RED GIANT PROJECTS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY
Company number 04147497
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address MANOR HOUSE, 1 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 75 . The most likely internet sites of RED GIANT PROJECTS LIMITED are www.redgiantprojects.co.uk, and www.red-giant-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Giant Projects Limited is a Private Limited Company. The company registration number is 04147497. Red Giant Projects Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Red Giant Projects Limited is Manor House 1 The Crescent Leatherhead Surrey Kt22 8dy. . BOND, Ian William is a Secretary of the company. BOND, Ian William is a Director of the company. SHARROCKS, Martin is a Director of the company. SKELDING, Oliver Chrisp is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLIFTON, Paul has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SEARS, David John Charles has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
BOND, Ian William
Appointed Date: 25 January 2001

Director
BOND, Ian William
Appointed Date: 25 January 2001
62 years old

Director
SHARROCKS, Martin
Appointed Date: 29 January 2001
56 years old

Director
SKELDING, Oliver Chrisp
Appointed Date: 29 January 2001
54 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Director
CLIFTON, Paul
Resigned: 07 June 2002
Appointed Date: 25 January 2001
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Director
SEARS, David John Charles
Resigned: 05 November 2010
Appointed Date: 29 January 2001
70 years old

Persons With Significant Control

Mr Ian William Bond
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Sharrocks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Chrisp Skelding
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED GIANT PROJECTS LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 75

26 Jan 2016
Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 26 January 2016
04 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 46 more events
01 Feb 2001
Director resigned
01 Feb 2001
Secretary resigned
01 Feb 2001
New secretary appointed;new director appointed
01 Feb 2001
New director appointed
25 Jan 2001
Incorporation

RED GIANT PROJECTS LIMITED Charges

25 March 2010
Rent deposit deed
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Dooba Investments Ii Limited
Description: £7,625.75 see image for full details.
20 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £9223.11 and any sum from time to time deposited in a…
12 April 2007
Rent deposit deed
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £7744.43 and any sum from time to time deposited in a…
26 May 2004
Rent deposit deed
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Gmv Six Limited
Description: £7,744.43 and any sum from time to time deposited in a…
8 May 2001
Debenture
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2001
Rent deposit deed
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Nestron Limited
Description: £7,744.33 and any sum from time to time deposited in the…