REDCLIFFE INTERNATIONAL HOLDINGS LIMITED
LONDON WILLOUGHBY (318) LIMITED

Hellopages » Greater London » Westminster » SW7 2BJ

Company number 04144432
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 12,500 . The most likely internet sites of REDCLIFFE INTERNATIONAL HOLDINGS LIMITED are www.redcliffeinternationalholdings.co.uk, and www.redcliffe-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Redcliffe International Holdings Limited is a Private Limited Company. The company registration number is 04144432. Redcliffe International Holdings Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Redcliffe International Holdings Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary of the company. BISHOP, Martyn Cuthbert is a Director of the company. KENDALL, Mark Melville is a Director of the company. LEECH, Russell Anthony is a Director of the company. SHAW, David is a Director of the company. Secretary SHAW, David has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director LEECH, Russell Anthony has been resigned. Director SUNDERLAND, Peter has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 31 January 2008

Director
BISHOP, Martyn Cuthbert
Appointed Date: 31 January 2008
68 years old

Director
KENDALL, Mark Melville
Appointed Date: 24 January 2008
53 years old

Director
LEECH, Russell Anthony
Appointed Date: 01 January 2010
69 years old

Director
SHAW, David
Appointed Date: 16 February 2001
70 years old

Resigned Directors

Secretary
SHAW, David
Resigned: 24 January 2008
Appointed Date: 16 February 2001

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 16 February 2001
Appointed Date: 19 January 2001

Director
LEECH, Russell Anthony
Resigned: 30 September 2009
Appointed Date: 16 February 2001
69 years old

Director
SUNDERLAND, Peter
Resigned: 01 August 2015
Appointed Date: 24 January 2008
70 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 16 February 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Charles Kendall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,500

09 Oct 2015
Termination of appointment of Peter Sunderland as a director on 1 August 2015
22 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 52 more events
23 Feb 2001
Secretary resigned
23 Feb 2001
New secretary appointed;new director appointed
23 Feb 2001
New director appointed
23 Feb 2001
Registered office changed on 23/02/01 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA
19 Jan 2001
Incorporation