BIG RED GROUP HOLDINGS LIMITED
MANCHESTER ENSCO 1063 LIMITED

Hellopages » Greater Manchester » Manchester » M3 4NB

Company number 08975254
Status Active
Incorporation Date 3 April 2014
Company Type Private Limited Company
Address 3RD FLOOR GIANT'S BASIN, POTATO WHARF, MANCHESTER, M3 4NB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 70100 - Activities of head offices, 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 1 November 2016 GBP 3,063.68 ; Second filing of a statement of capital following an allotment of shares on 15 July 2016 GBP 3,001.18 ; Second filing of a statement of capital following an allotment of shares on 16 June 2016 GBP 2,939.14 . The most likely internet sites of BIG RED GROUP HOLDINGS LIMITED are www.bigredgroupholdings.co.uk, and www.big-red-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Belle Vue Rail Station is 3.3 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Red Group Holdings Limited is a Private Limited Company. The company registration number is 08975254. Big Red Group Holdings Limited has been working since 03 April 2014. The present status of the company is Active. The registered address of Big Red Group Holdings Limited is 3rd Floor Giant S Basin Potato Wharf Manchester M3 4nb. . FLETCHER, Michael James is a Director of the company. FOREMAN, David Christopher is a Director of the company. HUNTER, Alexander Geddes is a Director of the company. O'REILLY, Peadar James is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director GRIMES, David John Michael has been resigned. Director HUNTER, Alexander Geddes has been resigned. Director O'CONNOR, Richard Anthony has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
FLETCHER, Michael James
Appointed Date: 08 April 2014
50 years old

Director
FOREMAN, David Christopher
Appointed Date: 08 April 2014
44 years old

Director
HUNTER, Alexander Geddes
Appointed Date: 10 February 2015
60 years old

Director
O'REILLY, Peadar James
Appointed Date: 08 April 2014
48 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 08 April 2014
Appointed Date: 03 April 2014

Director
GRIMES, David John Michael
Resigned: 10 February 2015
Appointed Date: 08 April 2014
43 years old

Director
HUNTER, Alexander Geddes
Resigned: 19 February 2015
Appointed Date: 19 February 2015
60 years old

Director
O'CONNOR, Richard Anthony
Resigned: 24 March 2016
Appointed Date: 10 February 2015
42 years old

Director
WARD, Michael James
Resigned: 08 April 2014
Appointed Date: 03 April 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 08 April 2014
Appointed Date: 03 April 2014

BIG RED GROUP HOLDINGS LIMITED Events

27 Apr 2017
Second filing of a statement of capital following an allotment of shares on 1 November 2016
  • GBP 3,063.68

27 Apr 2017
Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 3,001.18

27 Apr 2017
Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 2,939.14

27 Apr 2017
Second filing of a statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,501.47

13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
...
... and 37 more events
22 Aug 2014
Termination of appointment of Gateley Incorporations Limited as a director on 8 April 2014
22 Aug 2014
Appointment of Mr Peadar James O'reilly as a director on 8 April 2014
22 Aug 2014
Appointment of Mr David Christopher Foreman as a director on 8 April 2014
22 Aug 2014
Appointment of Mr Michael James Fletcher as a director on 8 April 2014
03 Apr 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BIG RED GROUP HOLDINGS LIMITED Charges

17 July 2015
Charge code 0897 5254 0002
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
25 February 2015
Charge code 0897 5254 0001
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The company with full title guarantee and as a continuing…