This company is commonly known as Redde Ltd. The company was founded 28 years ago and was given the registration number 03120010. The firm's registered office is in BATH. You can find them at Pinesgate, Lower Bristol Road, Bath, . This company's SIC code is 70100 - Activities of head offices.
Name | : | REDDE LTD |
---|---|---|
Company Number | : | 03120010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinesgate, Lower Bristol Road, Bath, BA2 3DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Secretary | 04 April 2022 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 31 March 2020 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 27 February 2020 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 08 April 2009 | Active |
Rowley Grange, Farleigh Hungerford, Bath, BA3 6RS | Secretary | 31 October 1995 | Active |
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG | Secretary | 21 November 1996 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Secretary | 01 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 31 October 1995 | Active |
2 Swan Court, 1 Booth's Place, London, W1T 3AF | Director | 01 April 2008 | Active |
The Ancient House, Church Street, Peasenhall, IP17 2HL | Director | 02 December 2005 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 29 March 2011 | Active |
Bulkeley Hall, Bulkeley, SY14 8AZ | Director | 01 January 2002 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 27 November 2018 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 01 March 2009 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 01 December 2011 | Active |
Pienzenauer Str, 156, Munich, Germany, | Director | 01 May 2008 | Active |
The Rookery, Stanton Drew, Bristol, BS39 4EP | Director | 27 November 1997 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 01 March 2009 | Active |
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU | Director | 31 October 1995 | Active |
Beau Vallon 78 Church Road, Wimbledon, London, SW19 5AB | Director | 21 February 1997 | Active |
Upper Maisonette Flat, No 4 Old Orchard Cottage, Bath, BA1 5BE | Director | 01 January 2009 | Active |
St Martins Farm, Thickwood Lane Thickwood, Chippenham, SN15 2PG | Director | 01 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 31 October 1995 | Active |
4 Golf Course Road, Stanton On The Wolds, Nottingham, NG12 5BH | Director | 21 February 1997 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 01 March 2009 | Active |
Hathenshaw, Denton, Ilkley, LS29 0HR | Director | 06 April 1996 | Active |
Greenwood, Wichenford, Worcester, WR6 6YB | Director | 01 October 2006 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 18 October 2011 | Active |
37 Ravenswood Avenue, Crowthorne, RG45 6AX | Director | 01 February 2007 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 28 September 2011 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 16 April 2009 | Active |
Stradling Barn, Combe Hay, Bath, BA2 7EG | Director | 31 October 1995 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 26 October 2011 | Active |
Pinesgate, Lower Bristol Road, Bath, BA2 3DP | Director | 27 June 2011 | Active |
Upper Farm, Upper North Wraxall, Chippenham, SN14 7AG | Director | 17 September 1997 | Active |
Redde Northgate Plc | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northgate Centre, Lingfield Way, Darlington, England, DL1 4PZ |
Nature of control | : |
|
Invesco Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Canon's Court, 22 Victoria Street, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-04-04 | Officers | Appoint person secretary company with name date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Address | Change sail address company with old address new address. | Download |
2021-08-23 | Address | Move registers to registered office company with new address. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Change account reference date company current shortened. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-09 | Incorporation | Re registration memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.