BRIGHT RED DOT FOUNDATION LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4YR

Company number 03635124
Status Active
Incorporation Date 15 September 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAN MEZZANINE, 7-14 GREAT DOVER STREET, LONDON, SE1 4YR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Matthew David Stevenson-Dodd as a director on 9 March 2017; Appointment of Mrs Helen Jane Boyd as a secretary on 8 March 2017; Termination of appointment of Leah Emily Cook as a secretary on 8 March 2017. The most likely internet sites of BRIGHT RED DOT FOUNDATION LIMITED are www.brightreddotfoundation.co.uk, and www.bright-red-dot-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Bright Red Dot Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03635124. Bright Red Dot Foundation Limited has been working since 15 September 1998. The present status of the company is Active. The registered address of Bright Red Dot Foundation Limited is Can Mezzanine 7 14 Great Dover Street London Se1 4yr. . BOYD, Helen Jane is a Secretary of the company. FRASER, Alistair John is a Director of the company. PAULEY, Robin is a Director of the company. TAYLOR-THOMPSON, Helen Margaret is a Director of the company. Secretary BRAYSHAW, Elizabeth Angela has been resigned. Secretary COOK, Leah Emily has been resigned. Secretary HUNTER, Michael John Robert has been resigned. Secretary JOSEPH, Olukemi has been resigned. Secretary SHUTE, John Philip has been resigned. Director BALLANTYNE, Alastair Ian has been resigned. Director BENTLEY, Thomas Paul has been resigned. Director CURRY, Timothy John Anderson has been resigned. Director EVERINGTON, Sam, Dr has been resigned. Director FAWCETT, Amelia Chilcott has been resigned. Director HARGREAVES, Ian has been resigned. Director JOSEPH, Olukemi has been resigned. Director MIARA, Judith has been resigned. Director OLASODE, Olusegun Ayodeji, Dr has been resigned. Director STEVENSON-DODD, Matthew David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BOYD, Helen Jane
Appointed Date: 08 March 2017

Director
FRASER, Alistair John
Appointed Date: 11 April 2011
61 years old

Director
PAULEY, Robin
Appointed Date: 06 November 2006
77 years old

Director
TAYLOR-THOMPSON, Helen Margaret
Appointed Date: 15 September 1998
101 years old

Resigned Directors

Secretary
BRAYSHAW, Elizabeth Angela
Resigned: 15 December 1998
Appointed Date: 15 September 1998

Secretary
COOK, Leah Emily
Resigned: 08 March 2017
Appointed Date: 22 July 2008

Secretary
HUNTER, Michael John Robert
Resigned: 27 April 2005
Appointed Date: 10 May 1999

Secretary
JOSEPH, Olukemi
Resigned: 15 March 2006
Appointed Date: 27 April 2005

Secretary
SHUTE, John Philip
Resigned: 22 July 2008
Appointed Date: 15 March 2006

Director
BALLANTYNE, Alastair Ian
Resigned: 19 March 2007
Appointed Date: 04 February 2002
64 years old

Director
BENTLEY, Thomas Paul
Resigned: 24 July 2006
Appointed Date: 29 May 1999
52 years old

Director
CURRY, Timothy John Anderson
Resigned: 02 June 2010
Appointed Date: 19 July 1999
74 years old

Director
EVERINGTON, Sam, Dr
Resigned: 31 December 2004
Appointed Date: 15 September 1998
68 years old

Director
FAWCETT, Amelia Chilcott
Resigned: 18 December 2001
Appointed Date: 19 July 1999
69 years old

Director
HARGREAVES, Ian
Resigned: 15 March 1999
Appointed Date: 15 September 1998
74 years old

Director
JOSEPH, Olukemi
Resigned: 04 January 2005
Appointed Date: 04 January 2005
62 years old

Director
MIARA, Judith
Resigned: 01 November 2013
Appointed Date: 12 October 2011
63 years old

Director
OLASODE, Olusegun Ayodeji, Dr
Resigned: 08 October 2012
Appointed Date: 19 July 1999
59 years old

Director
STEVENSON-DODD, Matthew David
Resigned: 09 March 2017
Appointed Date: 09 July 2013
52 years old

BRIGHT RED DOT FOUNDATION LIMITED Events

04 Apr 2017
Termination of appointment of Matthew David Stevenson-Dodd as a director on 9 March 2017
08 Mar 2017
Appointment of Mrs Helen Jane Boyd as a secretary on 8 March 2017
08 Mar 2017
Termination of appointment of Leah Emily Cook as a secretary on 8 March 2017
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 76 more events
29 Jun 1999
New director appointed
09 Jun 1999
New secretary appointed
11 Mar 1999
Accounting reference date shortened from 30/09/99 to 31/03/99
13 Jan 1999
Secretary resigned
15 Sep 1998
Incorporation

BRIGHT RED DOT FOUNDATION LIMITED Charges

16 January 2015
Charge code 0363 5124 0006
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: L/H units C1 C2 C3 and C4 at block S1 bermondsey spa…
21 December 2010
Legal charge
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Viagram Properties Limited
Description: F/H waterbridge house, 32-36 loman street, london t/n…
21 December 2010
Legal mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: F/H waterbridge house 32-36 loman street london t/no…
20 November 2008
Legal mortgage
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 49-51 east road and 2 & 4 vestry street hackney london…
20 November 2008
Legal mortgage
Delivered: 29 November 2008
Status: Satisfied on 31 August 2011
Persons entitled: Michael Cohen, David Miles Greenberg, Michael John Northall and H W Fisher Nominees LTD
Description: 49-51 east road and 2 & 4 vestry street hackney london…
20 November 2008
Legal mortgage
Delivered: 29 November 2008
Status: Satisfied on 6 August 2011
Persons entitled: The Charity Bank Limited
Description: 49-51 east road and 2 & 4 vestry street hackney london…