Company number 03109565
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address UNIT 1 LITTLE FORGE ROAD, PARK FARM NORTH, REDDITCH, WORCESTER, B98 7SF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB. The most likely internet sites of THE REDDITCH PARTITIONS & STORAGE (HOLDINGS) CO LIMITED are www.theredditchpartitionsstorageholdingsco.co.uk, and www.the-redditch-partitions-storage-holdings-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The Redditch Partitions Storage Holdings Co Limited is a Private Limited Company.
The company registration number is 03109565. The Redditch Partitions Storage Holdings Co Limited has been working since 03 October 1995.
The present status of the company is Active. The registered address of The Redditch Partitions Storage Holdings Co Limited is Unit 1 Little Forge Road Park Farm North Redditch Worcester B98 7sf. . EGAN, Vivien Ann is a Secretary of the company. EGAN, Luke James is a Director of the company. Secretary HARFIELD, Martyn John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995
Persons With Significant Control
Mr Luke James Egan
Notified on: 3 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more
THE REDDITCH PARTITIONS & STORAGE (HOLDINGS) CO LIMITED Events
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
30 Oct 2015
Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
...
... and 49 more events
17 Oct 1995
Secretary resigned
17 Oct 1995
New secretary appointed
17 Oct 1995
New director appointed
17 Oct 1995
Registered office changed on 17/10/95 from: 76 whitchurch road cardiff CF4 3LX
03 Oct 1995
Incorporation