RED BRICK MANAGEMENT LIMITED
STEVENAGE AMBER MANAGEMENT (PROPERTY SERVICES) LIMITED AMBER MANAGEMENT (WESTERN) LIMITED RMC SECRETARIES LIMITED 9600 SECRETARIES LTD.

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 03678444
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Miss Lucie Caroline Williams on 12 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of RED BRICK MANAGEMENT LIMITED are www.redbrickmanagement.co.uk, and www.red-brick-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Red Brick Management Limited is a Private Limited Company. The company registration number is 03678444. Red Brick Management Limited has been working since 03 December 1998. The present status of the company is Active. The registered address of Red Brick Management Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. . KENT, Amelia Teresa is a Secretary of the company. COLE, Steven John is a Director of the company. HARVEY, Ian James is a Director of the company. SHAW, Lucie Caroline Williams is a Director of the company. RED BRICK (STEVENAGE) LIMITED is a Director of the company. Secretary HARVEY, Ian James has been resigned. Secretary JOHNSON, Amanda Sandra has been resigned. Secretary JOHNSON, Sarah has been resigned. Secretary JOHNSON, Stephen Boyd has been resigned. Secretary RISLEY, Brenda Ruth has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary RMC DIRECTORS LIMITED has been resigned. Secretary RMC MANAGERS LIMITED has been resigned. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUGHES, Keith Roland has been resigned. Director JOHNSON, Amanda Sandra has been resigned. Director JOHNSON, Stephen Boyd has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director PROPERTY MANAGEMENT HOLDINGS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENT, Amelia Teresa
Appointed Date: 06 November 2015

Director
COLE, Steven John
Appointed Date: 19 November 2015
45 years old

Director
HARVEY, Ian James
Appointed Date: 21 May 2009
45 years old

Director
SHAW, Lucie Caroline Williams
Appointed Date: 21 May 2009
44 years old

Director
RED BRICK (STEVENAGE) LIMITED
Appointed Date: 12 March 2010

Resigned Directors

Secretary
HARVEY, Ian James
Resigned: 02 November 2009
Appointed Date: 21 May 2009

Secretary
JOHNSON, Amanda Sandra
Resigned: 20 September 2004
Appointed Date: 12 February 2004

Secretary
JOHNSON, Sarah
Resigned: 06 November 2015
Appointed Date: 02 November 2009

Secretary
JOHNSON, Stephen Boyd
Resigned: 12 February 2004
Appointed Date: 03 December 1998

Secretary
RISLEY, Brenda Ruth
Resigned: 05 May 2005
Appointed Date: 20 September 2004

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 02 March 2006
Appointed Date: 12 December 2005

Secretary
RMC DIRECTORS LIMITED
Resigned: 28 November 2005
Appointed Date: 02 April 2005

Secretary
RMC MANAGERS LIMITED
Resigned: 12 December 2005
Appointed Date: 01 May 2005

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 02 November 2009
Appointed Date: 02 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Director
HUGHES, Keith Roland
Resigned: 30 April 2008
Appointed Date: 02 March 2006
72 years old

Director
JOHNSON, Amanda Sandra
Resigned: 01 February 2004
Appointed Date: 03 December 1998

Director
JOHNSON, Stephen Boyd
Resigned: 12 December 2005
Appointed Date: 01 February 2004
67 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 01 September 2006
Appointed Date: 12 December 2005

Director
PROPERTY MANAGEMENT HOLDINGS LIMITED
Resigned: 11 May 2010
Appointed Date: 27 March 2007

RED BRICK MANAGEMENT LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Nov 2016
Director's details changed for Miss Lucie Caroline Williams on 12 October 2016
12 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

19 Nov 2015
Appointment of Mrs Amelia Teresa Kent as a secretary on 6 November 2015
...
... and 78 more events
14 May 2001
Accounts for a dormant company made up to 31 December 1999
14 May 2001
Return made up to 03/12/00; full list of members
19 Jan 2000
Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00

04 Dec 1998
Secretary resigned
03 Dec 1998
Incorporation

RED BRICK MANAGEMENT LIMITED Charges

11 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…