RED E2 LIMITED
HOOK CREATIVE CHOICE MEDIA LIMITED CLIMTON LIMITED

Hellopages » Hampshire » Hart » RG27 8XU

Company number 03829203
Status Active
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address 5 TAPLINS COURT CHURCH LANE, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8XU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RED E2 LIMITED are www.rede2.co.uk, and www.red-e2.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and two months. The distance to to Blackwater Rail Station is 6 miles; to Farnham Rail Station is 7.2 miles; to Bentley (Hants) Rail Station is 7.8 miles; to Bracknell Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red E2 Limited is a Private Limited Company. The company registration number is 03829203. Red E2 Limited has been working since 20 August 1999. The present status of the company is Active. The registered address of Red E2 Limited is 5 Taplins Court Church Lane Hartley Wintney Hook Hampshire Rg27 8xu. The company`s financial liabilities are £7.07k. It is £-180.11k against last year. The cash in hand is £76.7k. It is £76.01k against last year. And the total assets are £886.51k, which is £416.34k against last year. JACKSON, Peter is a Secretary of the company. JACKSON, Peter is a Director of the company. POPE, Stephen is a Director of the company. Secretary MASON, David Rhodri has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MOLLOY, David Michael has been resigned. Director STAFFORD, Jack has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


red e2 Key Finiance

LIABILITIES £7.07k
-97%
CASH £76.7k
+11047%
TOTAL ASSETS £886.51k
+88%
All Financial Figures

Current Directors

Secretary
JACKSON, Peter
Appointed Date: 30 July 2002

Director
JACKSON, Peter
Appointed Date: 13 December 1999
66 years old

Director
POPE, Stephen
Appointed Date: 13 December 1999
68 years old

Resigned Directors

Secretary
MASON, David Rhodri
Resigned: 30 July 2002
Appointed Date: 04 October 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1999
Appointed Date: 20 August 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 October 1999
Appointed Date: 20 August 1999
35 years old

Director
MOLLOY, David Michael
Resigned: 13 November 2002
Appointed Date: 13 December 1999
66 years old

Director
STAFFORD, Jack
Resigned: 23 February 2007
Appointed Date: 04 October 1999
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1999
Appointed Date: 20 August 1999

Persons With Significant Control

Mr Peter Jackson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Pope
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED E2 LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
08 Sep 2016
Confirmation statement made on 20 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 8,800

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
06 Oct 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Oct 1999
Registered office changed on 06/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
06 Oct 1999
Director resigned
06 Oct 1999
Secretary resigned;director resigned
20 Aug 1999
Incorporation