This company is commonly known as Red E2 Limited. The company was founded 24 years ago and was given the registration number 03829203. The firm's registered office is in HOOK. You can find them at 5 Taplins Court Church Lane, Hartley Wintney, Hook, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RED E2 LIMITED |
---|---|---|
Company Number | : | 03829203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Taplins Court Church Lane, Hartley Wintney, Hook, Hampshire, RG27 8XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX | Secretary | 30 July 2002 | Active |
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX | Director | 13 December 1999 | Active |
Rotunda Buildings, Montpellier Exchange, Cheltenham, England, GL50 1SX | Director | 13 December 1999 | Active |
2 & 3 Oriel Terrace, Oriel Road, Cheltenham, GL50 1XP | Secretary | 04 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 August 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 August 1999 | Active |
Manor Farm, Main Street Chackmore, Buckingham, MK18 5JE | Director | 13 December 1999 | Active |
Flat F, 99 Montpellier Terrace, Cheltenham, GL50 1XA | Director | 04 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 August 1999 | Active |
Red Blaze Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Taplins Court, Church Lane, Hook, United Kingdom, RG27 8XU |
Nature of control | : |
|
Mr Peter Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Oakleigh Avenue, Worcester, United Kingdom, WR2 6NG |
Nature of control | : |
|
Stephen Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Iris Lake, South Cerney, United Kingdom, GL7 5TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Change person secretary company with change date. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-06 | Officers | Change person secretary company with change date. | Download |
2018-06-30 | Gazette | Gazette filings brought up to date. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.