RED BOX RECORDERS GROUP LIMITED
NOTTINGHAM NEWINCCO 1229 LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 6QA
Company number 08449679
Status Active
Incorporation Date 18 March 2013
Company Type Private Limited Company
Address BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Termination of appointment of John Andrew Cunningham as a director on 27 February 2017; Purchase of own shares.. The most likely internet sites of RED BOX RECORDERS GROUP LIMITED are www.redboxrecordersgroup.co.uk, and www.red-box-recorders-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Barrow upon Soar Rail Station is 8.2 miles; to Sileby Rail Station is 9.5 miles; to Bulwell Rail Station is 9.5 miles; to Lowdham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Box Recorders Group Limited is a Private Limited Company. The company registration number is 08449679. Red Box Recorders Group Limited has been working since 18 March 2013. The present status of the company is Active. The registered address of Red Box Recorders Group Limited is Bradmore Business Park Loughborough Road Bradmore Nottingham Nottinghamshire Ng11 6qa. . CORKER, John Richard Nicholas is a Director of the company. ELLIS, Peter Charles is a Director of the company. HOLLOWAY, Adam Stuart is a Director of the company. HOOLEY, Rebecca Patricia is a Director of the company. MCKAY, Ian Michael is a Director of the company. STEVENSON, Richard James is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director ARNFELD, Alan Martin has been resigned. Director CAFFREY, Matthew Peter has been resigned. Director CUNNINGHAM, John Andrew has been resigned. Director HOPKINS, Thomas William Eric has been resigned. Director JONES, Lee Michael has been resigned. Director MACKIE, Christopher Alan has been resigned. Director WASHBURN, Michael Brian has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CORKER, John Richard Nicholas
Appointed Date: 01 April 2014
60 years old

Director
ELLIS, Peter Charles
Appointed Date: 20 July 2016
58 years old

Director
HOLLOWAY, Adam Stuart
Appointed Date: 27 April 2013
59 years old

Director
HOOLEY, Rebecca Patricia
Appointed Date: 14 September 2016
44 years old

Director
MCKAY, Ian Michael
Appointed Date: 01 November 2014
71 years old

Director
STEVENSON, Richard James
Appointed Date: 10 October 2016
59 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 17 April 2013
Appointed Date: 18 March 2013

Director
ARNFELD, Alan Martin
Resigned: 27 February 2015
Appointed Date: 21 November 2014
56 years old

Director
CAFFREY, Matthew Peter
Resigned: 14 September 2015
Appointed Date: 27 April 2013
51 years old

Director
CUNNINGHAM, John Andrew
Resigned: 27 February 2017
Appointed Date: 21 November 2014
63 years old

Director
HOPKINS, Thomas William Eric
Resigned: 27 July 2015
Appointed Date: 21 November 2014
51 years old

Director
JONES, Lee Michael
Resigned: 11 October 2016
Appointed Date: 17 April 2013
59 years old

Director
MACKIE, Christopher Alan
Resigned: 17 April 2013
Appointed Date: 18 March 2013
66 years old

Director
WASHBURN, Michael Brian
Resigned: 24 October 2014
Appointed Date: 20 June 2013
66 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 17 April 2013
Appointed Date: 18 March 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 17 April 2013
Appointed Date: 18 March 2013

Persons With Significant Control

Livingbridge Ep Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Livingbridge Gp Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

RED BOX RECORDERS GROUP LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
10 Mar 2017
Termination of appointment of John Andrew Cunningham as a director on 27 February 2017
23 Nov 2016
Purchase of own shares.
10 Nov 2016
Statement of capital following an allotment of shares on 17 October 2016
  • GBP 140,637.40

07 Nov 2016
Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 120,637.400

...
... and 53 more events
24 Apr 2013
Termination of appointment of Olswang Cosec Limited as a secretary
24 Apr 2013
Termination of appointment of Christopher Mackie as a director
24 Apr 2013
Termination of appointment of Olswang Directors 2 Limited as a director
24 Apr 2013
Termination of appointment of Olswang Directors 1 Limited as a director
18 Mar 2013
Incorporation

RED BOX RECORDERS GROUP LIMITED Charges

19 April 2016
Charge code 0844 9679 0001
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…