REDSTON SYSTEMS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6FG

Company number 02916682
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 6 LANGDALE COURT, WITNEY, OXFORDSHIRE, OX28 6FG
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of REDSTON SYSTEMS LIMITED are www.redstonsystems.co.uk, and www.redston-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6.1 miles; to Ascott-under-Wychwood Rail Station is 6.7 miles; to Kingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redston Systems Limited is a Private Limited Company. The company registration number is 02916682. Redston Systems Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Redston Systems Limited is 6 Langdale Court Witney Oxfordshire Ox28 6fg. . JEOW, Belinda Geok Mui is a Secretary of the company. REDSTON, Alexander David is a Secretary of the company. REDSTON, Alexander David is a Director of the company. Secretary BILLINGHAM, Rosamond has been resigned. Secretary REDSTON, David Stuart has been resigned. Secretary REDSTON, Sanchia Victoria has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WELSH, Richard David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
JEOW, Belinda Geok Mui
Appointed Date: 12 November 2009

Secretary
REDSTON, Alexander David
Appointed Date: 08 April 2008

Director
REDSTON, Alexander David
Appointed Date: 07 April 1994
54 years old

Resigned Directors

Secretary
BILLINGHAM, Rosamond
Resigned: 15 December 1998
Appointed Date: 09 February 1998

Secretary
REDSTON, David Stuart
Resigned: 09 February 1998
Appointed Date: 31 March 1994

Secretary
REDSTON, Sanchia Victoria
Resigned: 07 April 2008
Appointed Date: 31 December 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Director
WELSH, Richard David
Resigned: 17 July 2013
Appointed Date: 16 September 2002
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Persons With Significant Control

Mr Alexander David Redston
Notified on: 7 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

REDSTON SYSTEMS LIMITED Events

12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 65 more events
12 Apr 1995
Return made up to 07/04/95; full list of members
  • 363(288) ‐ Director's particulars changed

30 Nov 1994
Accounting reference date notified as 30/09

14 Apr 1994
Secretary resigned;new secretary appointed

14 Apr 1994
Director resigned;new director appointed

07 Apr 1994
Incorporation

REDSTON SYSTEMS LIMITED Charges

31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 118 high street oxford oxfordshire. Fixed charge all…
14 January 2003
Debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Rent deposit deed
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Anchor Holdings Limited
Description: All the company's interest in the account in which the…
11 January 2000
Rent deposit deed
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: The Warden or Rector and Scholars of the College of the Blessed Mary and All Saints Lincoln Inthe University of Oxford
Description: The deposit account in the sum of £23,650.
6 October 1999
Mortgage debenture
Delivered: 14 October 1999
Status: Satisfied on 26 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…