RED DOT EUROPE LTD
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5NP

Company number 03568705
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address 1 GODDARD ROAD, WHITEHOUSE INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP1 5NP
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Edmund Davies as a director on 31 December 2016; Appointment of Giancarlo Camillo Papini as a secretary on 6 October 2016; Termination of appointment of Jason Dominic Janus as a secretary on 6 October 2016. The most likely internet sites of RED DOT EUROPE LTD are www.reddoteurope.co.uk, and www.red-dot-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Red Dot Europe Ltd is a Private Limited Company. The company registration number is 03568705. Red Dot Europe Ltd has been working since 21 May 1998. The present status of the company is Active. The registered address of Red Dot Europe Ltd is 1 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk Ip1 5np. . PAPINI, Giancarlo Camillo is a Secretary of the company. JANUS, Jason Dominic is a Director of the company. Secretary ARFI, Fabrice has been resigned. Secretary GALLAGHER, Shawn Michael has been resigned. Secretary JANUS, Jason Dominic has been resigned. Secretary KERRY, Sally Claire has been resigned. Secretary MACHIN, Stephen Francis has been resigned. Secretary YANTZER, James Ralph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Edmund has been resigned. Director GARDINER, Randal has been resigned. Director MACHIN, Stephen Francis has been resigned. Director MCFARLANE, Ronald has been resigned. Director TEBB, Gregory James has been resigned. Director WILLIAMS, Michael Andrew Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
PAPINI, Giancarlo Camillo
Appointed Date: 06 October 2016

Director
JANUS, Jason Dominic
Appointed Date: 06 October 2016
53 years old

Resigned Directors

Secretary
ARFI, Fabrice
Resigned: 29 June 2001
Appointed Date: 21 May 1998

Secretary
GALLAGHER, Shawn Michael
Resigned: 04 March 2016
Appointed Date: 03 May 2012

Secretary
JANUS, Jason Dominic
Resigned: 06 October 2016
Appointed Date: 23 May 2016

Secretary
KERRY, Sally Claire
Resigned: 03 May 2012
Appointed Date: 09 September 2004

Secretary
MACHIN, Stephen Francis
Resigned: 09 September 2004
Appointed Date: 10 June 2003

Secretary
YANTZER, James Ralph
Resigned: 09 September 2004
Appointed Date: 29 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

Director
DAVIES, Edmund
Resigned: 31 December 2016
Appointed Date: 01 April 2006
58 years old

Director
GARDINER, Randal
Resigned: 14 April 2016
Appointed Date: 21 May 1998
70 years old

Director
MACHIN, Stephen Francis
Resigned: 31 July 2014
Appointed Date: 10 June 2003
67 years old

Director
MCFARLANE, Ronald
Resigned: 01 March 2000
Appointed Date: 21 May 1998
90 years old

Director
TEBB, Gregory James
Resigned: 31 October 2011
Appointed Date: 01 January 2011
64 years old

Director
WILLIAMS, Michael Andrew Charles
Resigned: 31 July 2016
Appointed Date: 01 January 2015
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

RED DOT EUROPE LTD Events

08 Feb 2017
Termination of appointment of Edmund Davies as a director on 31 December 2016
20 Jan 2017
Appointment of Giancarlo Camillo Papini as a secretary on 6 October 2016
19 Dec 2016
Termination of appointment of Jason Dominic Janus as a secretary on 6 October 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Oct 2016
Appointment of Mr Jason Dominic Janus as a director on 6 October 2016
...
... and 74 more events
15 Jun 1998
Secretary resigned
15 Jun 1998
Director resigned
11 Jun 1998
Ad 08/06/98--------- £ si 998@1=998 £ ic 2/1000
11 Jun 1998
Accounting reference date shortened from 31/05/99 to 31/12/98
21 May 1998
Incorporation

RED DOT EUROPE LTD Charges

3 March 2009
Rent deposit deed
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Dooba Investments Iii Limited
Description: £66,650 see image for full details.
10 October 2001
Charge of deposit
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of $6,500 credited to account…
17 August 2001
Charge of deposit
Delivered: 31 August 2001
Status: Satisfied on 23 November 2001
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £6,500 credited to account…
15 January 1999
Deed of rent deposit
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Nestron Limited
Description: All the company's right title and interest in and to a…