REDSKY IT (HEMEL) LIMITED
HEMEL HEMPSTEAD RAMESYS (CONSTRUCTION SERVICES) LIMITED RAMESYS (CONSTRUCTION) LIMITED RED SKY SOFTWARE LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 01223977
Status Active
Incorporation Date 26 August 1975
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 July 2016; Consolidated accounts of parent company for subsidiary company period ending 31/07/16; Audit exemption statement of guarantee by parent company for period ending 31/07/16. The most likely internet sites of REDSKY IT (HEMEL) LIMITED are www.redskyithemel.co.uk, and www.redsky-it-hemel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Redsky It Hemel Limited is a Private Limited Company. The company registration number is 01223977. Redsky It Hemel Limited has been working since 26 August 1975. The present status of the company is Active. The registered address of Redsky It Hemel Limited is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4tz. . MCFARLANE, James Douglas is a Director of the company. Secretary ASPINWALL, Michael Allen Francis has been resigned. Secretary COSTER, Malcolm David has been resigned. Secretary COTTRELL, Paul Alan has been resigned. Secretary DURRANT, Zoe Vivienne has been resigned. Secretary GROSS, Robert Henry Charles has been resigned. Secretary HENWOOD, Julian Richard has been resigned. Secretary TAYLOR, David has been resigned. Director ARNOLD, Stuart has been resigned. Director ASPINWALL, Michael Allen Francis has been resigned. Director BASHFORD, Howard has been resigned. Director BRADLEY, Michael John has been resigned. Director BRIDDON, Kenneth Carl has been resigned. Director CHAMBERS, Mark Richard has been resigned. Director CHILDS, Robert Philip Roy has been resigned. Director COSTER, Malcolm David has been resigned. Director CURTIS, Frank John has been resigned. Director FINE, Brian has been resigned. Director FRENCH, Rodger Ernest Arthur has been resigned. Director GRAHAM, Ross King has been resigned. Director GROSS, Robert Henry Charles has been resigned. Director HORSLEY, Roger has been resigned. Director KNOWLES, Stephen Nicholas has been resigned. Director LOMAX, John Kevin has been resigned. Director MATTHEW, Gordon John has been resigned. Director MORGAN, Patrick Francis has been resigned. Director NORFORD, Craig has been resigned. Director O`LEARY, Michael Kevin has been resigned. Director ROWLANDSON, Julian has been resigned. Director SPRING, Simon Christopher has been resigned. Director SUSSENS, John Gilbert has been resigned. Director SUSSENS, John Gilbert has been resigned. Director THOMAS, Clive Jeremy has been resigned. Director WINGFIELD, Richard Alan has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MCFARLANE, James Douglas
Appointed Date: 26 January 2007
74 years old

Resigned Directors

Secretary
ASPINWALL, Michael Allen Francis
Resigned: 08 September 1994
Appointed Date: 01 January 1992

Secretary
COSTER, Malcolm David
Resigned: 18 May 2001
Appointed Date: 22 January 1999

Secretary
COTTRELL, Paul Alan
Resigned: 26 January 2007
Appointed Date: 18 May 2001

Secretary
DURRANT, Zoe Vivienne
Resigned: 22 January 1999
Appointed Date: 02 September 1996

Secretary
GROSS, Robert Henry Charles
Resigned: 31 December 1991

Secretary
HENWOOD, Julian Richard
Resigned: 25 February 2015
Appointed Date: 26 January 2007

Secretary
TAYLOR, David
Resigned: 02 September 1996
Appointed Date: 08 September 1994

Director
ARNOLD, Stuart
Resigned: 31 May 2001
Appointed Date: 01 June 1998
70 years old

Director
ASPINWALL, Michael Allen Francis
Resigned: 31 May 2000
64 years old

Director
BASHFORD, Howard
Resigned: 27 February 2001
Appointed Date: 27 May 1999
64 years old

Director
BRADLEY, Michael John
Resigned: 13 December 2001
Appointed Date: 08 September 1994
68 years old

Director
BRIDDON, Kenneth Carl
Resigned: 12 September 1997
Appointed Date: 08 September 1994
71 years old

Director
CHAMBERS, Mark Richard
Resigned: 26 January 2007
63 years old

Director
CHILDS, Robert Philip Roy
Resigned: 08 September 1994
70 years old

Director
COSTER, Malcolm David
Resigned: 18 May 2001
Appointed Date: 22 January 1999
81 years old

Director
CURTIS, Frank John
Resigned: 08 September 1994
77 years old

Director
FINE, Brian
Resigned: 08 September 1994
95 years old

Director
FRENCH, Rodger Ernest Arthur
Resigned: 27 June 1997
Appointed Date: 23 September 1996
67 years old

Director
GRAHAM, Ross King
Resigned: 22 January 1999
Appointed Date: 01 April 1998
78 years old

Director
GROSS, Robert Henry Charles
Resigned: 21 July 1992
77 years old

Director
HORSLEY, Roger
Resigned: 29 November 1999
Appointed Date: 12 July 1996
78 years old

Director
KNOWLES, Stephen Nicholas
Resigned: 27 September 1993
Appointed Date: 23 March 1992
72 years old

Director
LOMAX, John Kevin
Resigned: 01 April 1998
Appointed Date: 08 September 1994
76 years old

Director
MATTHEW, Gordon John
Resigned: 26 January 2007
Appointed Date: 18 October 2001
69 years old

Director
MORGAN, Patrick Francis
Resigned: 24 October 2002
Appointed Date: 06 December 2000
75 years old

Director
NORFORD, Craig
Resigned: 26 January 2007
Appointed Date: 15 March 1999
61 years old

Director
O`LEARY, Michael Kevin
Resigned: 01 April 1998
Appointed Date: 07 April 1995
72 years old

Director
ROWLANDSON, Julian
Resigned: 01 September 2001
Appointed Date: 03 April 2000
66 years old

Director
SPRING, Simon Christopher
Resigned: 01 June 1998
69 years old

Director
SUSSENS, John Gilbert
Resigned: 22 January 1999
Appointed Date: 01 April 1998
79 years old

Director
SUSSENS, John Gilbert
Resigned: 07 April 1995
Appointed Date: 08 September 1994
79 years old

Director
THOMAS, Clive Jeremy
Resigned: 04 February 2003
Appointed Date: 01 June 2001
65 years old

Director
WINGFIELD, Richard Alan
Resigned: 26 January 2007
Appointed Date: 29 November 2000
63 years old

REDSKY IT (HEMEL) LIMITED Events

21 Mar 2017
Audit exemption subsidiary accounts made up to 31 July 2016
21 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
16 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16
16 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/07/16
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 220 more events
08 Apr 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Mar 1988
Return made up to 16/12/87; full list of members

22 Dec 1986
Accounts for a small company made up to 31 August 1986

22 Dec 1986
Return made up to 27/10/86; full list of members

26 Aug 1975
Certificate of incorporation

REDSKY IT (HEMEL) LIMITED Charges

30 January 2015
Charge code 0122 3977 0019
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Redsky it (hemel) limited charges by way of fixed charge…
31 January 2014
Charge code 0122 3977 0018
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Legal mortgage over redsky house, eldon way, crick…
21 December 2010
Security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: The collateral being all right in the accounts books…
21 December 2010
General security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: The collateral being all right in the undertaking and…
21 December 2010
Debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Redsky house eldon way crick industrial estate crick t/n…
21 December 2010
Copyright security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: All the copyrights and copyright intellectual property…
21 December 2010
Trademark security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: All its trademarks and trademark intellectual property…
30 March 2007
A share charge
Delivered: 19 April 2007
Status: Satisfied on 3 December 2010
Persons entitled: Bank of America N.A. (The Administrative Agent)
Description: Shares and other investments: all of its rights in its…
30 March 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 3 December 2010
Persons entitled: Bank of America N.A. (The Administrative Agent)
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Guarantee & debenture
Delivered: 9 January 2001
Status: Satisfied on 13 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1999
Guarantee & debenture
Delivered: 19 July 2003
Status: Satisfied on 6 February 2007
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
27 January 1999
Guarantee & debenture
Delivered: 19 July 2003
Status: Satisfied on 6 February 2007
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Trustee for the Beneficiaries
Description: Mentor house, ainsworth street, blackburn, lancashire…
27 January 1999
Guarantee & debenture
Delivered: 19 July 2003
Status: Satisfied on 6 February 2007
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Security Trustee for the Beneficiaries
Description: Unit b st mellons, techbase, cardiff. Fixed and floating…
27 January 1999
Guarantee & debenture
Delivered: 4 February 1999
Status: Satisfied on 6 February 2007
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: Unit 2 grovelands business park hemel he. Fixed and…
29 October 1992
Guarantee and debenture
Delivered: 6 November 1992
Status: Satisfied on 23 March 1995
Persons entitled: Barclays Bank PLC
Description: See doc ref M503C for full details. Fixed and floating…
5 October 1992
Legal charge
Delivered: 16 October 1992
Status: Satisfied on 22 October 1994
Persons entitled: Frank John Curtis
Description: All patents,patent applications,inventions,trade…
14 May 1991
Charge
Delivered: 15 May 1991
Status: Satisfied on 29 April 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge. Undertaking and all property and assets…
17 April 1990
Debenture
Delivered: 1 May 1990
Status: Satisfied on 21 September 1992
Persons entitled: Brandt Commerciail Limited
Description: By way of first fixed charge. The copyright in the computer…
12 February 1986
Fixed and floating charge
Delivered: 19 February 1986
Status: Satisfied on 29 April 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…