THE REDWOODS RESIDENTS COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5SF

Company number 02896185
Status Active
Incorporation Date 9 February 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 RUDDLESWAY, WINDSOR, BERKSHIRE, SL4 5SF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 no member list. The most likely internet sites of THE REDWOODS RESIDENTS COMPANY LIMITED are www.theredwoodsresidentscompany.co.uk, and www.the-redwoods-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The Redwoods Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02896185. The Redwoods Residents Company Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of The Redwoods Residents Company Limited is 35 Ruddlesway Windsor Berkshire Sl4 5sf. The company`s financial liabilities are £12.03k. It is £0.71k against last year. The cash in hand is £10.65k. It is £1.48k against last year. And the total assets are £12.8k, which is £1.48k against last year. ROUTLEDGE, Margaret Priscilla is a Secretary of the company. GRAY, Gilbert Archibald Campbell is a Director of the company. JENNINGS, David Anthony is a Director of the company. SHAND, James Ronald is a Director of the company. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYLE, Gerard Peter has been resigned. Director BROWN, Alan Duke has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director HOLDWAY, Malcolm Derek has been resigned. Director JENNINGS, David Anthony has been resigned. Director MACBETH, Jacqueline has been resigned. Director SLOAN, Roderick David Gray has been resigned. Nominee Director PITSEC LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


the redwoods residents company Key Finiance

LIABILITIES £12.03k
+6%
CASH £10.65k
+16%
TOTAL ASSETS £12.8k
+13%
All Financial Figures

Current Directors

Secretary
ROUTLEDGE, Margaret Priscilla
Appointed Date: 01 April 1995

Director
GRAY, Gilbert Archibald Campbell
Appointed Date: 20 April 1995
92 years old

Director
JENNINGS, David Anthony
Appointed Date: 02 January 2014
75 years old

Director
SHAND, James Ronald
Appointed Date: 02 January 2014
65 years old

Resigned Directors

Nominee Secretary
PITSEC LIMITED
Resigned: 20 April 1995
Appointed Date: 09 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 09 February 1994

Director
BOYLE, Gerard Peter
Resigned: 30 April 1995
Appointed Date: 04 March 1994
76 years old

Director
BROWN, Alan Duke
Resigned: 20 April 1995
Appointed Date: 04 March 1994
65 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 04 March 1994
Appointed Date: 09 February 1994

Director
HOLDWAY, Malcolm Derek
Resigned: 08 June 2001
Appointed Date: 20 April 1995
80 years old

Director
JENNINGS, David Anthony
Resigned: 08 June 2001
Appointed Date: 20 April 1995
75 years old

Director
MACBETH, Jacqueline
Resigned: 10 February 2013
Appointed Date: 08 June 2001
79 years old

Director
SLOAN, Roderick David Gray
Resigned: 11 November 2000
Appointed Date: 20 April 1995
67 years old

Nominee Director
PITSEC LIMITED
Resigned: 04 March 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr Gilbert Archibald Campbell Gray
Notified on: 7 April 2016
92 years old
Nature of control: Has significant influence or control

THE REDWOODS RESIDENTS COMPANY LIMITED Events

11 Feb 2017
Confirmation statement made on 9 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 28 February 2016
03 Mar 2016
Annual return made up to 9 February 2016 no member list
21 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Mar 2015
Annual return made up to 9 February 2015 no member list
...
... and 60 more events
14 Apr 1994
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 1994
Director resigned;new director appointed

14 Mar 1994
Director resigned;new director appointed

23 Feb 1994
Secretary resigned

09 Feb 1994
Incorporation