RED ZED GROUP LIMITED
RIVERSWAY, PRESTON DUNCANSONIC LIMITED

Hellopages » Lancashire » Preston » PR2 2YH

Company number 02261048
Status Active
Incorporation Date 23 May 1988
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 30,813 . The most likely internet sites of RED ZED GROUP LIMITED are www.redzedgroup.co.uk, and www.red-zed-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Red Zed Group Limited is a Private Limited Company. The company registration number is 02261048. Red Zed Group Limited has been working since 23 May 1988. The present status of the company is Active. The registered address of Red Zed Group Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . LUNT, Melanie Jane is a Secretary of the company. LISTER, Kristina Jane is a Director of the company. LISTER, Robert is a Director of the company. Secretary KENDALL, John Stephen has been resigned. Secretary KENDALL, John Stephen has been resigned. Secretary LEATHER, Melanie Jane has been resigned. Secretary LEIGHTON, Paul has been resigned. Secretary LISTER, Kristina Jane has been resigned. Secretary LONGMAN, Terence Reginald has been resigned. Secretary MIDDLETON, Jill has been resigned. Secretary YATES, Lynn has been resigned. Director DUNCANSON, Arlene Margaret has been resigned. Director DUNCANSON, Margaret Lorraine has been resigned. Director DUNCANSON, Mark Anthony has been resigned. Director DUNCANSON, Paul Roger has been resigned. Director DUNCANSON, Roger Lennox has been resigned. Director KENDALL, John Stephen has been resigned. Director LONGMAN, Terence Reginald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LUNT, Melanie Jane
Appointed Date: 20 March 2008

Director
LISTER, Kristina Jane
Appointed Date: 08 March 2006
60 years old

Director
LISTER, Robert
Appointed Date: 08 March 2006
68 years old

Resigned Directors

Secretary
KENDALL, John Stephen
Resigned: 03 June 2005
Appointed Date: 15 June 1999

Secretary
KENDALL, John Stephen
Resigned: 15 June 1998
Appointed Date: 31 May 1996

Secretary
LEATHER, Melanie Jane
Resigned: 08 March 2006
Appointed Date: 03 June 2005

Secretary
LEIGHTON, Paul
Resigned: 06 April 1999
Appointed Date: 15 June 1998

Secretary
LISTER, Kristina Jane
Resigned: 20 March 2008
Appointed Date: 08 March 2006

Secretary
LONGMAN, Terence Reginald
Resigned: 31 May 1996
Appointed Date: 23 September 1994

Secretary
MIDDLETON, Jill
Resigned: 23 September 1994

Secretary
YATES, Lynn
Resigned: 15 June 1999
Appointed Date: 06 April 1999

Director
DUNCANSON, Arlene Margaret
Resigned: 08 March 2006
Appointed Date: 03 June 2005
76 years old

Director
DUNCANSON, Margaret Lorraine
Resigned: 01 March 2004
Appointed Date: 13 July 1992
80 years old

Director
DUNCANSON, Mark Anthony
Resigned: 28 March 2004
61 years old

Director
DUNCANSON, Paul Roger
Resigned: 13 July 1992
62 years old

Director
DUNCANSON, Roger Lennox
Resigned: 08 March 2006
Appointed Date: 08 March 1993
83 years old

Director
KENDALL, John Stephen
Resigned: 10 July 2005
Appointed Date: 15 June 1999
64 years old

Director
LONGMAN, Terence Reginald
Resigned: 08 March 1993
98 years old

Persons With Significant Control

Video Tec (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RED ZED GROUP LIMITED Events

02 Mar 2017
Confirmation statement made on 14 February 2017 with updates
15 Jul 2016
Accounts for a small company made up to 31 December 2015
15 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30,813

16 Sep 2015
Accounts for a small company made up to 31 December 2014
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30,813

...
... and 124 more events
09 Aug 1988
Accounting reference date notified as 31/05

31 May 1988
Registered office changed on 31/05/88 from: 124-128 city road london EC1V 2NJ

31 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1988
Incorporation
23 May 1988
Incorporation

RED ZED GROUP LIMITED Charges

26 April 2005
Debenture
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mono lodge golborne warrington. By way of fixed charge the…
7 March 1995
Legal charge
Delivered: 11 March 1995
Status: Satisfied on 24 July 2001
Persons entitled: Midland Bank PLC
Description: F/H-mono lodge bridge street goldborne wigan greater…
7 February 1995
Charge
Delivered: 21 February 1995
Status: Satisfied on 24 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1994
Legal charge
Delivered: 10 August 1994
Status: Satisfied on 6 April 2004
Persons entitled: Manchester Building Society
Description: Mono lodge bridge street golborne wigan together with A…
26 May 1989
Single debenture
Delivered: 31 May 1989
Status: Satisfied on 5 September 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…