Redmayne (nominees) Limited LEEDS


Founded in 1961, Redmayne (nominees), classified under reg no. 00694623 is an active company. Currently registered at 3 Wellington Place LS1 4AP, Leeds the company has been in the business for sixty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 11 directors in the the firm, namely Keith L., Elizabeth D. and Philip A. and others. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redmayne (nominees) Limited Address / Contact

Office Address 3 Wellington Place
Town Leeds
Post code LS1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00694623
Date of Incorporation Mon, 5th Jun 1961
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Keith L.

Position: Director

Resigned:

Paul B.

Position: Secretary

Appointed: 05 April 2023

Elizabeth D.

Position: Director

Appointed: 09 February 2023

Philip A.

Position: Director

Appointed: 09 February 2023

Nick S.

Position: Director

Appointed: 09 February 2023

Paul B.

Position: Director

Appointed: 13 November 2019

James A.

Position: Director

Appointed: 25 May 2016

Nicholas B.

Position: Director

Appointed: 10 March 2015

Damien D.

Position: Director

Appointed: 10 March 2015

Stuart D.

Position: Director

Appointed: 05 March 2004

Michael W.

Position: Director

Appointed: 17 November 2000

David L.

Position: Director

Appointed: 22 June 1995

Debra R.

Position: Director

Appointed: 25 May 2016

Resigned: 28 July 2023

Georgina S.

Position: Director

Appointed: 10 March 2015

Resigned: 01 December 2015

Mark D.

Position: Director

Appointed: 10 March 2015

Resigned: 31 March 2021

Fiona B.

Position: Director

Appointed: 29 September 2008

Resigned: 19 September 2019

Timothy A.

Position: Director

Appointed: 01 August 2005

Resigned: 31 July 2021

Peter C.

Position: Director

Appointed: 08 October 2003

Resigned: 29 July 2005

Judith S.

Position: Director

Appointed: 08 October 2003

Resigned: 10 March 2015

Tracey W.

Position: Director

Appointed: 03 December 2002

Resigned: 05 September 2003

Kay O.

Position: Director

Appointed: 29 August 2001

Resigned: 25 November 2002

Michael W.

Position: Secretary

Appointed: 10 October 2000

Resigned: 05 April 2023

Elizabeth T.

Position: Director

Appointed: 01 August 2000

Resigned: 29 September 2008

Narriman K.

Position: Director

Appointed: 01 August 2000

Resigned: 17 November 2000

Michael C.

Position: Director

Appointed: 22 June 1995

Resigned: 28 July 2004

John C.

Position: Director

Appointed: 19 June 1991

Resigned: 03 April 2003

Robert H.

Position: Director

Appointed: 19 June 1991

Resigned: 10 October 2000

Keith L.

Position: Secretary

Appointed: 19 June 1991

Resigned: 25 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333
Number Shares Allotted 33
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (2 pages)

Company search