RED ROSE DRINKS LIMITED
HEYWOOD HIBROOKE LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2JG

Company number 04409312
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address UNIT 18 PHOENIX CLOSE IND EST, GREEN LANE, HEYWOOD, GREATER MANCHESTER, OL10 2JG
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of RED ROSE DRINKS LIMITED are www.redrosedrinks.co.uk, and www.red-rose-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Fairfield Rail Station is 8.3 miles; to Guide Bridge Rail Station is 8.6 miles; to Belle Vue Rail Station is 8.7 miles; to Eccles Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Rose Drinks Limited is a Private Limited Company. The company registration number is 04409312. Red Rose Drinks Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Red Rose Drinks Limited is Unit 18 Phoenix Close Ind Est Green Lane Heywood Greater Manchester Ol10 2jg. . NUTTALL, Judith is a Secretary of the company. NUTTALL, Derek is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
NUTTALL, Judith
Appointed Date: 16 May 2002

Director
NUTTALL, Derek
Appointed Date: 16 May 2002
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 04 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 2002
Appointed Date: 04 April 2002

Persons With Significant Control

Mr Derek Nuttall
Notified on: 30 March 2017
73 years old
Nature of control: Ownership of shares – 75% or more

RED ROSE DRINKS LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 29 more events
05 Jun 2002
Company name changed hibrooke LIMITED\certificate issued on 05/06/02
15 Apr 2002
Registered office changed on 15/04/02 from: 788-790 finchley road london NW11 7TJ
15 Apr 2002
Secretary resigned
15 Apr 2002
Director resigned
04 Apr 2002
Incorporation