REDDISEALS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9BG

Company number 05104545
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address THE FURLONG, BERRY HILL INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 9BG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Appointment of Teresa Humphries as a director on 1 January 2017; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 200,000 . The most likely internet sites of REDDISEALS LIMITED are www.reddiseals.co.uk, and www.reddiseals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Reddiseals Limited is a Private Limited Company. The company registration number is 05104545. Reddiseals Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Reddiseals Limited is The Furlong Berry Hill Industrial Estate Droitwich Worcestershire Wr9 9bg. . DAWSON, Janet Mary is a Secretary of the company. BOYLAN, Owen is a Director of the company. DAWSON, Charles Damer is a Director of the company. DAWSON, Janet Mary is a Director of the company. HUMPHRIES, Teresa is a Director of the company. MORGAN, Louisa Caroline Grant is a Director of the company. RYMAN, Scott is a Director of the company. SENATORE, Madeline is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LANCINA, Francisco Javier has been resigned. Director MORGAN, Martin Wyn has been resigned. Director YOUNG, Thomas Robertson has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DAWSON, Janet Mary
Appointed Date: 19 April 2004

Director
BOYLAN, Owen
Appointed Date: 19 April 2004
76 years old

Director
DAWSON, Charles Damer
Appointed Date: 19 April 2004
93 years old

Director
DAWSON, Janet Mary
Appointed Date: 19 April 2004
90 years old

Director
HUMPHRIES, Teresa
Appointed Date: 01 January 2017
54 years old

Director
MORGAN, Louisa Caroline Grant
Appointed Date: 19 April 2004
58 years old

Director
RYMAN, Scott
Appointed Date: 01 August 2006
53 years old

Director
SENATORE, Madeline
Appointed Date: 01 May 2010
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Director
LANCINA, Francisco Javier
Resigned: 19 October 2004
Appointed Date: 19 April 2004
85 years old

Director
MORGAN, Martin Wyn
Resigned: 04 April 2016
Appointed Date: 19 April 2004
63 years old

Director
YOUNG, Thomas Robertson
Resigned: 14 September 2004
Appointed Date: 19 April 2004
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

REDDISEALS LIMITED Events

01 Feb 2017
Accounts for a small company made up to 30 April 2016
13 Jan 2017
Appointment of Teresa Humphries as a director on 1 January 2017
10 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200,000

21 Apr 2016
Termination of appointment of Martin Wyn Morgan as a director on 4 April 2016
27 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 41 more events
28 Apr 2004
New director appointed
28 Apr 2004
New director appointed
28 Apr 2004
New secretary appointed;new director appointed
28 Apr 2004
New director appointed
19 Apr 2004
Incorporation

REDDISEALS LIMITED Charges

26 May 2004
Debenture
Delivered: 4 June 2004
Status: Satisfied on 16 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…