REDDITCH STORAGE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8YN

Company number 04497959
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address BERESFORD HOUSE SHAWBANK ROAD, LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8YN
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REDDITCH STORAGE LIMITED are www.redditchstorage.co.uk, and www.redditch-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Redditch Storage Limited is a Private Limited Company. The company registration number is 04497959. Redditch Storage Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Redditch Storage Limited is Beresford House Shawbank Road Lakeside Redditch Worcestershire B98 8yn. . FAIZEY, Matthew John is a Director of the company. THOMPSON, Donna is a Director of the company. Secretary FAIZEY, Maureen Patricia has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director FAIZEY, Maureen Patricia has been resigned. Director FAIZEY, Melvyn John has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
FAIZEY, Matthew John
Appointed Date: 23 September 2002
47 years old

Director
THOMPSON, Donna
Appointed Date: 01 November 2011
42 years old

Resigned Directors

Secretary
FAIZEY, Maureen Patricia
Resigned: 01 November 2011
Appointed Date: 23 September 2002

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 23 September 2002
Appointed Date: 29 July 2002

Director
FAIZEY, Maureen Patricia
Resigned: 01 November 2011
Appointed Date: 12 May 2006
77 years old

Director
FAIZEY, Melvyn John
Resigned: 10 March 2006
Appointed Date: 23 September 2002
76 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 23 September 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Melvyn John Ltd
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

REDDITCH STORAGE LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

15 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 39 more events
27 Sep 2002
New secretary appointed
27 Sep 2002
Registered office changed on 27/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
27 Sep 2002
New director appointed
27 Sep 2002
New director appointed
29 Jul 2002
Incorporation