REDFOX PROPERTIES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 6SL

Company number 04123602
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 7 CHURCH GREEN, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 6SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of REDFOX PROPERTIES LIMITED are www.redfoxproperties.co.uk, and www.redfox-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Redfox Properties Limited is a Private Limited Company. The company registration number is 04123602. Redfox Properties Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Redfox Properties Limited is 7 Church Green Wath Upon Dearne Rotherham South Yorkshire S63 6sl. . GREEN, Paul Wesley is a Secretary of the company. GREEN, Paul Wesley is a Director of the company. Secretary LORRIMAN, Peter John has been resigned. Secretary MOULTON, Brian has been resigned. Secretary P J LORRIMAN & CO LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ADKIN, Tina Louise has been resigned. Director DAVIES, Stuart Spencer has been resigned. Director LORRIMAN, Peter John has been resigned. Director MOULTON, Brian has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Paul Wesley
Appointed Date: 12 December 2003

Director
GREEN, Paul Wesley
Appointed Date: 12 December 2003
61 years old

Resigned Directors

Secretary
LORRIMAN, Peter John
Resigned: 09 July 2001
Appointed Date: 31 January 2001

Secretary
MOULTON, Brian
Resigned: 01 October 2009
Appointed Date: 01 November 2004

Secretary
P J LORRIMAN & CO LIMITED
Resigned: 12 December 2003
Appointed Date: 09 July 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 January 2001
Appointed Date: 12 December 2000

Director
ADKIN, Tina Louise
Resigned: 01 December 2008
Appointed Date: 01 November 2004
56 years old

Director
DAVIES, Stuart Spencer
Resigned: 12 December 2003
Appointed Date: 31 January 2001
50 years old

Director
LORRIMAN, Peter John
Resigned: 12 December 2003
Appointed Date: 09 July 2001
47 years old

Director
MOULTON, Brian
Resigned: 01 November 2005
Appointed Date: 12 December 2003
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 January 2001
Appointed Date: 12 December 2000

Persons With Significant Control

Mr Paul Wesley Green
Notified on: 12 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDFOX PROPERTIES LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 43 more events
16 Mar 2001
New secretary appointed
16 Mar 2001
New director appointed
02 Feb 2001
Secretary resigned
02 Feb 2001
Director resigned
12 Dec 2000
Incorporation