RED EYE SERVICES LIMITED
CREWE RED EYE INTERNATIONAL LTD

Hellopages » Cheshire » Cheshire East » CW1 5UE

Company number 03462676
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address OAK HOUSE, CREWE HALL FARM, CREWE, CHESHIRE, CW1 5UE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of RED EYE SERVICES LIMITED are www.redeyeservices.co.uk, and www.red-eye-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Red Eye Services Limited is a Private Limited Company. The company registration number is 03462676. Red Eye Services Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Red Eye Services Limited is Oak House Crewe Hall Farm Crewe Cheshire Cw1 5ue. . LEE, Garry Jack is a Director of the company. WILKINSON, Sarah is a Director of the company. Secretary AYLING, Michael James has been resigned. Secretary DOYLE, Harry Sidney has been resigned. Secretary JAY, David Edward has been resigned. Secretary KAY, Jonathan Mark has been resigned. Secretary REDDING, Anthony George has been resigned. Director AYLING, Michael James has been resigned. Director BROWN, Stewart Martin has been resigned. Director COOK, Paul Jonathan Markham has been resigned. Director DOWNES, Gerard Scot has been resigned. Director DOYLE, Harry Sidney has been resigned. Director FENWICK SMITH, Brian has been resigned. Director GARAVELLO, Marco John has been resigned. Director JAY, David Edward has been resigned. Director KAY, Jonathan Mark has been resigned. Director KENYON, David Scott has been resigned. Director KENYON, David Scott has been resigned. Director PATRON, Mark Andrew has been resigned. Director REDDING, Anthony George has been resigned. Director STAMPS, Barry has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LEE, Garry Jack
Appointed Date: 04 December 2014
51 years old

Director
WILKINSON, Sarah
Appointed Date: 23 April 2014
43 years old

Resigned Directors

Secretary
AYLING, Michael James
Resigned: 01 November 1999
Appointed Date: 07 November 1997

Secretary
DOYLE, Harry Sidney
Resigned: 15 August 2000
Appointed Date: 01 November 1999

Secretary
JAY, David Edward
Resigned: 05 July 2002
Appointed Date: 01 September 2000

Secretary
KAY, Jonathan Mark
Resigned: 17 March 2005
Appointed Date: 19 February 2002

Secretary
REDDING, Anthony George
Resigned: 06 February 2014
Appointed Date: 17 March 2005

Director
AYLING, Michael James
Resigned: 01 November 1999
Appointed Date: 10 June 1998
56 years old

Director
BROWN, Stewart Martin
Resigned: 17 October 2005
Appointed Date: 28 January 2000
81 years old

Director
COOK, Paul Jonathan Markham
Resigned: 27 October 2005
Appointed Date: 07 November 1997
53 years old

Director
DOWNES, Gerard Scot
Resigned: 18 May 2001
Appointed Date: 19 June 2000
58 years old

Director
DOYLE, Harry Sidney
Resigned: 15 August 2000
Appointed Date: 01 March 1999
52 years old

Director
FENWICK SMITH, Brian
Resigned: 15 August 2000
Appointed Date: 01 October 1999
90 years old

Director
GARAVELLO, Marco John
Resigned: 23 April 2014
Appointed Date: 06 February 2014
48 years old

Director
JAY, David Edward
Resigned: 05 July 2002
Appointed Date: 01 September 2000
67 years old

Director
KAY, Jonathan Mark
Resigned: 08 November 2007
Appointed Date: 28 May 2002
54 years old

Director
KENYON, David Scott
Resigned: 30 November 2000
Appointed Date: 09 November 1999
61 years old

Director
KENYON, David Scott
Resigned: 10 June 1998
Appointed Date: 07 November 1997
61 years old

Director
PATRON, Mark Andrew
Resigned: 04 December 2014
Appointed Date: 12 December 2008
67 years old

Director
REDDING, Anthony George
Resigned: 06 February 2014
Appointed Date: 27 October 2005
77 years old

Director
STAMPS, Barry
Resigned: 27 October 2005
Appointed Date: 01 October 1999
80 years old

Persons With Significant Control

Red Eye International Limited
Notified on: 7 November 2016
Nature of control: Ownership of shares – 75% or more

RED EYE SERVICES LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,864.3611

03 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 97 more events
27 May 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 May 1998
£ nc 1000/5000 01/04/98
22 Dec 1997
Ad 17/11/97--------- £ si 998@1=998 £ ic 2/1000
12 Nov 1997
Secretary resigned
07 Nov 1997
Incorporation

RED EYE SERVICES LIMITED Charges

21 February 2000
Debenture deed
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…