RED HOUSE PARK (NO.2) LIMITED
NORTHAMPTON HOWPER 288 LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 03890445
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address PACIOLI HOUSE,, 9 BROOKFIELD, DUNCAN CLOSE, MOULTON PARK,, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RED HOUSE PARK (NO.2) LIMITED are www.redhouseparkno2.co.uk, and www.red-house-park-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Red House Park No 2 Limited is a Private Limited Company. The company registration number is 03890445. Red House Park No 2 Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Red House Park No 2 Limited is Pacioli House 9 Brookfield Duncan Close Moulton Park Northampton Northamptonshire Nn3 6wl. . CHAMBERLAIN, Martin John is a Director of the company. ROWLAND, Julie Claire is a Director of the company. THOMAS, Karen Jane is a Director of the company. THORNTON, Rosina Louise is a Director of the company. Secretary PAYNE, Richard Bevan has been resigned. Secretary RUST, Sue has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, William James has been resigned. Director CHAMBERLAIN, Neville Paul has been resigned. Director WASIKOWSKI, Anthony William has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHAMBERLAIN, Martin John
Appointed Date: 11 December 2014
52 years old

Director
ROWLAND, Julie Claire
Appointed Date: 11 December 2014
63 years old

Director
THOMAS, Karen Jane
Appointed Date: 11 December 2014
50 years old

Director
THORNTON, Rosina Louise
Appointed Date: 13 March 2002
68 years old

Resigned Directors

Secretary
PAYNE, Richard Bevan
Resigned: 12 March 2002
Appointed Date: 27 June 2000

Secretary
RUST, Sue
Resigned: 12 February 2014
Appointed Date: 26 March 2003

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2000
Appointed Date: 08 December 1999

Director
BERRY, William James
Resigned: 05 October 2002
Appointed Date: 13 March 2002
75 years old

Director
CHAMBERLAIN, Neville Paul
Resigned: 13 September 2014
Appointed Date: 13 March 2002
79 years old

Director
WASIKOWSKI, Anthony William
Resigned: 13 March 2002
Appointed Date: 27 June 2000
72 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 27 June 2000
Appointed Date: 08 December 1999

Persons With Significant Control

Cr Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED HOUSE PARK (NO.2) LIMITED Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 May 2016
09 Jan 2016
Total exemption small company accounts made up to 31 May 2015
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

04 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 60 more events
30 Jun 2000
Secretary resigned
30 Jun 2000
Director resigned
30 Jun 2000
New secretary appointed
30 Mar 2000
Company name changed howper 288 LIMITED\certificate issued on 31/03/00
08 Dec 1999
Incorporation