About

Registered Number: 06362017
Date of Incorporation: 05/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 271 St Albans Road, Hemel Hempstead, Hertfordshire, HP2 4RP

 

Having been setup in 2007, Redington Overseas Ltd have registered office in Hemel Hempstead, it has a status of "Active". There are 6 directors listed as Nunn, Jacqueline Elizabeth, Nassiri, Nasser, Gregory, Peter Alan, Khoobdehi, Vida Nassiri, Khoobdehi, Vida Nassiri, Nunn, Jacqueline Elizabeth for this company at Companies House. We don't currently know the number of employees at Redington Overseas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASSIRI, Nasser 09 January 2018 - 1
GREGORY, Peter Alan 05 September 2007 05 January 2009 1
KHOOBDEHI, Vida Nassiri 24 November 2009 05 February 2018 1
KHOOBDEHI, Vida Nassiri 05 January 2009 01 November 2009 1
NUNN, Jacqueline Elizabeth 16 November 2009 03 September 2012 1
Secretary Name Appointed Resigned Total Appointments
NUNN, Jacqueline Elizabeth 05 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 22 September 2018
TM01 - Termination of appointment of director 06 February 2018
PSC01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
CH01 - Change of particulars for director 10 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 24 November 2009
AP01 - Appointment of director 18 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
MISC - Miscellaneous document 02 January 2009
363a - Annual Return 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.