS PARK, SEATON BURN, TYNE AND WEAR, NE13 6DS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 January 2017 with updates; Previous accounting period shortened from 30 November 2016 to 31 August 2016. The most likely internet sites of REDBALE LIMITED are www.redbale.co.uk, and www.redbale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Newcastle Rail Station is 6.4 miles; to Metrocentre Rail Station is 7.2 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redbale Limited is a Private Limited Company. The company registration number is 04353367. Redbale Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Redbale Limited is 7 Brenkley Way Blezard Business Park Seaton Burn Tyne and Wear Ne13 6ds. . DOBERMAN, Stephen Leslie is a Secretary of the company. HUMBLE, Christopher Owen is a Director of the company. Secretary HUMBLE, Laurie Rex Taft has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DOBERMAN, Stephen Leslie
Appointed Date: 23 May 2003

Director
HUMBLE, Christopher Owen
Appointed Date: 23 January 2002
67 years old

Resigned Directors

Secretary
HUMBLE, Laurie Rex Taft
Resigned: 20 May 2003
Appointed Date: 23 January 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 January 2002
Appointed Date: 15 January 2002

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 January 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Mr Christopher Owen Humble
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

REDBALE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 August 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
03 Oct 2016
Previous accounting period shortened from 30 November 2016 to 31 August 2016
12 May 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 34 more events
13 Feb 2002
Director resigned
13 Feb 2002
New director appointed
13 Feb 2002
New secretary appointed
13 Feb 2002
Registered office changed on 13/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
15 Jan 2002
Incorporation

REDBALE LIMITED Charges

18 October 2007
Mortgage deed
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 4 hetton hall farm cottages chatton alnwick northd t/n…
29 July 2005
Mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1A sandringham road gosforth newcastle upon tyne (t/no…