REDCENTRIC PLC
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UG

Company number 08397584
Status Active
Incorporation Date 11 February 2013
Company Type Public Limited Company
Address CENTRAL HOUSE, BECKWITH KNOWLE, HARROGATE, NORTH YORKSHIRE, HG3 1UG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Peter James Brotherton as a director on 28 November 2016; Appointment of Mr Peter Brotherton as a secretary on 28 November 2016; Termination of appointment of Anthony Charles Weaver as a director on 1 November 2016. The most likely internet sites of REDCENTRIC PLC are www.redcentric.co.uk, and www.redcentric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Redcentric Plc is a Public Limited Company. The company registration number is 08397584. Redcentric Plc has been working since 11 February 2013. The present status of the company is Active. The registered address of Redcentric Plc is Central House Beckwith Knowle Harrogate North Yorkshire Hg3 1ug. . BROTHERTON, Peter is a Secretary of the company. BROTHERTON, Peter James is a Director of the company. COLE, Christopher is a Director of the company. FISHER, Fraser St John is a Director of the company. PAYNE, David Graham is a Director of the company. PUCKETT, Stephen Ronald is a Director of the company. Secretary COLEMAN, Timothy James has been resigned. Secretary MYHILL, Paul Harvey has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director COLEMAN, Timothy James has been resigned. Director HALLETT, Peter John has been resigned. Director RAMSAY, Richard Alexander Mcgregor has been resigned. Director SMITH, Andrew Ian has been resigned. Director WEAVER, Anthony Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROTHERTON, Peter
Appointed Date: 28 November 2016

Director
BROTHERTON, Peter James
Appointed Date: 28 November 2016
57 years old

Director
COLE, Christopher
Appointed Date: 01 September 2014
79 years old

Director
FISHER, Fraser St John
Appointed Date: 08 April 2013
55 years old

Director
PAYNE, David Graham
Appointed Date: 19 February 2013
76 years old

Director
PUCKETT, Stephen Ronald
Appointed Date: 17 November 2014
64 years old

Resigned Directors

Secretary
COLEMAN, Timothy James
Resigned: 06 November 2016
Appointed Date: 17 November 2014

Secretary
MYHILL, Paul Harvey
Resigned: 17 November 2014
Appointed Date: 08 April 2013

Secretary
BEACH SECRETARIES LIMITED
Resigned: 08 April 2013
Appointed Date: 11 February 2013

Director
COLEMAN, Timothy James
Resigned: 06 November 2016
Appointed Date: 31 January 2014
60 years old

Director
HALLETT, Peter John
Resigned: 31 January 2014
Appointed Date: 11 February 2013
67 years old

Director
RAMSAY, Richard Alexander Mcgregor
Resigned: 01 September 2014
Appointed Date: 11 February 2013
75 years old

Director
SMITH, Andrew Ian
Resigned: 17 November 2014
Appointed Date: 02 April 2013
61 years old

Director
WEAVER, Anthony Charles
Resigned: 01 November 2016
Appointed Date: 11 February 2013
57 years old

REDCENTRIC PLC Events

01 Dec 2016
Appointment of Mr Peter James Brotherton as a director on 28 November 2016
30 Nov 2016
Appointment of Mr Peter Brotherton as a secretary on 28 November 2016
14 Nov 2016
Termination of appointment of Anthony Charles Weaver as a director on 1 November 2016
14 Nov 2016
Termination of appointment of Timothy James Coleman as a secretary on 6 November 2016
07 Nov 2016
Termination of appointment of Timothy James Coleman as a director on 6 November 2016
...
... and 61 more events
14 Feb 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Feb 2013
Statement of capital following an allotment of shares on 11 February 2013
  • GBP 50,000.01

12 Feb 2013
Commence business and borrow
12 Feb 2013
Trading certificate for a public company
11 Feb 2013
Incorporation

REDCENTRIC PLC Charges

1 April 2015
Charge code 0839 7584 0003
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Lease over part of first floor, john stow house, bevis…
5 December 2013
Charge code 0839 7584 0002
Delivered: 12 December 2013
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 April 2013
Charge code 0839 7584 0001
Delivered: 11 April 2013
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…