RED MIDCO LIMITED
LONDON DUNEDIN CLARET MIDCO LIMITED DMWSL 669 LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 07551890
Status Active
Incorporation Date 4 March 2011
Company Type Private Limited Company
Address 5TH FLOOR, 33 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016; Satisfaction of charge 2 in full; Registration of charge 075518900004, created on 12 August 2016. The most likely internet sites of RED MIDCO LIMITED are www.redmidco.co.uk, and www.red-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Midco Limited is a Private Limited Company. The company registration number is 07551890. Red Midco Limited has been working since 04 March 2011. The present status of the company is Active. The registered address of Red Midco Limited is 5th Floor 33 Gracechurch Street London England Ec3v 0bt. . MARSHALL, Ross is a Director of the company. MCRAE, Andrew James is a Director of the company. SEALY, John Marcus is a Director of the company. Secretary IRVINE, Joanna Maree has been resigned. Secretary LAWRENCE, Stephen has been resigned. Secretary MITCHELLMITCHELL, Craig David has been resigned. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director DERRY, Giles Thomas Bradley has been resigned. Director HUNT, Alan Robert has been resigned. Director LAWRENCE, Stephen has been resigned. Director MCNAIR, Martin James has been resigned. Director MITCHELL, Craig David has been resigned. Director VERCESI, Richard Romolo has been resigned. Director WILLIAMS, David Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MARSHALL, Ross
Appointed Date: 29 July 2015
67 years old

Director
MCRAE, Andrew James
Appointed Date: 16 April 2014
67 years old

Director
SEALY, John Marcus
Appointed Date: 01 February 2016
57 years old

Resigned Directors

Secretary
IRVINE, Joanna Maree
Resigned: 16 December 2016
Appointed Date: 29 July 2015

Secretary
LAWRENCE, Stephen
Resigned: 27 May 2013
Appointed Date: 01 July 2011

Secretary
MITCHELLMITCHELL, Craig David
Resigned: 28 July 2015
Appointed Date: 27 May 2014

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 01 July 2011
Appointed Date: 04 March 2011

Director
DERRY, Giles Thomas Bradley
Resigned: 01 July 2011
Appointed Date: 14 June 2011
54 years old

Director
HUNT, Alan Robert
Resigned: 27 March 2015
Appointed Date: 01 July 2011
66 years old

Director
LAWRENCE, Stephen
Resigned: 27 May 2014
Appointed Date: 01 July 2011
60 years old

Director
MCNAIR, Martin James
Resigned: 14 June 2011
Appointed Date: 04 March 2011
60 years old

Director
MITCHELL, Craig David
Resigned: 28 July 2015
Appointed Date: 28 April 2014
62 years old

Director
VERCESI, Richard Romolo
Resigned: 26 February 2014
Appointed Date: 01 July 2011
50 years old

Director
WILLIAMS, David Richard
Resigned: 01 July 2011
Appointed Date: 14 June 2011
65 years old

RED MIDCO LIMITED Events

24 Feb 2017
Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016
24 Jan 2017
Satisfaction of charge 2 in full
26 Aug 2016
Registration of charge 075518900004, created on 12 August 2016
24 Aug 2016
Registration of charge 075518900003, created on 12 August 2016
30 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 22,832.5

...
... and 40 more events
08 Jul 2011
Particulars of a mortgage or charge / charge no: 1
23 Jun 2011
Appointment of David Richard Williams as a director
23 Jun 2011
Termination of appointment of Martin Mcnair as a director
16 Jun 2011
Company name changed dmwsl 669 LIMITED\certificate issued on 16/06/11
  • CONNOT ‐

04 Mar 2011
Incorporation

RED MIDCO LIMITED Charges

12 August 2016
Charge code 0755 1890 0004
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Dcg Nominees Limited as Security Trustee
Description: None…
12 August 2016
Charge code 0755 1890 0003
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
1 July 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied on 24 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Guarantee and debenture
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Dcg Nominees Limited (As Subordinated Security Agent)
Description: Fixed and floating charge over the undertaking and all…