RED-D-ARC LIMITED
ST. HELENS A & N MANAGEMENT LIMITED

Hellopages » Merseyside » St. Helens » WA9 3JG

Company number 02117903
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address UNIT 9, STATION ROAD INDUSTRIAL ESTATE, STATION ROAD, SUTTON,, ST. HELENS, ENGLAND, WA9 3JG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Register(s) moved to registered inspection location 74 the Close Norwich NR1 4DR; Register inspection address has been changed to 74 the Close Norwich NR1 4DR. The most likely internet sites of RED-D-ARC LIMITED are www.reddarc.co.uk, and www.red-d-arc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Red D Arc Limited is a Private Limited Company. The company registration number is 02117903. Red D Arc Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Red D Arc Limited is Unit 9 Station Road Industrial Estate Station Road Sutton St Helens England Wa9 3jg. . LIN, Lola is a Secretary of the company. MCCRORIE, Ross Alfred is a Director of the company. SMYTH, Thomas M is a Director of the company. Secretary CRAUN, Todd Russell has been resigned. Secretary CUTLER, Jonathan Mark has been resigned. Secretary CUTLER, Jonathon has been resigned. Secretary FOSTER, Mark has been resigned. Secretary YOUNG JR, Robert, Director has been resigned. Director DIBBO, Alaster Gordon has been resigned. Director HOLLOWAY, Joseph Warren has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
LIN, Lola
Appointed Date: 01 July 2016

Director
MCCRORIE, Ross Alfred
Appointed Date: 24 August 2012
47 years old

Director
SMYTH, Thomas M
Appointed Date: 04 April 2008
72 years old

Resigned Directors

Secretary
CRAUN, Todd Russell
Resigned: 09 February 2009
Appointed Date: 04 April 2008

Secretary
CUTLER, Jonathan Mark
Resigned: 30 September 1998

Secretary
CUTLER, Jonathon
Resigned: 04 April 2008
Appointed Date: 20 January 2004

Secretary
FOSTER, Mark
Resigned: 20 January 2004
Appointed Date: 01 October 1998

Secretary
YOUNG JR, Robert, Director
Resigned: 01 July 2016
Appointed Date: 09 February 2009

Director
DIBBO, Alaster Gordon
Resigned: 04 April 2008
67 years old

Director
HOLLOWAY, Joseph Warren
Resigned: 24 August 2012
Appointed Date: 01 September 2010
62 years old

Persons With Significant Control

Red-D-Arc (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RED-D-ARC LIMITED Events

22 Feb 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Register(s) moved to registered inspection location 74 the Close Norwich NR1 4DR
01 Nov 2016
Register inspection address has been changed to 74 the Close Norwich NR1 4DR
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
19 Oct 2016
Registered office address changed from Station Road Industrial Estate Station Road Sutton St Helens Merseyside WA9 3JG to Unit 9, Station Road Industrial Estate Station Road, Sutton, St. Helens WA9 3JG on 19 October 2016
...
... and 94 more events
07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1987
Registered office changed on 07/07/87 from: 70 finsbury pavement london EC2A 1SX

06 Jul 1987
Company name changed friske LIMITED\certificate issued on 02/07/87

06 Jul 1987
Company name changed\certificate issued on 06/07/87
31 Mar 1987
Certificate of Incorporation

RED-D-ARC LIMITED Charges

26 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 station road industrial estate station road st…
24 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 station road industrial estate station road sutton…
14 December 2004
Charge of deposit
Delivered: 20 December 2004
Status: Satisfied on 3 April 2008
Persons entitled: National Westminster Bank PLC
Description: Deposit initially of euro 12,262.91 credited to account…
12 January 1995
Mortgage debenture
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 1995
Legal mortgage
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 9 station road industrial estate…
6 January 1995
Legal mortgage
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 6 and 7 sherdley road industrial…