REDCASTLE (TS/TM) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3NL

Company number 08975482
Status Active
Incorporation Date 3 April 2014
Company Type Private Limited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Director's details changed for Mrs Sally Marion Wightman on 19 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Full accounts made up to 29 August 2015. The most likely internet sites of REDCASTLE (TS/TM) LIMITED are www.redcastletstm.co.uk, and www.redcastle-ts-tm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Redcastle Ts Tm Limited is a Private Limited Company. The company registration number is 08975482. Redcastle Ts Tm Limited has been working since 03 April 2014. The present status of the company is Active. The registered address of Redcastle Ts Tm Limited is Colegrave House 70 Berners Street London W1t 3nl. . FLAHERTY, Rebecca Rose is a Secretary of the company. BURCHILL, Richard Leeroy is a Director of the company. DE DOMBAL, Richard Francis is a Director of the company. GAMMON, Michelle Jane is a Director of the company. HAGUE, Gillian is a Director of the company. HARRIS, Christopher Bryan is a Director of the company. WIGHTMAN, Sally Marion is a Director of the company. Secretary FARNDON, Anthony Gordon has been resigned. Secretary PREMI, Gurpal has been resigned. Director BOYCE, Stephen has been resigned. Director GERAGHTY, Mary Julia Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLAHERTY, Rebecca Rose
Appointed Date: 19 December 2014

Director
BURCHILL, Richard Leeroy
Appointed Date: 03 April 2014
53 years old

Director
DE DOMBAL, Richard Francis
Appointed Date: 03 April 2014
60 years old

Director
GAMMON, Michelle Jane
Appointed Date: 01 December 2014
48 years old

Director
HAGUE, Gillian
Appointed Date: 03 April 2014
60 years old

Director
HARRIS, Christopher Bryan
Appointed Date: 03 April 2014
57 years old

Director
WIGHTMAN, Sally Marion
Appointed Date: 03 April 2014
56 years old

Resigned Directors

Secretary
FARNDON, Anthony Gordon
Resigned: 19 December 2014
Appointed Date: 03 October 2014

Secretary
PREMI, Gurpal
Resigned: 03 October 2014
Appointed Date: 03 April 2014

Director
BOYCE, Stephen
Resigned: 13 May 2016
Appointed Date: 03 April 2014
61 years old

Director
GERAGHTY, Mary Julia Margaret
Resigned: 19 November 2014
Appointed Date: 03 April 2014
52 years old

REDCASTLE (TS/TM) LIMITED Events

19 Aug 2016
Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

08 Jun 2016
Full accounts made up to 29 August 2015
13 May 2016
Termination of appointment of Stephen Boyce as a director on 13 May 2016
16 Jan 2016
Registration of charge 089754820007, created on 14 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 17 more events
19 Nov 2014
Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014
10 Nov 2014
Appointment of Anthony Gordon Farndon as a secretary on 3 October 2014
10 Nov 2014
Termination of appointment of Gurpal Premi as a secretary on 3 October 2014
08 Sep 2014
Previous accounting period shortened from 30 April 2015 to 30 August 2014
03 Apr 2014
Incorporation
Statement of capital on 2014-04-03
  • GBP 1

REDCASTLE (TS/TM) LIMITED Charges

14 January 2016
Charge code 0897 5482 0007
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: 14/16 portland street and 2/6 croft street kilmarnock…
31 December 2015
Charge code 0897 5482 0005
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: Interest in the lease comprising airspace between 72.502M…
23 December 2015
Charge code 0897 5482 0006
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC for Itself and as Security Agent and Trustee for the Beneficiaries
Description: Contains fixed charge…
23 December 2015
Charge code 0897 5482 0004
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 3 town square shopping centre oldham t/no.GM278182 for more…
14 September 2015
Charge code 0897 5482 0003
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for the Beneficiaries
Description: All and whole the subjects k/a and forming 30/31 princes…
28 August 2015
Charge code 0897 5482 0002
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for the Beneficiaries
Description: Contains fixed charge…
28 August 2015
Charge code 0897 5482 0001
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: Unit 14 the arndale centre manchester with title number…