REDTHORN SYSTEMS CONSULTING LTD
PRESTON DNA - AGILE CONSULTING LIMITED AGILE BUSINESS SOLUTIONS (UK) LIMITED

Hellopages » Lancashire » South Ribble » PR5 6EF

Company number 06755751
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address 28 MOMENTUM PLACE, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6EF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Registered office address changed from Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF on 12 May 2016. The most likely internet sites of REDTHORN SYSTEMS CONSULTING LTD are www.redthornsystemsconsulting.co.uk, and www.redthorn-systems-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Redthorn Systems Consulting Ltd is a Private Limited Company. The company registration number is 06755751. Redthorn Systems Consulting Ltd has been working since 24 November 2008. The present status of the company is Active. The registered address of Redthorn Systems Consulting Ltd is 28 Momentum Place Bamber Bridge Preston Lancashire United Kingdom Pr5 6ef. . HUGHES, Mark William is a Director of the company. JONES, Philip Rowland is a Director of the company. Director DAWES, Thomas Benjamin has been resigned. Director FIELDER, Brian Douglas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HUGHES, Mark William
Appointed Date: 24 November 2008
60 years old

Director
JONES, Philip Rowland
Appointed Date: 24 November 2008
60 years old

Resigned Directors

Director
DAWES, Thomas Benjamin
Resigned: 26 May 2015
Appointed Date: 23 May 2012
49 years old

Director
FIELDER, Brian Douglas
Resigned: 20 February 2009
Appointed Date: 24 November 2008
68 years old

Persons With Significant Control

Dna-Agile Group Ltd
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

REDTHORN SYSTEMS CONSULTING LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
12 May 2016
Registered office address changed from Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF on 12 May 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 300

...
... and 25 more events
11 Mar 2010
Director's details changed for Mr Mark Hughes on 11 March 2010
11 Mar 2010
Director's details changed for Mr Philip Jones on 11 March 2010
22 Feb 2010
Registered office address changed from the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN on 22 February 2010
18 Mar 2009
Appointment terminated director brian fielder
24 Nov 2008
Incorporation

REDTHORN SYSTEMS CONSULTING LTD Charges

19 January 2015
Charge code 0675 5751 0002
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 May 2012
Composite guarantee and debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charge over the undertaking and all…