REDROASTER COFFEE COMPANY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3RQ

Company number 03980791
Status Active - Proposal to Strike off
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, EAST SUSSEX, BN3 3RQ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 900 ; Current accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of REDROASTER COFFEE COMPANY LIMITED are www.redroastercoffeecompany.co.uk, and www.redroaster-coffee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Redroaster Coffee Company Limited is a Private Limited Company. The company registration number is 03980791. Redroaster Coffee Company Limited has been working since 26 April 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Redroaster Coffee Company Limited is Europa House Goldstone Villas Hove East Sussex Bn3 3rq. . HUME, Caroline Ann is a Secretary of the company. HUME, Caroline Ann is a Director of the company. HUME, Timothy David is a Director of the company. Secretary CRESSWELL, Joanne Adela has been resigned. Secretary HUME, Jonathan has been resigned. Secretary HUME, Timothy David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CRESSWELL, Joanne Adela has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUME, Jonathan has been resigned. Director MCNICHOLAS, Loretta has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
HUME, Caroline Ann
Appointed Date: 22 May 2007

Director
HUME, Caroline Ann
Appointed Date: 22 May 2007
69 years old

Director
HUME, Timothy David
Appointed Date: 26 April 2000
73 years old

Resigned Directors

Secretary
CRESSWELL, Joanne Adela
Resigned: 22 May 2007
Appointed Date: 03 July 2000

Secretary
HUME, Jonathan
Resigned: 03 July 2000
Appointed Date: 15 June 2000

Secretary
HUME, Timothy David
Resigned: 15 June 2000
Appointed Date: 26 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
CRESSWELL, Joanne Adela
Resigned: 22 May 2007
Appointed Date: 03 July 2000
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
HUME, Jonathan
Resigned: 16 February 2001
Appointed Date: 03 July 2000
70 years old

Director
MCNICHOLAS, Loretta
Resigned: 22 May 2007
Appointed Date: 03 July 2000
64 years old

REDROASTER COFFEE COMPANY LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 900

26 Feb 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 900

...
... and 48 more events
14 Jun 2000
New secretary appointed;new director appointed
07 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jun 2000
Secretary resigned
07 Jun 2000
Director resigned
26 Apr 2000
Incorporation

REDROASTER COFFEE COMPANY LIMITED Charges

13 July 2000
Escrow agreement
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: Molly Alison Childs
Description: An interest bearing deposit account with bank of scotland.