This company is commonly known as The Red House ( Newport Pagnell ) Ltd. The company was founded 6 years ago and was given the registration number 11307962. The firm's registered office is in MILTON KEYNES. You can find them at 22 Portishead Drive, Tattenhoe, Milton Keynes, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE RED HOUSE ( NEWPORT PAGNELL ) LTD |
---|---|---|
Company Number | : | 11307962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Portishead Drive, Tattenhoe, Milton Keynes, England, MK4 3DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131 Centenary Plaza, 18 Holliday Street, Birmingham, England, B1 1TH | Director | 13 April 2018 | Active |
Great British Inns Limited | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | George Farm, George Farm Close, Milton Keynes, England, MK17 9LT |
Nature of control | : |
|
Mr Henry Tudor | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Redhouse, 1 Wolverton Road, Newport Pagnell, England, MK16 8BG |
Nature of control | : |
|
Mr Henry Jason Tudor | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131 Centenary Plaza,, 18 Holliday Street, Birmingham, England, B1 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Gazette | Gazette notice voluntary. | Download |
2020-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-17 | Dissolution | Dissolution application strike off company. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.