RED2BLACK COLLECTIONS LIMITED
CHESTER BUSINESS PARK COLLECTONE LIMITED PINCO 1975 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9RF

Company number 04821607
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER CHESHIRE, CH4 9RF
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of RED2BLACK COLLECTIONS LIMITED are www.red2blackcollections.co.uk, and www.red2black-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Red2black Collections Limited is a Private Limited Company. The company registration number is 04821607. Red2black Collections Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Red2black Collections Limited is International House Kingsfield Court Chester Business Park Chester Cheshire Ch4 9rf. . MARTINEAU SECRETARIES LIMITED is a Secretary of the company. CHALLINOR, David John is a Director of the company. HUTTON, Gary Ernest is a Director of the company. Secretary BROWNING, Robert John has been resigned. Secretary BUCKLEY, Stephen William has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ADAMS, Michael David has been resigned. Director BROWNING, Robert John has been resigned. Director BUCKLEY, Stephen William has been resigned. Director CHERRY, Nicholas John has been resigned. Director OGDEN, Neil Joseph has been resigned. Director ROWLEY, James Edward has been resigned. Director ROWLEY, James Edward has been resigned. Director TITMUSS, David John has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
MARTINEAU SECRETARIES LIMITED
Appointed Date: 01 August 2008

Director
CHALLINOR, David John
Appointed Date: 18 July 2003
63 years old

Director
HUTTON, Gary Ernest
Appointed Date: 01 December 2011
66 years old

Resigned Directors

Secretary
BROWNING, Robert John
Resigned: 09 June 2004
Appointed Date: 18 July 2003

Secretary
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 09 June 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 2008
Appointed Date: 30 May 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 July 2003
Appointed Date: 04 July 2003

Director
ADAMS, Michael David
Resigned: 31 December 2011
Appointed Date: 25 June 2008
82 years old

Director
BROWNING, Robert John
Resigned: 25 June 2008
Appointed Date: 25 February 2008
78 years old

Director
BUCKLEY, Stephen William
Resigned: 04 April 2007
Appointed Date: 18 July 2003
57 years old

Director
CHERRY, Nicholas John
Resigned: 01 April 2010
Appointed Date: 25 February 2008
51 years old

Director
OGDEN, Neil Joseph
Resigned: 16 January 2017
Appointed Date: 25 April 2008
58 years old

Director
ROWLEY, James Edward
Resigned: 20 June 2008
Appointed Date: 15 February 2008
66 years old

Director
ROWLEY, James Edward
Resigned: 15 February 2008
Appointed Date: 18 July 2003
66 years old

Director
TITMUSS, David John
Resigned: 22 May 2006
Appointed Date: 18 July 2003
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

The Funding Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RED2BLACK COLLECTIONS LIMITED Events

16 Jan 2017
Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 4 July 2016 with updates
05 Aug 2016
Register inspection address has been changed to No. 1 Colmore Square Birmingham B4 6AA
04 Nov 2015
Statement by Directors
...
... and 71 more events
22 Aug 2003
New secretary appointed
24 Jul 2003
Registered office changed on 24/07/03 from: 1 park row leeds LS1 5AB
24 Jul 2003
Accounting reference date extended from 31/07/04 to 31/12/04
21 Jul 2003
Company name changed pinco 1975 LIMITED\certificate issued on 21/07/03
04 Jul 2003
Incorporation

RED2BLACK COLLECTIONS LIMITED Charges

21 December 2009
Fixed and floating security document
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…