REDHALL TRUSTEES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3BA

Company number 05845094
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of REDHALL TRUSTEES LIMITED are www.redhalltrustees.co.uk, and www.redhall-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Redhall Trustees Limited is a Private Limited Company. The company registration number is 05845094. Redhall Trustees Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Redhall Trustees Limited is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . 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. Secretary LEWIS JONES, Christopher has been resigned. Secretary PHILSEC LIMITED has been resigned. Director FOSTER, Robert Simon has been resigned. Director LEWIS JONES, Christopher has been resigned. Director O'KANE, John Peter has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities 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

Resigned Directors

Secretary
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 16 June 2006

Secretary
PHILSEC LIMITED
Resigned: 16 June 2006
Appointed Date: 13 June 2006

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 16 June 2006
54 years old

Director
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 16 June 2006
65 years old

Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 31 March 2011
67 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 06 June 2014
Appointed Date: 13 September 2012
64 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 16 June 2006
Appointed Date: 13 June 2006

REDHALL TRUSTEES LIMITED Events

05 Aug 2016
Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

13 May 2016
Accounts for a dormant company made up to 30 September 2015
27 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 34 more events
22 Jun 2006
Secretary resigned
22 Jun 2006
Director resigned
22 Jun 2006
New secretary appointed;new director appointed
22 Jun 2006
New director appointed
13 Jun 2006
Incorporation