REDHOUSE PROPERTY SERVICES LIMITED
SCARBOROUGH PINCO 1515 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 04074419
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
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 one hundred and thirteen 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 PROPERTY SERVICES LIMITED are www.redhousepropertyservices.co.uk, and www.redhouse-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Property Services Limited is a Private Limited Company. The company registration number is 04074419. Redhouse Property Services Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Redhouse Property Services 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 RICHARDSON, Paul has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED 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 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 MARTIN, Stephen Frederick has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director SLIPPER, Andrew Martin has been resigned. Director TANDY, Didier Michel has been resigned. Director WELLS, David Morrison has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


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
68 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 28 October 2014

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 30 September 2003
Appointed Date: 06 July 2001

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

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

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 March 2001
Appointed Date: 19 September 2000

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

Director
BURNLEY, John Lewis
Resigned: 07 July 2001
Appointed Date: 07 March 2001
80 years old

Director
BUTCHER, Roy
Resigned: 30 March 2007
Appointed Date: 07 March 2001
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: 07 March 2001
82 years old

Director
HANCOCK, Mark Edward
Resigned: 16 April 2003
Appointed Date: 06 July 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
68 years old

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

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

Director
MCBRIDE, Stephen Paul
Resigned: 30 June 2009
Appointed Date: 03 August 2001
68 years old

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

Director
SLIPPER, Andrew Martin
Resigned: 20 July 2011
Appointed Date: 31 December 2009
77 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

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 March 2001
Appointed Date: 19 September 2000

Persons With Significant Control

Redhouse Projects Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Mclagan Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDHOUSE PROPERTY SERVICES LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
06 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 103 more events
12 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

12 Mar 2001
S-div 07/03/01
12 Mar 2001
Memorandum and Articles of Association
07 Mar 2001
Company name changed pinco 1515 LIMITED\certificate issued on 07/03/01
19 Sep 2000
Incorporation