REDMIRE WATER SUPPLY FUND
LEYBURN

Hellopages » North Yorkshire » Richmondshire » DL8 4EQ

Company number 04118610
Status Active
Incorporation Date 1 December 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PHILIP OLIVER, LOW PASTURE, REDMIRE, LEYBURN, NORTH YORKSHIRE, DL8 4EQ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Christine Ann Baker as a director on 17 March 2017; Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of REDMIRE WATER SUPPLY FUND are www.redmirewatersupply.co.uk, and www.redmire-water-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Redmire Water Supply Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04118610. Redmire Water Supply Fund has been working since 01 December 2000. The present status of the company is Active. The registered address of Redmire Water Supply Fund is Philip Oliver Low Pasture Redmire Leyburn North Yorkshire Dl8 4eq. . OLIVER, Philip is a Secretary of the company. BORRILL, John Frederick Cooper is a Director of the company. BUSFIELD, Philip James is a Director of the company. WEATHERALD, Geoffrey Preston is a Director of the company. WILLIS, Jonathan James Macgregor is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ADAMSON, Paul has been resigned. Director BAKER, Christine Ann has been resigned. Director LODGE, Peter John has been resigned. Director MORTON, David John has been resigned. Director OGBOURNE, John Malcolm Victor has been resigned. Director PRICE, Susan Margaret has been resigned. Director STANGER, Rankin John has been resigned. Director WALKER, David Thomas has been resigned. Director WILLIAMSON, David James Gerald has been resigned. Director YOUNG, William Arthur has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
OLIVER, Philip
Appointed Date: 01 December 2000

Director
BORRILL, John Frederick Cooper
Appointed Date: 01 December 2000
86 years old

Director
BUSFIELD, Philip James
Appointed Date: 01 December 2000
88 years old

Director
WEATHERALD, Geoffrey Preston
Appointed Date: 01 December 2000
88 years old

Director
WILLIS, Jonathan James Macgregor
Appointed Date: 20 February 2008
69 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
ADAMSON, Paul
Resigned: 29 November 2011
Appointed Date: 25 March 2009
78 years old

Director
BAKER, Christine Ann
Resigned: 17 March 2017
Appointed Date: 27 February 2013
76 years old

Director
LODGE, Peter John
Resigned: 14 November 2016
Appointed Date: 27 February 2013
83 years old

Director
MORTON, David John
Resigned: 28 February 2004
Appointed Date: 01 December 2000
64 years old

Director
OGBOURNE, John Malcolm Victor
Resigned: 27 February 2013
Appointed Date: 07 February 2012
81 years old

Director
PRICE, Susan Margaret
Resigned: 24 March 2010
Appointed Date: 16 February 2005
66 years old

Director
STANGER, Rankin John
Resigned: 18 February 2005
Appointed Date: 01 December 2000
97 years old

Director
WALKER, David Thomas
Resigned: 19 December 2007
Appointed Date: 01 December 2000
92 years old

Director
WILLIAMSON, David James Gerald
Resigned: 24 February 2009
Appointed Date: 16 February 2005
80 years old

Director
YOUNG, William Arthur
Resigned: 25 March 2009
Appointed Date: 01 December 2000
96 years old

REDMIRE WATER SUPPLY FUND Events

29 Mar 2017
Termination of appointment of Christine Ann Baker as a director on 17 March 2017
27 Feb 2017
Total exemption full accounts made up to 31 December 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
20 Nov 2016
Termination of appointment of Peter John Lodge as a director on 14 November 2016
05 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
17 Dec 2001
Annual return made up to 01/12/01
22 Jan 2001
New director appointed
22 Jan 2001
New director appointed
14 Dec 2000
Secretary resigned
01 Dec 2000
Incorporation