RED 2 BLACK RECOVERIES LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 6ES

Company number 06660483
Status Active
Incorporation Date 30 July 2008
Company Type Private Limited Company
Address CHANCERY COURT, 34 WEST STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Mark Agnew as a director on 13 February 2017; Total exemption small company accounts made up to 31 August 2016; Appointment of Mr Chris Andrew Burgess as a director on 10 January 2017. The most likely internet sites of RED 2 BLACK RECOVERIES LIMITED are www.red2blackrecoveries.co.uk, and www.red-2-black-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Retford Low Level Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red 2 Black Recoveries Limited is a Private Limited Company. The company registration number is 06660483. Red 2 Black Recoveries Limited has been working since 30 July 2008. The present status of the company is Active. The registered address of Red 2 Black Recoveries Limited is Chancery Court 34 West Street Retford Nottinghamshire Dn22 6es. . WRIGHT, Kenneth is a Secretary of the company. BURGESS, Chris Andrew is a Director of the company. CHILDS, Jill is a Director of the company. HOLMES, Hollie Anne is a Director of the company. HORTON, Nicholas David William is a Director of the company. WRIGHT, Joanne is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Secretary WRIGHT has been resigned. Director AGNEW, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WRIGHT, Kenneth
Appointed Date: 02 October 2009

Director
BURGESS, Chris Andrew
Appointed Date: 10 January 2017
51 years old

Director
CHILDS, Jill
Appointed Date: 01 November 2015
49 years old

Director
HOLMES, Hollie Anne
Appointed Date: 10 January 2017
40 years old

Director
HORTON, Nicholas David William
Appointed Date: 01 November 2015
62 years old

Director
WRIGHT, Joanne
Appointed Date: 30 July 2008
47 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 July 2008
Appointed Date: 30 July 2008

Secretary
WRIGHT
Resigned: 01 October 2009
Appointed Date: 30 July 2008

Director
AGNEW, Mark
Resigned: 13 February 2017
Appointed Date: 01 November 2015
52 years old

RED 2 BLACK RECOVERIES LIMITED Events

14 Feb 2017
Termination of appointment of Mark Agnew as a director on 13 February 2017
20 Jan 2017
Total exemption small company accounts made up to 31 August 2016
10 Jan 2017
Appointment of Mr Chris Andrew Burgess as a director on 10 January 2017
10 Jan 2017
Appointment of Ms Hollie Anne Holmes as a director on 10 January 2017
13 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

...
... and 23 more events
18 Aug 2009
Secretary's change of particulars / kenneth wright / 01/09/2008
15 Apr 2009
Accounting reference date extended from 31/07/2009 to 31/08/2009
10 Sep 2008
Registered office changed on 10/09/2008 from 26 ebc nobel way dinnington sheffield S25 3QB
31 Jul 2008
Appointment terminated secretary aldbury secretaries LIMITED
30 Jul 2008
Incorporation