REDDWERKS LIMITED
Overview
Company Name | REDDWERKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02896074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REDDWERKS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REDDWERKS LIMITED located?
Registered Office Address | C/Oparker Cavendish 28 Church Road HA7 4XR Stanmore Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REDDWERKS LIMITED?
Company Name | From | Until |
---|---|---|
REDDLINE SYSTEMS LIMITED | Dec 22, 2003 | Dec 22, 2003 |
MSU DEVICES LTD | Apr 17, 2002 | Apr 17, 2002 |
MSU PUBLIC LIMITED COMPANY | Jun 14, 1994 | Jun 14, 1994 |
STOCKGROWTH PUBLIC LIMITED COMPANY | Feb 08, 1994 | Feb 08, 1994 |
What are the latest accounts for REDDWERKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for REDDWERKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Ottoniel Alex Ramirez as a director on Feb 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean Belanger as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Donald Neville as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Christophe Maurice Escobar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Simpson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Neville as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Jeremy Miles Simpson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Neville as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of REDDWERKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELANGER, Jean Joseph, Vice President Finance | Secretary | 8100 Ravello Ridge Cove Austin Texas 78735 United States | American | Chairman And Ceo | 94735230001 | |||||
ESCOBAR, Christophe Maurice | Director | C/Oparker Cavendish 28 Church Road HA7 4XR Stanmore Middlesex | United States | French | Financial Director | 172035310001 | ||||
RAMIREZ, Ottoniel Alex | Director | HA7 4XR Stanmore 28 Church Road Middlesex England | United States | American | Ceo | 190977900001 | ||||
BROWN, Patti Jo | Secretary | 4 Ryddington Place Dallas Texas 75230 Usa | British | 80372510001 | ||||||
CHAMBERS III, Richard Lee | Secretary | C/Oparker Cavendish 28 Church Road HA7 4XR Stanmore Middlesex | 146347410001 | |||||||
NEVILLE, Donald | Secretary | C/Oparker Cavendish 28 Church Road HA7 4XR Stanmore Middlesex | 154178700001 | |||||||
PIOTROWSKI, Richard Michael, Vice President Finance | Secretary | 6408 Stonebrook Circle Plano Texas 75093 Unitedstates | Canadian | Cfo | 94735330001 | |||||
SNOWDON, William Derek | Secretary | Llwyn Y Brain Mawr Farm Creigiau CF15 9SG Cardiff | British | 33189310004 | ||||||
WILLIAMS, Janette | Secretary | 5316 Scout Island Cir. N. Austin Texas 78731 Usa | British | 126761510001 | ||||||
CITY GATE SECRETARIES LIMITED | Secretary | 1 Park Place Canary Wharf E14 4HJ London | 49750420001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BELANGER, Jean Joseph, Vice President Finance | Director | 8100 Ravello Ridge Cove Austin Texas 78735 United States | United States | American | Chairman And Ceo | 94735230001 | ||||
EVANS, Darran Huw | Director | 7 The Cathedral Green Llandaff CF5 2EB Cardiff South Glamorgan | British | Company Director | 72347620001 | |||||
GREEN, Christopher Adrian | Director | 19 Croxden Way Elston MK42 9FW Bedford | British | Managing Director | 78926840001 | |||||
HALL, Keith | Director | Chateau Peigord MC9800 Monaco Monaco | British | Managing Director | 59162250001 | |||||
HOLLOWAY, Wynford Peter | Director | Thurlestones Backside Lane Sibford Gower OX15 5RX Banbury Oxfordshire | United Kingdom | British | Director | 38949970002 | ||||
NEVILLE, Donald | Director | C/Oparker Cavendish 28 Church Road HA7 4XR Stanmore Middlesex | Usa | America | Company Director | 154118280001 | ||||
NEVILLE, Donald | Director | C/Oparker Cavendish 28 Church Road HA7 4XR Stanmore Middlesex | Usa | America | Chief Financial Officer | 154118280001 | ||||
PIOTROWSKI, Richard Michael, Vice President Finance | Director | 6408 Stonebrook Circle Plano Texas 75093 Unitedstates | Canadian | Cfo | 94735330001 | |||||
SIMPSON, Jeremy Miles | Director | C/Oparker Cavendish 28 Church Road HA7 4XR Stanmore Middlesex | England | British | Company Adviser | 163353680001 | ||||
SIMPSON, Jeremy Miles | Director | The Orchards Gopshill Lane Gretton GL54 5ET Cheltenham Gloucestershire | British | Company Director | 37075910001 | |||||
SNOWDON, William Derek | Director | Llwyn Y Brain Mawr Farm Creigiau CF15 9SG Cardiff | United Kingdom | British | Solicitor | 33189310004 | ||||
WALTER, David Bruce | Director | 5937 Mcfarland Dr Plano Tx 75093 Usa | Usa | President/Ceo | 79480950001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of REDDWERKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mirror Bidco Limited | Apr 06, 2016 | Beaumont Road OX16 1QZ Banbury Dematic Limited, Mirror Bidco Limited Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0