REDMAX LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 06841413
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, ENGLAND, RG14 5TN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Confirmation statement made on 24 February 2017 with updates; Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 16 March 2017. The most likely internet sites of REDMAX LIMITED are www.redmax.co.uk, and www.redmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redmax Limited is a Private Limited Company. The company registration number is 06841413. Redmax Limited has been working since 10 March 2009. The present status of the company is Active. The registered address of Redmax Limited is C O Opus Accounting Ltd 2b The Votec Centre Hambridge Lane Newbury Berkshire England Rg14 5tn. . MALEHAM, David Andrew is a Secretary of the company. MALEHAM, Carol is a Director of the company. MALEHAM, David Andrew is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director SHAH, Ela Jayendra has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MALEHAM, David Andrew
Appointed Date: 10 March 2009

Director
MALEHAM, Carol
Appointed Date: 10 March 2009
57 years old

Director
MALEHAM, David Andrew
Appointed Date: 10 March 2009
58 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 10 March 2009
Appointed Date: 10 March 2009

Director
SHAH, Ela Jayendra
Resigned: 10 March 2009
Appointed Date: 10 March 2009
73 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 March 2009
Appointed Date: 10 March 2009

Persons With Significant Control

Mrs Carol Maleham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Andrew Maleham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

REDMAX LIMITED Events

24 Mar 2017
Confirmation statement made on 23 February 2017 with updates
20 Mar 2017
Confirmation statement made on 24 February 2017 with updates
16 Mar 2017
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 16 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Registration of charge 068414130002, created on 13 May 2016
...
... and 22 more events
20 Mar 2009
Director appointed mrs carol maleham
16 Mar 2009
Appointment terminated director ela shah
16 Mar 2009
Appointment terminated secretary ashok bhardwaj
16 Mar 2009
Appointment terminated director bhardwaj corporate services LIMITED
10 Mar 2009
Incorporation

REDMAX LIMITED Charges

13 May 2016
Charge code 0684 1413 0002
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22 town mills west mills newbury…
23 November 2012
Mortgage
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 10 avon park colthrop lane thatchm berkshire…