REDHILL METHODIST TRADING LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1BP

Company number 03406931
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address REDHILL METHODIST CHURCH, GLOUCESTER ROAD, REDHILL, SURREY, RH1 1BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of REDHILL METHODIST TRADING LIMITED are www.redhillmethodisttrading.co.uk, and www.redhill-methodist-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Redhill Methodist Trading Limited is a Private Limited Company. The company registration number is 03406931. Redhill Methodist Trading Limited has been working since 22 July 1997. The present status of the company is Active. The registered address of Redhill Methodist Trading Limited is Redhill Methodist Church Gloucester Road Redhill Surrey Rh1 1bp. . NEWBURY, Kenneth John is a Secretary of the company. BURRIDGE, Robert John is a Director of the company. HARE, Robert Edwin is a Director of the company. NEWBURY, Kenneth John is a Director of the company. Secretary LYONS, Derek Kingsmill has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director ASHPLANT, Jane has been resigned. Director LYONS, Derek Kingsmill has been resigned. Director POOK, Peter John has been resigned. Director PRINCE, William, Rev has been resigned. Director SAYERS, David has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NEWBURY, Kenneth John
Appointed Date: 05 December 2009

Director
BURRIDGE, Robert John
Appointed Date: 06 November 2008
77 years old

Director
HARE, Robert Edwin
Appointed Date: 25 February 2014
86 years old

Director
NEWBURY, Kenneth John
Appointed Date: 06 November 2008
80 years old

Resigned Directors

Secretary
LYONS, Derek Kingsmill
Resigned: 05 December 2009
Appointed Date: 22 July 1997

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 22 July 1997
Appointed Date: 22 July 1997

Director
ASHPLANT, Jane
Resigned: 13 July 2000
Appointed Date: 22 July 1997
66 years old

Director
LYONS, Derek Kingsmill
Resigned: 25 February 2014
Appointed Date: 22 July 1997
92 years old

Director
POOK, Peter John
Resigned: 21 October 2003
Appointed Date: 22 July 1997
88 years old

Director
PRINCE, William, Rev
Resigned: 21 July 2009
Appointed Date: 01 September 2000
81 years old

Director
SAYERS, David
Resigned: 21 July 2009
Appointed Date: 21 October 2003
67 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 22 July 1997
Appointed Date: 22 July 1997

REDHILL METHODIST TRADING LIMITED Events

17 Jul 2016
Confirmation statement made on 2 July 2016 with updates
04 May 2016
Total exemption full accounts made up to 31 August 2015
13 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

03 Jun 2015
Total exemption full accounts made up to 31 August 2014
21 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100

...
... and 51 more events
04 Aug 1997
Secretary resigned
04 Aug 1997
New director appointed
04 Aug 1997
New director appointed
04 Aug 1997
New secretary appointed;new director appointed
22 Jul 1997
Incorporation