Company NameRedec UK Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number01100381
CategoryPrivate Limited Company
Incorporation Date7 March 1973(51 years, 1 month ago)
Previous NameSiebeco Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(26 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(32 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 1999(26 years, 8 months after company formation)
Appointment Duration24 years, 4 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMr David Stevenson Bogue
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address15 Fircroft Road
Beacon Park
Plymouth
Devon
PL2 3JU
Director NameMr Martyn Robert Champ
Date of BirthDecember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 1992(19 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 1993)
RoleManaging Director/Dce
Correspondence Address4a Windsor Mews
Windsor Lane The Hoe
Plymouth
Devon
PL1 2HN
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameMr Richard William Musson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address3 Homelands Close
Sale
Cheshire
M33 4EB
Director NameMr Robert John Shuttleworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address27 Saxon Close
Binley Woods
Coventry
West Midlands
CV3 2BH
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 8 months after company formation)
Appointment Duration7 years (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(25 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£246,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2006Appointment of a voluntary liquidator (1 page)
19 May 2006Declaration of solvency (3 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
22 November 2005Return made up to 01/11/05; full list of members (2 pages)
22 November 2005Secretary's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
9 December 2004Return made up to 01/11/04; full list of members (5 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 November 2003Return made up to 01/11/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 December 2002Return made up to 01/11/02; full list of members (6 pages)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Return made up to 01/11/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 2000New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
9 November 1999Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
26 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Return made up to 01/11/98; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (6 pages)
20 January 1998Company name changed siebeco two LIMITED\certificate issued on 20/01/98 (2 pages)
19 December 1997Return made up to 01/11/97; full list of members (5 pages)
28 November 1996Return made up to 01/11/96; full list of members (6 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Auditor's resignation (2 pages)
4 October 1996Full accounts made up to 6 April 1996 (7 pages)
25 January 1996Company name changed T.J. filters LIMITED\certificate issued on 26/01/96 (2 pages)
30 November 1995Return made up to 01/11/95; full list of members (14 pages)
21 August 1995Full accounts made up to 1 April 1995 (7 pages)
12 June 1994Full accounts made up to 2 April 1994 (7 pages)
26 August 1993Full accounts made up to 3 April 1993 (12 pages)
26 October 1992Full accounts made up to 4 April 1992 (16 pages)
24 January 1992Full accounts made up to 6 April 1991 (14 pages)
25 February 1991Group accounts for a small company made up to 31 March 1990 (14 pages)
5 January 1985Accounts made up to 31 March 1984 (15 pages)
5 September 1983Accounts made up to 31 March 1983 (11 pages)
28 August 1982Accounts made up to 31 March 1982 (5 pages)
5 November 1974Accounts made up to 31 March 1974 (2 pages)