REDBRIK HOLDINGS LIMITED
POLEGATE THAI PAVILION (LONDON) LIMITED

Hellopages » East Sussex » Wealden » BN26 6EA

Company number 04881097
Status Active - Proposal to Strike off
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address 49 STATION ROAD, POLEGATE, EAST SUSSEX, ENGLAND, BN26 6EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of REDBRIK HOLDINGS LIMITED are www.redbrikholdings.co.uk, and www.redbrik-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Berwick (Sussex) Rail Station is 3.9 miles; to Eastbourne Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.1 miles; to Seaford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redbrik Holdings Limited is a Private Limited Company. The company registration number is 04881097. Redbrik Holdings Limited has been working since 29 August 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Redbrik Holdings Limited is 49 Station Road Polegate East Sussex England Bn26 6ea. . REDBRIK HOMES LIMITED is a Secretary of the company. GLEDHILL, Jane is a Director of the company. Secretary THAI PAVILION RESTAURANTS LTD has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REDBRIK HOMES LIMITED
Appointed Date: 01 September 2006

Director
GLEDHILL, Jane
Appointed Date: 29 August 2003
53 years old

Resigned Directors

Secretary
THAI PAVILION RESTAURANTS LTD
Resigned: 01 September 2006
Appointed Date: 29 August 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Persons With Significant Control

Ms Jane Gledhill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

REDBRIK HOLDINGS LIMITED Events

26 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
11 Aug 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Registered office address changed from 11-15 Melbourne Grove 11-15 Melbourne Grove London SE22 8RG to 49 Station Road Polegate East Sussex BN26 6EA on 27 June 2016
05 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 42 more events
09 Oct 2003
New secretary appointed
05 Sep 2003
Director resigned
05 Sep 2003
Secretary resigned
05 Sep 2003
Registered office changed on 05/09/03 from: regent house 316 beulah hill london SE19 3HF
29 Aug 2003
Incorporation