REDHOUSE PROJECTS LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3TU
Company number 02945476
Status Active
Incorporation Date 5 July 1994
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017. The most likely internet sites of REDHOUSE PROJECTS LIMITED are www.redhouseprojects.co.uk, and www.redhouse-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redhouse Projects Limited is a Private Limited Company. The company registration number is 02945476. Redhouse Projects Limited has been working since 05 July 1994. The present status of the company is Active. The registered address of Redhouse Projects Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. CHILD, Nicholas John is a Director of the company. RICHARDSON, Andrew Paul is a Director of the company. VICKERS, Robert John is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Secretary CHETTLE, David has been resigned. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary FRASER, Leslie Murray Fraser has been resigned. Secretary MATTIN, David William has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary MCCABE, Sandra has been resigned. Secretary RICHARDSON, Paul has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary WILKINSON, Caroline Lesley has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Director BALES, Michael Howard has been resigned. Director BURNLEY, John Lewis has been resigned. Director BUTCHER, Roy has been resigned. Director CULLIFORD, Robert Malcolm has been resigned. Director DIXON, George William has been resigned. Director GILMAN, Peter John has been resigned. Director HANCOCK, Mark Edward has been resigned. Director HOWE, Robert Philip Graham has been resigned. Director IVES, Simon George has been resigned. Director KENNEDY, Fraser James has been resigned. Director MARCUS, Anthony has been resigned. Director MARTIN, Stephen Frederick has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director POLLOCK, David Yewdall has been resigned. Director SANDERSON, Andrew James has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director SLIPPER, Andrew Martin has been resigned. Director TANDY, Didier Michel has been resigned. Director WELLS, David Morrison has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2004

Director
CHILD, Nicholas John
Appointed Date: 28 November 2012
67 years old

Director
RICHARDSON, Andrew Paul
Appointed Date: 20 July 2011
58 years old

Director
VICKERS, Robert John
Appointed Date: 06 February 2017
69 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 28 October 2014

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 30 September 2003
Appointed Date: 26 February 2001

Secretary
CHETTLE, David
Resigned: 10 March 2000
Appointed Date: 15 October 1999

Secretary
DI CIACCA, Cesidio Martin
Resigned: 26 February 2001
Appointed Date: 31 July 2000

Secretary
FRASER, Leslie Murray Fraser
Resigned: 31 July 2000
Appointed Date: 19 May 2000

Secretary
MATTIN, David William
Resigned: 08 December 1997
Appointed Date: 01 June 1995

Secretary
MCBRIDE, Stephen Paul
Resigned: 31 July 2000
Appointed Date: 10 March 2000

Secretary
MCCABE, Sandra
Resigned: 26 February 2001
Appointed Date: 31 July 2000

Secretary
RICHARDSON, Paul
Resigned: 17 March 2004
Appointed Date: 30 September 2003

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 01 June 1995
Appointed Date: 05 July 1994

Secretary
WILKINSON, Caroline Lesley
Resigned: 15 October 1999
Appointed Date: 08 December 1997

Secretary
ZAJAC, Leslie Murray Fraser
Resigned: 16 February 2004
Appointed Date: 27 January 2003

Director
BALES, Michael Howard
Resigned: 28 November 2012
Appointed Date: 15 June 2007
71 years old

Director
BURNLEY, John Lewis
Resigned: 26 February 2001
Appointed Date: 21 July 1999
81 years old

Director
BUTCHER, Roy
Resigned: 30 March 2007
Appointed Date: 24 March 2000
77 years old

Director
CULLIFORD, Robert Malcolm
Resigned: 31 January 2011
Appointed Date: 30 September 2003
77 years old

Director
DIXON, George William
Resigned: 30 September 2003
Appointed Date: 24 March 2000
82 years old

Director
GILMAN, Peter John
Resigned: 15 January 2000
Appointed Date: 16 September 1994
87 years old

Director
HANCOCK, Mark Edward
Resigned: 16 April 2003
Appointed Date: 26 February 2001
60 years old

Director
HOWE, Robert Philip Graham
Resigned: 28 October 2014
Appointed Date: 20 July 2011
58 years old

Director
IVES, Simon George
Resigned: 26 January 2007
Appointed Date: 27 October 2003
69 years old

Director
KENNEDY, Fraser James
Resigned: 20 July 2011
Appointed Date: 31 March 2010
50 years old

Director
MARCUS, Anthony
Resigned: 29 April 1999
Appointed Date: 16 September 1994
79 years old

Director
MARTIN, Stephen Frederick
Resigned: 31 January 2017
Appointed Date: 26 January 2007
60 years old

Director
MCBRIDE, Stephen Paul
Resigned: 30 June 2009
Appointed Date: 26 February 2001
69 years old

Director
MCCABE, Kevin Charles
Resigned: 26 February 2001
Appointed Date: 03 February 1999
77 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 30 June 2009
58 years old

Director
POLLOCK, David Yewdall
Resigned: 10 March 2000
Appointed Date: 16 September 1994
84 years old

Director
SANDERSON, Andrew James
Resigned: 29 January 1999
Appointed Date: 16 September 1994
68 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 16 September 1994
Appointed Date: 05 July 1994
37 years old

Director
SLIPPER, Andrew Martin
Resigned: 20 July 2011
Appointed Date: 31 December 2009
78 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 19 March 2009
66 years old

Director
WELLS, David Morrison
Resigned: 19 March 2009
Appointed Date: 16 April 2003
59 years old

REDHOUSE PROJECTS LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
02 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
21 Feb 2017
Appointment of Mr Robert John Vickers as a director on 6 February 2017
06 Feb 2017
Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017
...
... and 140 more events
26 Sep 1994
New director appointed

26 Sep 1994
New director appointed

26 Sep 1994
Director resigned;new director appointed

14 Jul 1994
Company name changed simco 641 LIMITED\certificate issued on 15/07/94
05 Jul 1994
Incorporation

REDHOUSE PROJECTS LIMITED Charges

2 March 2009
Deed of charge over deposit
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First fixed charge its entire right,title and interest in…
21 November 2003
An assignment of charge and debts by way of security
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The b&q unit, redhouse interchange, doncaster together with…
16 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at redhouse interchange doncaster…
30 April 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land between roman ridge and the A638…
4 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at redhouse interchange doncaster…
12 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land at the junction of the A1M…
6 July 2001
Legal charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land at the north side of longlands…
17 October 2000
Legal charge
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at the junction of the A1M and the…
14 September 2000
Debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…