REDWORDS LTD.
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5BE

Company number 01326332
Status Active
Incorporation Date 19 August 1977
Company Type Private Limited Company
Address KABAN & COMPANY, ANDRE HOUSE SUITE E, 19-25 SALISBURY SQUARE, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL9 5BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of REDWORDS LTD. are www.redwords.co.uk, and www.redwords.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Redwords Ltd is a Private Limited Company. The company registration number is 01326332. Redwords Ltd has been working since 19 August 1977. The present status of the company is Active. The registered address of Redwords Ltd is Kaban Company Andre House Suite E 19 25 Salisbury Square Hatfield Hertfordshire United Kingdom Al9 5be. The cash in hand is £0.1k. It is £0k against last year. . BUTCHER, Andrea Carol is a Secretary of the company. BUTCHER, Andrea Carol is a Director of the company. SPURRY, Wendy Jane is a Director of the company. Secretary ENSOR, Sarah Ann Katherine has been resigned. Secretary HESTER, Simon John has been resigned. Secretary ORR, Judith Esther has been resigned. Secretary PATERSON, Alexander James has been resigned. Secretary REES, John William has been resigned. Secretary SPURRY, Wendy Jane has been resigned. Secretary TAYLOR, Iain Matthew has been resigned. Director ENSOR, Sarah Ann Katherine has been resigned. Director GERMAN, Lindsey Ann has been resigned. Director HESTER, Simon John has been resigned. Director HUDDLE, Roger has been resigned. Director HUMBER, Lee Andeson has been resigned. Director ORR, Judith Esther has been resigned. Director PATERSON, Alexander James has been resigned. Director REES, John William has been resigned. Director REESE, Rebecca Louise has been resigned. Director SMITH, Neal Anthony has been resigned. Director TAYLOR, Iain Matthew has been resigned. The company operates in "Dormant Company".


redwords Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUTCHER, Andrea Carol
Appointed Date: 22 May 2013

Director
BUTCHER, Andrea Carol
Appointed Date: 18 March 2013
64 years old

Director
SPURRY, Wendy Jane
Appointed Date: 18 March 2013
68 years old

Resigned Directors

Secretary
ENSOR, Sarah Ann Katherine
Resigned: 26 April 2011
Appointed Date: 20 April 2008

Secretary
HESTER, Simon John
Resigned: 25 September 1998
Appointed Date: 12 March 1996

Secretary
ORR, Judith Esther
Resigned: 20 April 2008
Appointed Date: 25 September 1998

Secretary
PATERSON, Alexander James
Resigned: 18 March 2013
Appointed Date: 26 September 2012

Secretary
REES, John William
Resigned: 12 March 1996

Secretary
SPURRY, Wendy Jane
Resigned: 21 May 2013
Appointed Date: 17 March 2013

Secretary
TAYLOR, Iain Matthew
Resigned: 26 September 2012
Appointed Date: 26 April 2011

Director
ENSOR, Sarah Ann Katherine
Resigned: 26 April 2011
Appointed Date: 20 April 2008
58 years old

Director
GERMAN, Lindsey Ann
Resigned: 12 March 1996
74 years old

Director
HESTER, Simon John
Resigned: 25 September 1998
Appointed Date: 12 March 1996
67 years old

Director
HUDDLE, Roger
Resigned: 12 March 1996
79 years old

Director
HUMBER, Lee Andeson
Resigned: 31 July 1996
Appointed Date: 12 March 1996
67 years old

Director
ORR, Judith Esther
Resigned: 20 April 2008
Appointed Date: 25 September 1998
66 years old

Director
PATERSON, Alexander James
Resigned: 18 March 2013
Appointed Date: 26 September 2012
41 years old

Director
REES, John William
Resigned: 12 March 1996
68 years old

Director
REESE, Rebecca Louise
Resigned: 18 March 2013
Appointed Date: 04 September 2002
50 years old

Director
SMITH, Neal Anthony
Resigned: 04 September 2002
Appointed Date: 31 July 1996
64 years old

Director
TAYLOR, Iain Matthew
Resigned: 26 September 2012
Appointed Date: 26 April 2011
36 years old

REDWORDS LTD. Events

15 Dec 2016
Accounts for a dormant company made up to 30 September 2016
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 30 September 2015
03 Sep 2015
Registered office address changed from Marquis House 68 Great North Rd Hatfield Hertfordshire AL9 5ER to C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE on 3 September 2015
24 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 119 more events
23 Oct 1986
Return made up to 31/12/84; full list of members

23 Oct 1986
Return made up to 31/12/84; full list of members

22 Oct 1986
Full accounts made up to 31 March 1985

22 Oct 1986
Full accounts made up to 31 March 1984

10 Sep 1986
Company name changed turkey research and information centre LIMITED\certificate issued on 10/09/86