RED LION 83 LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 8PL

Company number 06066277
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address MILL LANE, BOX, CORSHAM, WILTSHIRE, SN13 8PL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 504,810 . The most likely internet sites of RED LION 83 LIMITED are www.redlion83.co.uk, and www.red-lion-83.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Bath Spa Rail Station is 5.3 miles; to Avoncliff Rail Station is 5.6 miles; to Freshford Rail Station is 5.7 miles; to Chippenham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Lion 83 Limited is a Private Limited Company. The company registration number is 06066277. Red Lion 83 Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Red Lion 83 Limited is Mill Lane Box Corsham Wiltshire Sn13 8pl. . HATCHMAN, David Charles is a Secretary of the company. GOLDSWORTHY, Anne Felicia is a Director of the company. LARGE, Michael David is a Director of the company. LEECH, Owen John is a Director of the company. PIKE, Christopher Paul Russell is a Director of the company. Secretary GUMM, Karen Hazel has been resigned. Secretary RED LION SECRETARIES LIMITED has been resigned. Director RED LION DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HATCHMAN, David Charles
Appointed Date: 31 August 2008

Director
GOLDSWORTHY, Anne Felicia
Appointed Date: 21 May 2007
74 years old

Director
LARGE, Michael David
Appointed Date: 04 May 2007
66 years old

Director
LEECH, Owen John
Appointed Date: 30 October 2007
74 years old

Director
PIKE, Christopher Paul Russell
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Secretary
GUMM, Karen Hazel
Resigned: 31 August 2008
Appointed Date: 04 May 2007

Secretary
RED LION SECRETARIES LIMITED
Resigned: 04 May 2007
Appointed Date: 24 January 2007

Director
RED LION DIRECTORS LIMITED
Resigned: 04 May 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mr Peter Brian Gabriel
Notified on: 24 January 2017
75 years old
Nature of control: Has significant influence or control

RED LION 83 LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 504,810

08 Oct 2015
Full accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 504,810

...
... and 25 more events
31 May 2007
Registered office changed on 31/05/07 from: c/o sheridans whittington house alfred place london WC1E 7EA
31 May 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
31 May 2007
Secretary resigned
31 May 2007
Director resigned
24 Jan 2007
Incorporation