Company number 04143803
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address SAWFORDS BIGFRITH LANE, COOKHAM DEAN, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 9PH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Director's details changed for Mr John Sidney Stapleton Posgate on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of REDWOOD BUSINESS INSURANCE SERVICES LIMITED are www.redwoodbusinessinsuranceservices.co.uk, and www.redwood-business-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Redwood Business Insurance Services Limited is a Private Limited Company.
The company registration number is 04143803. Redwood Business Insurance Services Limited has been working since 18 January 2001.
The present status of the company is Active. The registered address of Redwood Business Insurance Services Limited is Sawfords Bigfrith Lane Cookham Dean Maidenhead Berkshire England Sl6 9ph. . JONES, Anne Christine is a Secretary of the company. DUNSDON, Anthony Thomas is a Director of the company. HARTLEY, Stephen is a Director of the company. JONES, Anne Christine is a Director of the company. JONES, Gareth Sutton is a Director of the company. POSGATE, John Sidney Stapleton is a Director of the company. Secretary LAVER, Tracey Jane has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LAVER, Paul William has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001
Nominee Director
QA NOMINEES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001
Persons With Significant Control
A & J Wealth Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REDWOOD BUSINESS INSURANCE SERVICES LIMITED Events
23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Jan 2017
Director's details changed for Mr John Sidney Stapleton Posgate on 1 January 2017
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Registered office address changed from 66-72 High Street Rayleigh Essex SS6 7EA to Sawfords Bigfrith Lane Cookham Dean Maidenhead Berkshire SL6 9PH on 26 April 2016
12 Apr 2016
Appointment of Mrs Anne Christine Jones as a secretary on 7 April 2016
...
... and 59 more events
06 Mar 2001
Registered office changed on 06/03/01 from: wincham house 832 high road finchley london N12 9RA
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
25 Jan 2001
Registered office changed on 25/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
18 Jan 2001
Incorporation