THE RED CONSULTANCY LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AN

Company number 02913684
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Termination of appointment of Sophie Jane Taylor-Roberts as a director on 1 April 2017; Termination of appointment of James Nicholas Chandler as a director on 9 December 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of THE RED CONSULTANCY LIMITED are www.theredconsultancy.co.uk, and www.the-red-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Red Consultancy Limited is a Private Limited Company. The company registration number is 02913684. The Red Consultancy Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of The Red Consultancy Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . BARRETT, Perena is a Director of the company. CONEY, Isobel Kate is a Director of the company. DONOVAN, Andrea Jayne is a Director of the company. DUNCAN, Amanda Jane is a Director of the company. FERGUSSON, Rebecca Claire is a Director of the company. MORGAN, Emily is a Director of the company. MORGAN, Michael is a Director of the company. MORROW, Martin is a Director of the company. PARK, Matthew Edward is a Director of the company. STAPLES, Edmund Hannen is a Director of the company. WEIGOLD, Paul is a Director of the company. Secretary BUTTERWORTH, Michael Guy has been resigned. Secretary FULLER, David has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary NICHOLS, Richard Stephen has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BAIDEN, Andrew Timothy has been resigned. Director BARRETT, Perena has been resigned. Director BREND, Lesley has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BUCHANAN, Matthew Paul has been resigned. Director CAMERAN, Mirella Suzanne Maria has been resigned. Director CHADLINGTON, Lord has been resigned. Director CHANDLER, James Nicholas has been resigned. Director CHAPMAN, Georgina Claire has been resigned. Director CUNNINGHAM, Jonathan has been resigned. Director DAVIES, Paul Abel has been resigned. Director DAWSON, Mary Louise has been resigned. Director DUTTON, Benjamin Richard has been resigned. Director FOX, Victoria has been resigned. Director FULLER, David has been resigned. Director GITTINS, Paul Thomas has been resigned. Director HEMU, Rose has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director LYONS, Mark William has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director NOWICKA, Helen has been resigned. Director O'BRIEN, Ciaran Thomas Patrick has been resigned. Director PATTERSON, Joanne has been resigned. Director PEARSON, Patrick Austin has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director SLATEM, Joanna has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director TAYLOR, Lisa Alison has been resigned. Director TAYLOR-ROBERTS, Sophie Jane has been resigned. Director VINDEL, David has been resigned. Director VIVIAN, Susan Dominique has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director WOODING, Paul has been resigned. Director WRIGHT, David Ernest has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
BARRETT, Perena
Appointed Date: 04 July 2016
47 years old

Director
CONEY, Isobel Kate
Appointed Date: 01 February 2008
46 years old

Director
DONOVAN, Andrea Jayne
Appointed Date: 01 April 2011
49 years old

Director
DUNCAN, Amanda Jane
Appointed Date: 01 November 1998
58 years old

Director
FERGUSSON, Rebecca Claire
Appointed Date: 02 September 2011
46 years old

Director
MORGAN, Emily
Appointed Date: 01 October 2006
52 years old

Director
MORGAN, Michael
Appointed Date: 01 November 1998
61 years old

Director
MORROW, Martin
Appointed Date: 14 March 2012
57 years old

Director
PARK, Matthew Edward
Appointed Date: 07 June 2013
44 years old

Director
STAPLES, Edmund Hannen
Appointed Date: 01 September 1999
56 years old

Director
WEIGOLD, Paul
Appointed Date: 03 January 2005
56 years old

Resigned Directors

Secretary
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 18 June 2001

Secretary
FULLER, David
Resigned: 16 February 2001
Appointed Date: 28 July 1997

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 13 May 2005

Secretary
NICHOLS, Richard Stephen
Resigned: 18 June 2001
Appointed Date: 16 February 2001

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 28 July 1997
Appointed Date: 28 March 1994

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BAIDEN, Andrew Timothy
Resigned: 28 February 2013
Appointed Date: 01 August 1998
60 years old

Director
BARRETT, Perena
Resigned: 17 May 2013
Appointed Date: 01 April 2011
47 years old

Director
BREND, Lesley
Resigned: 30 September 2004
Appointed Date: 03 October 1994
66 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 01 July 2010
59 years old

Director
BUCHANAN, Matthew Paul
Resigned: 20 August 2010
Appointed Date: 25 April 2008
52 years old

Director
CAMERAN, Mirella Suzanne Maria
Resigned: 28 November 2003
Appointed Date: 01 November 1998
57 years old

Director
CHADLINGTON, Lord
Resigned: 07 April 2015
Appointed Date: 20 May 2014
83 years old

Director
CHANDLER, James Nicholas
Resigned: 09 December 2016
Appointed Date: 06 November 2015
52 years old

Director
CHAPMAN, Georgina Claire
Resigned: 31 March 2016
Appointed Date: 01 February 2008
51 years old

Director
CUNNINGHAM, Jonathan
Resigned: 24 January 2008
Appointed Date: 01 September 2006
51 years old

Director
DAVIES, Paul Abel
Resigned: 26 June 2009
Appointed Date: 01 September 2006
54 years old

Director
DAWSON, Mary Louise
Resigned: 15 June 2010
Appointed Date: 29 September 2006
61 years old

Director
DUTTON, Benjamin Richard
Resigned: 02 March 2012
Appointed Date: 01 October 2010
46 years old

Director
FOX, Victoria
Resigned: 05 December 2008
Appointed Date: 01 October 2006
49 years old

Director
FULLER, David
Resigned: 30 September 2004
Appointed Date: 03 October 1994
63 years old

Director
GITTINS, Paul Thomas
Resigned: 12 July 2013
Appointed Date: 19 December 2008
46 years old

Director
HEMU, Rose
Resigned: 19 June 2015
Appointed Date: 22 October 2014
52 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 03 October 1994
Appointed Date: 28 March 1994

Director
LYONS, Mark William
Resigned: 26 November 2013
Appointed Date: 05 June 2009
56 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 16 February 2001
60 years old

Director
NOWICKA, Helen
Resigned: 04 February 2011
Appointed Date: 01 May 2001
59 years old

Director
O'BRIEN, Ciaran Thomas Patrick
Resigned: 28 February 2005
Appointed Date: 01 March 2004
56 years old

Director
PATTERSON, Joanne
Resigned: 14 January 2008
Appointed Date: 01 October 2002
56 years old

Director
PEARSON, Patrick Austin
Resigned: 15 September 2011
Appointed Date: 27 July 2007
59 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 31 October 2005
81 years old

Director
SLATEM, Joanna
Resigned: 27 February 2009
Appointed Date: 01 February 2008
49 years old

Director
STEEDS, Kevin Barrie
Resigned: 12 September 2001
Appointed Date: 16 February 2001
67 years old

Director
TAYLOR, Lisa Alison
Resigned: 04 November 2005
Appointed Date: 01 March 2004
54 years old

Director
TAYLOR-ROBERTS, Sophie Jane
Resigned: 01 April 2017
Appointed Date: 02 September 2011
49 years old

Director
VINDEL, David
Resigned: 31 January 2012
Appointed Date: 01 February 2008
55 years old

Director
VIVIAN, Susan Dominique
Resigned: 05 January 2006
Appointed Date: 09 October 2002
60 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 29 September 2006
62 years old

Director
WOODING, Paul
Resigned: 31 August 2014
Appointed Date: 06 July 2012
52 years old

Director
WRIGHT, David Ernest
Resigned: 09 October 2002
Appointed Date: 25 September 2001
81 years old

Persons With Significant Control

The Red Consultancy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE RED CONSULTANCY LIMITED Events

03 Apr 2017
Termination of appointment of Sophie Jane Taylor-Roberts as a director on 1 April 2017
19 Dec 2016
Termination of appointment of James Nicholas Chandler as a director on 9 December 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 211 more events
15 Mar 1995
Director resigned;new director appointed
27 Sep 1994
Particulars of mortgage/charge

26 Sep 1994
Registered office changed on 26/09/94 from: 401 st john street london EC1V 4LH

08 Jul 1994
Company name changed foundry communications LIMITED\certificate issued on 11/07/94
28 Mar 1994
Incorporation

THE RED CONSULTANCY LIMITED Charges

23 May 2014
Charge code 0291 3684 0014
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
9 October 2012
Deed of admission to an omnibus letter of set-off
Delivered: 19 October 2012
Status: Satisfied on 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 March 2011
Omnibus letter of set-off
Delivered: 18 March 2011
Status: Satisfied on 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Charges by way of first charge its credit balances any sum…
19 April 2010
Deed of admission to an omnibus letter of set-off
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 April 2010
A deed of admission to an omnibus letter of set-off (27 july 2007)
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 October 2009
Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2008
Deed of admission to an omnibus letter of set-off
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2007
An omnibus letter of set-off
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 May 1996
Rent deposit deed
Delivered: 6 June 1996
Status: Satisfied on 19 February 2001
Persons entitled: Howard De Walton Estates Limited
Description: The sum of £35,000 together with all investments and monies…
23 September 1994
Single debenture
Delivered: 27 September 1994
Status: Satisfied on 19 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…