Redmayne Nominees (p.e.p.) Limited LEEDS


Redmayne Nominees (p.e.p.) started in year 1986 as Private Limited Company with registration number 02067194. The Redmayne Nominees (p.e.p.) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Leeds at 3 Wellington Place. Postal code: LS1 4AP.

Currently there are 4 directors in the the company, namely Keith L., Stuart D. and Michael W. and others. In addition one secretary - Paul B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Redmayne Nominees (p.e.p.) Limited Address / Contact

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

Company Information / Profile

Registration Number 02067194
Date of Incorporation Fri, 24th Oct 1986
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 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

Stuart D.

Position: Director

Appointed: 01 April 2013

Michael W.

Position: Director

Appointed: 17 November 2000

David L.

Position: Director

Appointed: 22 June 1995

Judith S.

Position: Director

Appointed: 01 April 2013

Resigned: 30 April 2015

Fiona B.

Position: Director

Appointed: 29 September 2008

Resigned: 19 September 2019

Timothy A.

Position: Director

Appointed: 01 August 2005

Resigned: 31 July 2021

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

Narriman K.

Position: Director

Appointed: 01 August 2000

Resigned: 17 November 2000

Elizabeth T.

Position: Director

Appointed: 01 August 2000

Resigned: 29 September 2008

Michael C.

Position: Director

Appointed: 22 June 1995

Resigned: 28 July 2004

Robert H.

Position: Director

Appointed: 19 June 1991

Resigned: 10 October 2000

Keith L.

Position: Secretary

Appointed: 19 June 1991

Resigned: 25 October 2000

John C.

Position: Director

Appointed: 19 June 1991

Resigned: 03 April 2003

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 Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (2 pages)

Company search