ACPP REDHALL LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5JW

Company number 07474310
Status Active
Incorporation Date 20 December 2010
Company Type Private Limited Company
Address 14 MILLBROOK ROAD, STOVER TRADING ESTATE YATE, BRISTOL, BS37 5JW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100,000 . The most likely internet sites of ACPP REDHALL LIMITED are www.acppredhall.co.uk, and www.acpp-redhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Filton Abbey Wood Rail Station is 6 miles; to Lawrence Hill Rail Station is 8 miles; to Bristol Temple Meads Rail Station is 9 miles; to Keynsham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acpp Redhall Limited is a Private Limited Company. The company registration number is 07474310. Acpp Redhall Limited has been working since 20 December 2010. The present status of the company is Active. The registered address of Acpp Redhall Limited is 14 Millbrook Road Stover Trading Estate Yate Bristol Bs37 5jw. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. SMITH, Andrew is a Director of the company. TOBELEM, Simon is a Director of the company. ZAMPOL, Alexandre Angelo Alphonse is a Director of the company. Secretary LEWIS-JONES, Christopher has been resigned. Secretary OVALSEC LIMITED has been resigned. Director BAUGE, Stanislas has been resigned. Director EDWARDS, Richard John, Dr has been resigned. Director FOSTER, Robert Simon has been resigned. Director HYNES, John James has been resigned. Director MICHAUX, Daniel has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KELLY, Christopher John
Appointed Date: 02 May 2014

Director
BRIERLEY, Philip
Appointed Date: 02 May 2014
61 years old

Director
KELLY, Christopher John
Appointed Date: 06 June 2014
63 years old

Director
SMITH, Andrew
Appointed Date: 20 December 2010
62 years old

Director
TOBELEM, Simon
Appointed Date: 29 January 2013
56 years old

Director
ZAMPOL, Alexandre Angelo Alphonse
Appointed Date: 02 December 2013
45 years old

Resigned Directors

Secretary
LEWIS-JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 20 December 2010

Secretary
OVALSEC LIMITED
Resigned: 21 December 2010
Appointed Date: 20 December 2010

Director
BAUGE, Stanislas
Resigned: 02 December 2013
Appointed Date: 10 January 2011
63 years old

Director
EDWARDS, Richard John, Dr
Resigned: 29 October 2012
Appointed Date: 10 August 2011
64 years old

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 20 December 2010
54 years old

Director
HYNES, John James
Resigned: 31 March 2015
Appointed Date: 29 October 2012
65 years old

Director
MICHAUX, Daniel
Resigned: 29 January 2013
Appointed Date: 10 January 2011
77 years old

Director
OVAL NOMINEES LIMITED
Resigned: 21 December 2010
Appointed Date: 20 December 2010

Persons With Significant Control

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

Ateliers De Constructions Du Petit Parc Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACPP REDHALL LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
13 May 2016
Accounts for a dormant company made up to 30 September 2015
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
01 Apr 2015
Termination of appointment of John James Hynes as a director on 31 March 2015
...
... and 26 more events
26 Jan 2011
Appointment of Stanislas Bauge as a director
05 Jan 2011
Current accounting period shortened from 31 December 2011 to 30 September 2011
05 Jan 2011
Termination of appointment of Ovalsec Limited as a secretary
05 Jan 2011
Termination of appointment of Oval Nominees Limited as a director
20 Dec 2010
Incorporation