REDWILLOW LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 6UQ

Company number 01420326
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address SEDGWICK PHELAN & PARTNERS, ROYAL LONDON HOUSE 56-58 LONG STREET, MIDDLETON, MANCHESTER, M24 6UQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 48 . The most likely internet sites of REDWILLOW LIMITED are www.redwillow.co.uk, and www.redwillow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Redwillow Limited is a Private Limited Company. The company registration number is 01420326. Redwillow Limited has been working since 16 May 1979. The present status of the company is Active. The registered address of Redwillow Limited is Sedgwick Phelan Partners Royal London House 56 58 Long Street Middleton Manchester M24 6uq. . CAREY, John Peter is a Secretary of the company. HOLT, Ronald is a Director of the company. MCELROY, Patrick is a Director of the company. Secretary COOKE, Jane has been resigned. Secretary JONES, Enid has been resigned. Secretary KHAN, Zonera Sameia has been resigned. Secretary PALLISTER, Peter William has been resigned. Secretary RUDAKOWSKI, Emma Katherine has been resigned. Director DUCKWORTH, Roy has been resigned. Director GILLIBRAND, Enid has been resigned. Director HALL, Geoffrey has been resigned. Director HOLT, Margaret Eileen has been resigned. Director JACKSON, Pamela has been resigned. Director KELLY, Lynn has been resigned. Director PALLISTER, Peter William has been resigned. Director POLLITT, Margaret has been resigned. Director WALL, John Anthony has been resigned. Director WHITTAKER, Margaret Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAREY, John Peter
Appointed Date: 16 October 2012

Director
HOLT, Ronald
Appointed Date: 14 December 2012
78 years old

Director
MCELROY, Patrick
Appointed Date: 03 October 2011
71 years old

Resigned Directors

Secretary
COOKE, Jane
Resigned: 05 December 2006
Appointed Date: 13 July 2004

Secretary
JONES, Enid
Resigned: 13 July 2004

Secretary
KHAN, Zonera Sameia
Resigned: 06 November 2008
Appointed Date: 05 December 2006

Secretary
PALLISTER, Peter William
Resigned: 04 October 2012
Appointed Date: 13 July 2009

Secretary
RUDAKOWSKI, Emma Katherine
Resigned: 06 July 2009
Appointed Date: 06 November 2008

Director
DUCKWORTH, Roy
Resigned: 14 September 1998
Appointed Date: 22 July 1998
93 years old

Director
GILLIBRAND, Enid
Resigned: 17 May 1999
Appointed Date: 27 May 1992
93 years old

Director
HALL, Geoffrey
Resigned: 03 October 2011
Appointed Date: 23 September 1998
83 years old

Director
HOLT, Margaret Eileen
Resigned: 13 December 2012
Appointed Date: 26 October 2004
78 years old

Director
JACKSON, Pamela
Resigned: 12 June 1991
82 years old

Director
KELLY, Lynn
Resigned: 04 August 1993
71 years old

Director
PALLISTER, Peter William
Resigned: 31 March 2008
Appointed Date: 22 July 1998
94 years old

Director
POLLITT, Margaret
Resigned: 03 August 1995
92 years old

Director
WALL, John Anthony
Resigned: 20 September 2012
Appointed Date: 03 October 2011
64 years old

Director
WHITTAKER, Margaret Mary
Resigned: 29 June 1998
Appointed Date: 03 August 1995
81 years old

REDWILLOW LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Feb 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 48

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
16 Dec 1987
Full accounts made up to 31 March 1987

16 Dec 1987
Return made up to 30/11/87; full list of members

22 Apr 1987
Accounts for a small company made up to 31 March 1986

22 Jan 1987
Return made up to 06/01/87; full list of members

22 Jan 1987
New secretary appointed;director resigned;new director appointed