FIRST ORDER RED LIMITED
CARDIFF

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7TW

Company number 05289555
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address AXYS HOUSE HEOL CROCHENDY, PARC NANTGARW, CARDIFF, WALES, CF15 7TW
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Auditor's resignation; Registration of charge 052895550002, created on 31 December 2016; Termination of appointment of Martin William Smith as a director on 31 December 2016. The most likely internet sites of FIRST ORDER RED LIMITED are www.firstorderred.co.uk, and www.first-order-red.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Cardiff Queen Street Rail Station is 7.1 miles; to Cardiff Central Rail Station is 7.2 miles; to Bargoed Rail Station is 9.1 miles; to Cwmbach Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Order Red Limited is a Private Limited Company. The company registration number is 05289555. First Order Red Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of First Order Red Limited is Axys House Heol Crochendy Parc Nantgarw Cardiff Wales Cf15 7tw. . MITRE SECRETARIES LIMITED is a Secretary of the company. DEVERILL, Edward is a Director of the company. DEVERILL, William is a Director of the company. JONES, Craig is a Director of the company. MCLOUGHLIN, Liam is a Director of the company. Secretary DEVERILL, Rita has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COVENEY, Ken has been resigned. Director DEVERILL, Edward Thomas has been resigned. Director DEVERILL, Ian, Dr has been resigned. Director DEVERILL, James Ian, Dr has been resigned. Director DEVERILL, William Andrew has been resigned. Director DEVERILL, William Andrew has been resigned. Director FRANKLIN, Alyn has been resigned. Director GILBY, Paul John has been resigned. Director HALFORD, Karen Jayne has been resigned. Director HEXT, Jane Helen has been resigned. Director OLLERTON, Paul Michael has been resigned. Director SMITH, Martin William has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 01 January 2016

Director
DEVERILL, Edward
Appointed Date: 31 December 2016
49 years old

Director
DEVERILL, William
Appointed Date: 31 December 2016
46 years old

Director
JONES, Craig
Appointed Date: 31 December 2016
52 years old

Director
MCLOUGHLIN, Liam
Appointed Date: 31 December 2016
48 years old

Resigned Directors

Secretary
DEVERILL, Rita
Resigned: 02 May 2013
Appointed Date: 17 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2004
Appointed Date: 17 November 2004

Director
COVENEY, Ken
Resigned: 31 December 2016
Appointed Date: 01 July 2016
55 years old

Director
DEVERILL, Edward Thomas
Resigned: 02 May 2013
Appointed Date: 17 November 2004
49 years old

Director
DEVERILL, Ian, Dr
Resigned: 01 October 2007
Appointed Date: 17 November 2004
81 years old

Director
DEVERILL, James Ian, Dr
Resigned: 02 May 2013
Appointed Date: 01 December 2006
51 years old

Director
DEVERILL, William Andrew
Resigned: 02 May 2013
Appointed Date: 25 June 2012
46 years old

Director
DEVERILL, William Andrew
Resigned: 30 June 2011
Appointed Date: 27 July 2005
46 years old

Director
FRANKLIN, Alyn
Resigned: 31 December 2016
Appointed Date: 02 May 2013
48 years old

Director
GILBY, Paul John
Resigned: 02 May 2013
Appointed Date: 01 December 2006
55 years old

Director
HALFORD, Karen Jayne
Resigned: 31 January 2015
Appointed Date: 02 May 2013
64 years old

Director
HEXT, Jane Helen
Resigned: 02 December 2015
Appointed Date: 09 September 2013
64 years old

Director
OLLERTON, Paul Michael
Resigned: 26 January 2015
Appointed Date: 02 May 2013
52 years old

Director
SMITH, Martin William
Resigned: 31 December 2016
Appointed Date: 02 December 2015
56 years old

Persons With Significant Control

Santia Asbestos Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST ORDER RED LIMITED Events

19 Jan 2017
Auditor's resignation
09 Jan 2017
Registration of charge 052895550002, created on 31 December 2016
05 Jan 2017
Termination of appointment of Martin William Smith as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Alyn Franklin as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Ken Coveney as a director on 31 December 2016
...
... and 83 more events
22 Aug 2005
New director appointed
06 Dec 2004
Ad 17/11/04--------- £ si 1@1=1 £ ic 1/2
18 Nov 2004
Secretary resigned
18 Nov 2004
New director appointed
17 Nov 2004
Incorporation

FIRST ORDER RED LIMITED Charges

31 December 2016
Charge code 0528 9555 0002
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Santia Consulting Limited
Description: Fixed charges over all land and intellectual property owned…
18 December 2014
Charge code 0528 9555 0001
Delivered: 19 December 2014
Status: Satisfied on 5 February 2016
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: (I) all real property;. (Ii) all licences to enter upon or…