This company is commonly known as Red Eye International Limited. The company was founded 23 years ago and was given the registration number 04035064. The firm's registered office is in CREWE. You can find them at Oak House, Crewe Hall Farm, Crewe, Cheshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | RED EYE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04035064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak House, Crewe Hall Farm, Crewe, Cheshire, CW1 5UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Electra House, Electra Way, Crewe, England, CW1 6GL | Director | 06 March 2020 | Active |
Electra House, Electra Way, Crewe, England, CW1 6GL | Director | 11 June 2002 | Active |
Electra House, Electra Way, Crewe, England, CW1 6GL | Director | 03 July 2013 | Active |
Electra House, Electra Way, Crewe, England, CW1 6GL | Director | 22 July 2019 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Secretary | 06 February 2014 | Active |
Windlesham Cottage, London Road, Windlesham, GU20 6NA | Secretary | 09 November 2000 | Active |
Lows Croft Barn, Bagley Lane Audlem, Crewe, CW3 0DR | Secretary | 19 February 2002 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Secretary | 17 March 2005 | Active |
Oak House, Crewe Hall Farm, Crewe, United Kingdom, CW1 5UE | Secretary | 23 April 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 July 2000 | Active |
1a Carlisle Place, London, SW1P 1NP | Director | 09 November 2000 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Director | 28 October 2004 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Director | 27 July 2006 | Active |
Cross Farm Cottage, Butterwell Hill, Cowden, Edenbridge, TN8 7HB | Director | 22 January 2001 | Active |
1 Swallow Close, Pool In Wharfedale, Otley, LS21 1RR | Director | 22 January 2001 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Director | 06 February 2014 | Active |
Windlesham Cottage, London Road, Windlesham, GU20 6NA | Director | 09 November 2000 | Active |
Lows Croft Barn, Bagley Lane Audlem, Crewe, CW3 0DR | Director | 11 August 2004 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Director | 02 November 2006 | Active |
Pitlundie 48 School Road, Penn, HP10 8EF | Director | 07 February 2002 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Director | 17 May 2010 | Active |
Oak House, Crewe Hall Farm, Crewe, CW1 5UE | Director | 28 October 2004 | Active |
6 Bollinbarn, Macclesfield, SK10 3DL | Director | 04 February 2009 | Active |
26 Leeward Gardens, Wimbledon, London, SW19 7QR | Director | 15 September 2006 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Director | 23 November 2000 | Active |
Electra House, Electra Way, Crewe, England, CW1 6GL | Director | 01 June 2020 | Active |
Oak House, Crewe Hall Farm, Crewe, CW1 5UE | Director | 14 October 2015 | Active |
Oak House, Crewe Hall Farm, Crewe, Uk, CW1 5UE | Director | 23 April 2014 | Active |
Schomberg House, 80-82 Pall Mall, London, SW1Y 5HF | Corporate Director | 01 February 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 July 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 17 July 2000 | Active |
Mr Brian Fenwick-Smith | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Electra House, Electra Way, Crewe, England, CW1 6GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Capital | Capital allotment shares. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Capital | Capital allotment shares. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type group. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Accounts | Accounts with accounts type group. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Capital | Capital allotment shares. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type group. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.