REDHILL HOLDINGS LIMITED
WOLVERHAMPTON AUDITSHIELD LIMITED

Hellopages » West Midlands » Wolverhampton » WV6 0QD

Company number 03366650
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address ABSOLUTE APPAREL, RACECOURSE ROAD, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV6 0QD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Termination of appointment of Shakuntla Jheinga as a secretary on 31 December 2011. The most likely internet sites of REDHILL HOLDINGS LIMITED are www.redhillholdings.co.uk, and www.redhill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Redhill Holdings Limited is a Private Limited Company. The company registration number is 03366650. Redhill Holdings Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Redhill Holdings Limited is Absolute Apparel Racecourse Road Wolverhampton West Midlands England Wv6 0qd. . JHEINGA, Narinder is a Secretary of the company. JHEINGA, Anil is a Director of the company. JHEINGA, Narinder is a Director of the company. Secretary JHEINGA, Shakuntla has been resigned. Secretary PERKS, Alan Trevor has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director JHEINGA, Madan Lal has been resigned. Director JHEINGA, Shakuntla has been resigned. Director PERKS, Alan Trevor has been resigned. Director PRICE, David Edward has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JHEINGA, Narinder
Appointed Date: 17 February 2005

Director
JHEINGA, Anil
Appointed Date: 19 September 2005
58 years old

Director
JHEINGA, Narinder
Appointed Date: 19 September 2005
56 years old

Resigned Directors

Secretary
JHEINGA, Shakuntla
Resigned: 31 December 2011
Appointed Date: 20 April 2005

Secretary
PERKS, Alan Trevor
Resigned: 17 February 2005
Appointed Date: 07 May 1997

Nominee Secretary
THOMAS, Howard
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Director
JHEINGA, Madan Lal
Resigned: 12 June 2006
Appointed Date: 17 February 2005
92 years old

Director
JHEINGA, Shakuntla
Resigned: 31 December 2011
Appointed Date: 17 February 2005
83 years old

Director
PERKS, Alan Trevor
Resigned: 17 February 2005
Appointed Date: 07 May 1997
63 years old

Director
PRICE, David Edward
Resigned: 17 February 2005
Appointed Date: 07 May 1997
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 May 1997
Appointed Date: 07 May 1997
63 years old

REDHILL HOLDINGS LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

23 Jun 2016
Termination of appointment of Shakuntla Jheinga as a secretary on 31 December 2011
17 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

01 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
22 May 1997
New director appointed
22 May 1997
Registered office changed on 22/05/97 from: 16 st john street london EC1M 4AY
22 May 1997
Director resigned
22 May 1997
Secretary resigned
07 May 1997
Incorporation