REDQUINCE LIMITED
LONDON INHOCO 4173 LIMITED

Hellopages » City of London » City of London » EC4Y 8AX
Company number 05994621
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address 8 BOUVERIE STREET, LONDON, EC4Y 8AX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 73120 - Media representation services
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017. The most likely internet sites of REDQUINCE LIMITED are www.redquince.co.uk, and www.redquince.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redquince Limited is a Private Limited Company. The company registration number is 05994621. Redquince Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Redquince Limited is 8 Bouverie Street London Ec4y 8ax. . HUNT, Paul is a Secretary of the company. FORDHAM, Christopher Henry Courtauld is a Director of the company. HUNT, Paul Neville is a Director of the company. Secretary CLARKE, George Robert has been resigned. Secretary GLOVER, Michael Logan has been resigned. Secretary WIGAN, Charles Michael has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary R&Q SECRETARIES LIMITED has been resigned. Director AINSLIE, Iain has been resigned. Director CLARKE, George Robert has been resigned. Director CORVER, Paul Raymond has been resigned. Director FINNEY, Richard James has been resigned. Director HASTIE, Peter Scott has been resigned. Director LANGRIDGE, Mark Andrew has been resigned. Director MCCOY, Robin Edward has been resigned. Director O'NEILL, John Gerard Francis has been resigned. Director QUILTER, Alan Kevin has been resigned. Director SKINNER, Graham, Air Vice Marshal has been resigned. Director WIGAN, Charles Michael has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HUNT, Paul
Appointed Date: 19 March 2013

Director
FORDHAM, Christopher Henry Courtauld
Appointed Date: 19 March 2013
65 years old

Director
HUNT, Paul Neville
Appointed Date: 10 November 2013
53 years old

Resigned Directors

Secretary
CLARKE, George Robert
Resigned: 15 September 2008
Appointed Date: 04 January 2007

Secretary
GLOVER, Michael Logan
Resigned: 13 February 2009
Appointed Date: 16 September 2008

Secretary
WIGAN, Charles Michael
Resigned: 19 March 2013
Appointed Date: 23 September 2010

Secretary
A G SECRETARIAL LIMITED
Resigned: 04 January 2007
Appointed Date: 10 November 2006

Secretary
R&Q SECRETARIES LIMITED
Resigned: 23 September 2010
Appointed Date: 13 February 2009

Director
AINSLIE, Iain
Resigned: 23 December 2008
Appointed Date: 04 January 2007
57 years old

Director
CLARKE, George Robert
Resigned: 23 September 2010
Appointed Date: 04 January 2007
66 years old

Director
CORVER, Paul Raymond
Resigned: 23 September 2010
Appointed Date: 04 January 2007
61 years old

Director
FINNEY, Richard James
Resigned: 23 September 2010
Appointed Date: 04 January 2007
60 years old

Director
HASTIE, Peter Scott
Resigned: 14 November 2013
Appointed Date: 23 September 2010
52 years old

Director
LANGRIDGE, Mark Andrew
Resigned: 23 September 2010
Appointed Date: 04 January 2007
62 years old

Director
MCCOY, Robin Edward
Resigned: 15 May 2009
Appointed Date: 16 September 2008
59 years old

Director
O'NEILL, John Gerard Francis
Resigned: 19 November 2009
Appointed Date: 16 September 2008
63 years old

Director
QUILTER, Alan Kevin
Resigned: 23 September 2010
Appointed Date: 16 September 2008
74 years old

Director
SKINNER, Graham, Air Vice Marshal
Resigned: 19 March 2013
Appointed Date: 23 September 2010
80 years old

Director
WIGAN, Charles Michael
Resigned: 19 March 2013
Appointed Date: 23 September 2010
90 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 04 January 2007
Appointed Date: 10 November 2006

Persons With Significant Control

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

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

REDQUINCE LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
10 Feb 2017
Secretary's details changed for Paul Hunt on 8 February 2017
09 Feb 2017
Director's details changed for Mr Paul Neville Hunt on 8 February 2017
...
... and 82 more events
05 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 2006
Company name changed inhoco 4173 LIMITED\certificate issued on 22/12/06
10 Nov 2006
Incorporation