Background WavePink WaveYellow Wave

REDPATH OFFSHORE (NORTH) LIMITED (00399087)

REDPATH OFFSHORE (NORTH) LIMITED (00399087) is an active UK company. incorporated on 4 October 1945. with registered office in Cleveland. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4525). REDPATH OFFSHORE (NORTH) LIMITED has been registered for 80 years. Current directors include COLPITTS, John Brian, COWELL, Joseph Barrie, DAWSON, Alex and 5 others.

Company Number
00399087
Status
active
Type
ltd
Incorporated
4 October 1945
Age
80 years
Address
Port Clarence, Cleveland, TS2 1HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4525)
Directors
COLPITTS, John Brian, COWELL, Joseph Barrie, DAWSON, Alex, EVANS, Owen Robert Douglas, FOREMAN, Peter Donald, KEEGAN, James, MOORE, Christopher John, WEEDON, John Edward, Mr.
SIC Codes
4525

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDPATH OFFSHORE (NORTH) LIMITED

REDPATH OFFSHORE (NORTH) LIMITED is an active company incorporated on 4 October 1945 with the registered office located in Cleveland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4525). REDPATH OFFSHORE (NORTH) LIMITED was registered 80 years ago.(SIC: 4525)

Status

active

Active since 80 years ago

Company No

00399087

LTD Company

Age

80 Years

Incorporated 4 October 1945

Size

N/A

Accounts

ARD: 30/9

Overdue

30 years overdue

Last Filed

Made up to 30 September 1993 (32 years ago)
Period: 1 October 1992 - 30 September 1993(13 months)
Type: Full Accounts

Next Due

Due by 30 July 1995
Period: 1 October 1993 - 30 September 1994

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 7 May 2017
For period ending 23 April 2017

Previous Company Names

CLEVELAND OFFSHORE LIMITED
From: 31 December 1981To: 29 September 1986
CLEVELAND OFFSHORE SERVICES LIMITED
From: 31 December 1979To: 31 December 1981
TRAFALGAR-STORM OFFSHORE SERVICES LIMITED
From: 4 October 1945To: 31 December 1979
Contact
Address

Port Clarence Middlesbrough Cleveland, TS2 1HX,

Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Mar 22
Director Left
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

FOREMAN, Peter Donald

Active
2 Kingsburgh Court, East LintonEH40 3BL
Secretary
Appointed N/A

COLPITTS, John Brian

Active
61 Thornfield Road, MiddlesbroughTS5 5BZ
Born May 1935
Director
Appointed N/A

COWELL, Joseph Barrie

Active
55 Marske Road, GuisboroughTS12 1PN
Born August 1940
Director
Appointed N/A

DAWSON, Alex

Active
Fighting Cocks House, North AllertonDL6 3PY
Born January 1952
Director
Appointed 01 Jun 1992

EVANS, Owen Robert Douglas

Active
West Gate, YarmTS15 9PJ
Born October 1937
Director
Appointed 01 Jun 1992

FOREMAN, Peter Donald

Active
2 Kingsburgh Court, East LintonEH40 3BL
Born August 1951
Director
Appointed N/A

KEEGAN, James

Active
11 Stonegate, MiddlesbroughTS6 9NP
Born July 1951
Director
Appointed N/A

MOORE, Christopher John

Active
Sturbridge, Upper LargoKY8 6EH
Born July 1935
Director
Appointed N/A

WEEDON, John Edward, Mr.

Active
3 Beaufort Place, MaidenheadSL6 2BS
Born July 1946
Director
Appointed N/A

FUDGE, Sydney Robert

Resigned
Pitlethie House, LeucharsKY16 0DP
Born May 1943
Director
Appointed N/A
Resigned 23 Sept 1994

HOBSON, Nicholas Falshaw

Resigned
Far End Cottage, Stockton-On-TeesTS21 1DB
Born December 1939
Director
Appointed N/A
Resigned 01 Jun 1992

NOBLE, James Henry

Resigned
8 Canning St Lane, EdinburghEH3 8ER
Born January 1947
Director
Appointed N/A
Resigned 30 Sept 1992
Fundings
Financials
Latest Activities

Filing History

3

Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87