REDLAND ENGINEERING LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
REDLAND ENGINEERING LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Dissolved - no longer trading.
REDLAND ENGINEERING LIMITED was incorporated 125 years ago on 19/08/1898 and has the registered number: 00058609. The accounts status is DORMANT.
REDLAND ENGINEERING LIMITED was incorporated 125 years ago on 19/08/1898 and has the registered number: 00058609. The accounts status is DORMANT.
REDLAND ENGINEERING LIMITED - MILTON KEYNES
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
BMI HOUSE 2 PITFIELD
MILTON KEYNES
MK11 3LW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG KARL DOUGLAS | Jan 1975 | British | Director | 2019-09-30 | CURRENT |
DR CHRISTIAN GOTTFRIED POHL | Jul 1968 | German | Director | 2011-01-01 | CURRENT |
FRANCOIS AYMON MASSIE | Jul 1966 | French | Director | 2007-02-28 UNTIL 2007-03-27 | RESIGNED |
RONALD CORBETT WAINWRIGHT | Sep 1951 | British | Director | RESIGNED | |
DR JOHANNES GEORG SCHMIDT-SCHULTES | Feb 1966 | German | Director | 2019-02-21 UNTIL 2019-09-30 | RESIGNED |
STUART EDWARD HORSLEY | Sep 1945 | British | Director | RESIGNED | |
RT HON STEPHEN ROTHWELL O'BRIEN | Apr 1957 | British | Director | 1996-12-11 UNTIL 1998-03-31 | RESIGNED |
CHRISTOPHER GARETH MORGAN | Jun 1957 | British | Director | 2007-02-28 UNTIL 2007-03-27 | RESIGNED |
JOHN STUART RENOWDEN | Jun 1947 | British | Director | RESIGNED | |
MR PETER WILLIAM JOSEPH MILLS | Apr 1953 | British | Director | 2004-07-22 UNTIL 2007-02-28 | RESIGNED |
PETER WHITING | Oct 1957 | British | Director | RESIGNED | |
FRANCOIS AYMON MASSIE | Jul 1966 | French | Director | 2008-10-20 UNTIL 2013-01-31 | RESIGNED |
MR PHILIP JOHN MARGRAVE | Jan 1950 | British | Director | RESIGNED | |
CHRISTOPHER GARETH MORGAN | Jun 1957 | British | Director | 2008-10-20 UNTIL 2009-03-27 | RESIGNED |
RAJESH KISHORLAL ZALA | Nov 1967 | British | Secretary | 2007-02-28 UNTIL 2011-01-31 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2007-05-31 UNTIL 2015-10-31 | RESIGNED |
JASON JOHN BRADLEY | Secretary | 2015-11-02 UNTIL 2019-02-11 | RESIGNED | ||
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | RESIGNED | |||
DR JURGEN KOCH | Mar 1957 | German | Director | 2008-10-20 UNTIL 2013-09-27 | RESIGNED |
ROBERT STEFAN FORSTER | Nov 1978 | German | Director | 2013-01-31 UNTIL 2016-09-30 | RESIGNED |
JOHN CURTIS HORNSEY | Oct 1940 | British | Director | RESIGNED | |
RAYMOND ALFRED ELLIOTT | Dec 1947 | British | Director | 2002-02-28 UNTIL 2007-02-28 | RESIGNED |
BRENDON GEOFFREY FRANCIS DAVIS | May 1937 | British | Director | RESIGNED | |
CHRISTOPHE PIERRE GEORGES DAVID | Dec 1963 | French | Director | 2005-09-01 UNTIL 2011-01-21 | RESIGNED |
JEAN MARC CHICCO | Dec 1951 | French | Director | 2007-03-27 UNTIL 2008-10-02 | RESIGNED |
PASCAL ANDRE CASANOVA | Jan 1968 | French | Director | 2004-02-02 UNTIL 2005-09-01 | RESIGNED |
MR COLIN JAMES CAMPBELL | Aug 1952 | British | Director | RESIGNED | |
DEREK BURBIDGE | Jun 1959 | British | Director | 2007-03-27 UNTIL 2007-05-25 | RESIGNED |
MR ROBERT JAN BROECKMANS | Jul 1977 | Dutch | Director | 2016-10-03 UNTIL 2019-02-21 | RESIGNED |
MR ROBERT DAVID ANDREWS | Dec 1942 | British | Director | 1996-12-11 UNTIL 1998-06-30 | RESIGNED |
MR. KEVIN ALLAN ABBOTT | Jun 1954 | British | Director | RESIGNED | |
RAJESH KISHORLAL ZALA | Nov 1967 | British | Director | 2008-10-20 UNTIL 2011-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmi Group Holdings Uk Limited | 2017-04-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Braas Monier Building Group Holding Sa | 2016-04-06 - 2017-04-03 | Luxembourg | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - REDLAND ENGINEERING LIMITED | 2016-09-28 | 31-12-2015 | £23 equity |