REDBRIDGE HOLDINGS LIMITED
SPALDING SAYBEST LIMITED

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 04881196
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address TOTAL PRODUCE ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Termination of appointment of Andrew Roger Allmond as a director on 31 December 2015. The most likely internet sites of REDBRIDGE HOLDINGS LIMITED are www.redbridgeholdings.co.uk, and www.redbridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Redbridge Holdings Limited is a Private Limited Company. The company registration number is 04881196. Redbridge Holdings Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Redbridge Holdings Limited is Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. . OWEN, Mark Christopher is a Secretary of the company. MCKERNAN, Francis is a Director of the company. OWEN, Mark Christopher is a Director of the company. PUNTER, Denis Leslie is a Director of the company. Secretary ALLMOND, Andrew Roger has been resigned. Secretary ALLMOND, Andrew Roger has been resigned. Secretary LOCKHART-WHITE, Donald Grant has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLMOND, Andrew Roger has been resigned. Director ALLMOND, Andrew Roger has been resigned. Director BROOMHALL, Graham Austin has been resigned. Director BYRNE, Rory Patrick has been resigned. Director DAVIS, Francis James has been resigned. Director GOURMAND, Paul Rene has been resigned. Director LOCKHART-WHITE, Donald Grant has been resigned. Director MULVENNA, Seamus has been resigned. Director TAYLOR, Michael Stewart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OWEN, Mark Christopher
Appointed Date: 18 November 2013

Director
MCKERNAN, Francis
Appointed Date: 20 March 2015
62 years old

Director
OWEN, Mark Christopher
Appointed Date: 18 November 2013
59 years old

Director
PUNTER, Denis Leslie
Appointed Date: 29 August 2003
71 years old

Resigned Directors

Secretary
ALLMOND, Andrew Roger
Resigned: 18 November 2013
Appointed Date: 13 June 2013

Secretary
ALLMOND, Andrew Roger
Resigned: 31 August 2012
Appointed Date: 29 August 2003

Secretary
LOCKHART-WHITE, Donald Grant
Resigned: 13 June 2013
Appointed Date: 28 August 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Director
ALLMOND, Andrew Roger
Resigned: 31 December 2015
Appointed Date: 13 June 2013
81 years old

Director
ALLMOND, Andrew Roger
Resigned: 31 August 2012
Appointed Date: 29 August 2003
81 years old

Director
BROOMHALL, Graham Austin
Resigned: 05 January 2015
Appointed Date: 23 May 2007
84 years old

Director
BYRNE, Rory Patrick
Resigned: 09 May 2013
Appointed Date: 11 January 2007
65 years old

Director
DAVIS, Francis James
Resigned: 31 March 2012
Appointed Date: 11 January 2007
65 years old

Director
GOURMAND, Paul Rene
Resigned: 11 January 2007
Appointed Date: 28 October 2003
88 years old

Director
LOCKHART-WHITE, Donald Grant
Resigned: 13 June 2013
Appointed Date: 28 August 2012
65 years old

Director
MULVENNA, Seamus
Resigned: 20 March 2015
Appointed Date: 11 January 2007
72 years old

Director
TAYLOR, Michael Stewart
Resigned: 07 September 2005
Appointed Date: 28 October 2003
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Persons With Significant Control

R Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDBRIDGE HOLDINGS LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
08 Feb 2016
Termination of appointment of Andrew Roger Allmond as a director on 31 December 2015
18 Sep 2015
Full accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 29,433

...
... and 80 more events
17 Sep 2003
Registered office changed on 17/09/03 from: marquess court 69 southampton row london WC1B 4ET
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
06 Sep 2003
Particulars of mortgage/charge
29 Aug 2003
Incorporation

REDBRIDGE HOLDINGS LIMITED Charges

21 November 2003
Assignment of keyman life policy
Delivered: 28 November 2003
Status: Satisfied on 25 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norwich union p/no 861727EW £1,000,000 (denis leslie…
21 November 2003
Assignment of keyman life policy
Delivered: 28 November 2003
Status: Satisfied on 25 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Standard life assurance company p/no X754 36806 £750,000…
1 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 25 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…