REDWOOD INVESTMENT GROUP LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BW

Company number 01647692
Status Active
Incorporation Date 2 July 1982
Company Type Private Limited Company
Address MHA MACINTYRE HUDSON, PENNANT HOUSE, 1-2 NAPIER COURT, NAPIER ROAD, READING, BERKSHIRE, RG1 8BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of REDWOOD INVESTMENT GROUP LIMITED are www.redwoodinvestmentgroup.co.uk, and www.redwood-investment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Redwood Investment Group Limited is a Private Limited Company. The company registration number is 01647692. Redwood Investment Group Limited has been working since 02 July 1982. The present status of the company is Active. The registered address of Redwood Investment Group Limited is Mha Macintyre Hudson Pennant House 1 2 Napier Court Napier Road Reading Berkshire Rg1 8bw. . HAMER, Kerry Alfred, Lord is a Secretary of the company. HAMER, Kerry Alfred, Lord is a Director of the company. Secretary PHILLIPS, Lynda Mary has been resigned. Secretary SMILES, Trudi Ann has been resigned. Secretary WAUGH, Michael John has been resigned. Secretary WOULFE, Denis has been resigned. Director HAMER, Damon has been resigned. Director HAMER, Karen, Lady has been resigned. Director HAMER, Theresa Ann, Baroness Of Alford has been resigned. Director WAUGH, Michael John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMER, Kerry Alfred, Lord
Appointed Date: 05 September 2001

Director

Resigned Directors

Secretary
PHILLIPS, Lynda Mary
Resigned: 01 March 1992

Secretary
SMILES, Trudi Ann
Resigned: 23 April 1993
Appointed Date: 22 March 1993

Secretary
WAUGH, Michael John
Resigned: 05 September 2001

Secretary
WOULFE, Denis
Resigned: 28 January 1999
Appointed Date: 01 March 1992

Director
HAMER, Damon
Resigned: 10 June 2010
Appointed Date: 05 September 2001
65 years old

Director
HAMER, Karen, Lady
Resigned: 09 August 2011
Appointed Date: 16 January 2007
59 years old

Director
HAMER, Theresa Ann, Baroness Of Alford
Resigned: 01 October 1993
79 years old

Director
WAUGH, Michael John
Resigned: 05 September 2001
83 years old

Persons With Significant Control

Baron Kerry Alfred Hamer
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

REDWOOD INVESTMENT GROUP LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
22 Jan 2016
Accounts for a dormant company made up to 31 March 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 111 more events
02 Oct 1986
Full accounts made up to 31 May 1985

04 Sep 1986
Declaration of satisfaction of mortgage/charge

04 Sep 1986
Declaration of satisfaction of mortgage/charge

19 Jul 1986
New secretary appointed

30 Apr 1986
Return made up to 31/12/85; full list of members

REDWOOD INVESTMENT GROUP LIMITED Charges

30 November 1992
Assignment of rental income
Delivered: 11 December 1992
Status: Satisfied on 28 January 1994
Persons entitled: The First National Bank of Boston
Description: All legal and beneficial rights,title and interest in and…
26 August 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 14 August 2001
Persons entitled: Barclays Bank PLC
Description: Whitefields farm,upton-on-severn, hereford & worcester t/no…
9 July 1992
A credit agreement entitled "prompt credit application"
Delivered: 16 July 1992
Status: Satisfied on 14 August 2001
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
16 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 28 January 1994
Persons entitled: The First National Bank of Boston
Description: Fixed charge on f/h land and buildings on the north side of…
21 April 1989
Charge
Delivered: 9 May 1989
Status: Satisfied on 14 August 2001
Persons entitled: First National Bank of Boston
Description: All that f/hold piece or parcel of land situate at & k/as…
28 February 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied on 28 January 1994
Persons entitled: The First National Bank of Boston
Description: Fixed charge over all that f/h piece of land at 45 and 47…
3 February 1987
Legal charge
Delivered: 7 February 1987
Status: Satisfied on 14 August 2001
Persons entitled: The First National Bank of Boston
Description: Land situate in the parish of cheltenham glos together with…
22 December 1986
Fixed and floating charge
Delivered: 30 December 1986
Status: Satisfied on 15 February 1994
Persons entitled: The First National Bank of Boston.
Description: The quadrangle cheltenham. Floating charge over the…
18 December 1986
Debenture
Delivered: 2 January 1987
Status: Satisfied on 3 February 1987
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
1 April 1986
Legal charge
Delivered: 15 April 1986
Status: Satisfied on 9 March 1988
Persons entitled: Sentry (UK) Insurance Company Limited.
Description: Leasehold flats known as flat nos. 2,6,12,25,31,54 lincon…
20 May 1983
Legal charge
Delivered: 25 May 1983
Status: Satisfied
Persons entitled: Sentry Motor Insurance Company Limited
Description: All those 23 l/h flats at lincoln house, basil street…
3 May 1983
Debenture
Delivered: 6 May 1983
Status: Satisfied
Persons entitled: Sentry Motor Insurance Company Limited
Description: Fixed & floating charge undertaking and all property and…