RED HOPE LIMITED
NEWCASTLE UPON TYNE MANOR CRAFT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4TE

Company number 01639456
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address 30 OSBALDESTON GARDENS, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 267,000 . The most likely internet sites of RED HOPE LIMITED are www.redhope.co.uk, and www.red-hope.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Red Hope Limited is a Private Limited Company. The company registration number is 01639456. Red Hope Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Red Hope Limited is 30 Osbaldeston Gardens Gosforth Newcastle Upon Tyne Ne3 4te. . SUMMERS, Linda Margaret is a Secretary of the company. SUMMERS, James Christopher is a Director of the company. Secretary KIDD, James has been resigned. Secretary SUMMERS, James Christopher has been resigned. Director CLEMENTS, Thomas has been resigned. Director KIDD, James has been resigned. Director ROBINSON, David William has been resigned. Director SELLMAN, Anthony John has been resigned. Director SUMMERS, Joan Doreen has been resigned. Director SUMMERS, John Allan has been resigned. Director SWINBANK, Alan Eugene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUMMERS, Linda Margaret
Appointed Date: 21 May 2002

Director

Resigned Directors

Secretary
KIDD, James
Resigned: 30 June 2001

Secretary
SUMMERS, James Christopher
Resigned: 21 May 2002
Appointed Date: 01 August 2001

Director
CLEMENTS, Thomas
Resigned: 31 December 1999
Appointed Date: 14 October 1992
93 years old

Director
KIDD, James
Resigned: 31 December 1999
84 years old

Director
ROBINSON, David William
Resigned: 28 March 2002
Appointed Date: 01 January 2000
57 years old

Director
SELLMAN, Anthony John
Resigned: 31 December 2000
Appointed Date: 13 July 1995
71 years old

Director
SUMMERS, Joan Doreen
Resigned: 31 December 1999
Appointed Date: 22 February 1994
95 years old

Director
SUMMERS, John Allan
Resigned: 31 December 1999
98 years old

Director
SWINBANK, Alan Eugene
Resigned: 30 January 1998
97 years old

Persons With Significant Control

Mr James Christopher Summers
Notified on: 1 May 2016
67 years old
Nature of control: Has significant influence or control

RED HOPE LIMITED Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 267,000

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 267,000

...
... and 94 more events
25 Oct 1988
Registered office changed on 25/10/88 from: 62 the drive gosforth newcastle upon tyne

27 Jan 1988
Accounts made up to 31 March 1987

27 Jan 1988
Return made up to 07/12/87; full list of members

25 Mar 1987
Accounts for a dormant company made up to 31 March 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

RED HOPE LIMITED Charges

1 June 2001
All assets debenture
Delivered: 12 June 2001
Status: Satisfied on 24 October 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
Single debenture
Delivered: 10 February 1995
Status: Satisfied on 24 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1992
Mortgage
Delivered: 21 January 1992
Status: Satisfied on 4 June 2004
Persons entitled: John Allan Summers
Description: F/H land at 10 redburn road, westerhope newcastle upon tyne…
30 April 1990
Mortgage
Delivered: 3 May 1990
Status: Satisfied on 21 January 1992
Persons entitled: Lloyds Bank PLC
Description: F/H/l/h property k/a or being 10 redburn road westerhope…