REDFRIDGE LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH
Company number 04712898
Status Liquidation
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 7440 - Advertising, 7487 - Other business activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from 101 Chalton Street London NW1 1SP on 7 October 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of REDFRIDGE LIMITED are www.redfridge.co.uk, and www.redfridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Redfridge Limited is a Private Limited Company. The company registration number is 04712898. Redfridge Limited has been working since 26 March 2003. The present status of the company is Liquidation. The registered address of Redfridge Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . JACOB, Paul Shanthakumar is a Secretary of the company. BRIGGS, Matthew James is a Director of the company. SHORTEN, Andrew Maynard is a Director of the company. Secretary CF CLIENT SECRETARY LTD has been resigned. Director BRIGGS, Matthew James has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. The company operates in "Advertising".


Current Directors

Secretary
JACOB, Paul Shanthakumar
Appointed Date: 31 March 2003

Director
BRIGGS, Matthew James
Appointed Date: 16 February 2004
55 years old

Director
SHORTEN, Andrew Maynard
Appointed Date: 31 March 2003
63 years old

Resigned Directors

Secretary
CF CLIENT SECRETARY LTD
Resigned: 31 March 2003
Appointed Date: 26 March 2003

Director
BRIGGS, Matthew James
Resigned: 31 March 2003
Appointed Date: 31 March 2003
55 years old

Director
CF CLIENT DIRECTOR LTD
Resigned: 31 March 2003
Appointed Date: 26 March 2003

REDFRIDGE LIMITED Events

07 Oct 2011
Registered office address changed from 101 Chalton Street London NW1 1SP on 7 October 2011
01 Nov 2007
Appointment of a liquidator
30 Sep 2007
Order of court to wind up
31 Jul 2007
Strike-off action suspended
06 Jun 2006
First Gazette notice for compulsory strike-off
...
... and 8 more events
01 Apr 2003
New director appointed
31 Mar 2003
Secretary resigned
31 Mar 2003
Director resigned
31 Mar 2003
New director appointed
26 Mar 2003
Incorporation