This company is commonly known as Redwood Business Insurance Services Limited. The company was founded 23 years ago and was given the registration number 04143803. The firm's registered office is in MAIDENHEAD. You can find them at Sawfords Bigfrith Lane, Cookham Dean, Maidenhead, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | REDWOOD BUSINESS INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 04143803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sawfords Bigfrith Lane, Cookham Dean, Maidenhead, Berkshire, England, SL6 9PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP | Secretary | 31 March 2021 | Active |
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP | Director | 18 August 2021 | Active |
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP | Director | 04 June 2001 | Active |
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP | Director | 01 June 2021 | Active |
79 Huntercombe Lane North, Burnham, Slough, England, SL1 6DX | Secretary | 23 March 2018 | Active |
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH | Secretary | 07 April 2016 | Active |
29 Eversleigh Gardens, Upminster, RM14 1DP | Secretary | 18 January 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 18 January 2001 | Active |
Bridge Cottage, Saint Marys Lane, West Horndon, Brentwood, CM13 3HH | Director | 26 April 2004 | Active |
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH | Director | 01 July 2019 | Active |
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH | Director | 30 June 2014 | Active |
Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, England, SL6 9PH | Director | 30 June 2013 | Active |
29 Eversleigh Gardens, Upminster, RM14 1DP | Director | 18 January 2001 | Active |
Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP | Director | 30 June 2014 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 18 January 2001 | Active |
Mr Stephen Hartley | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage House, 6/7 Claydons Lane, Rayleigh, England, SS6 7UP |
Nature of control | : |
|
A & J Wealth Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sawfords, Bigfrith Lane, Maidenhead, England, SL6 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Officers | Change person secretary company with change date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Capital | Capital allotment shares. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.