RED EUROPE LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 06681654
Status Active
Incorporation Date 27 August 2008
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 11 November 2016 GBP 250,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of RED EUROPE LIMITED are www.redeurope.co.uk, and www.red-europe.co.uk. The predicted number of employees is 190 to 200. The company’s age is seventeen years and one months. Red Europe Limited is a Private Limited Company. The company registration number is 06681654. Red Europe Limited has been working since 27 August 2008. The present status of the company is Active. The registered address of Red Europe Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. The company`s financial liabilities are £174.63k. It is £-73.34k against last year. And the total assets are £5796.72k, which is £3038.26k against last year. JANNARD, James Henry is a Director of the company. PIPER, Alan is a Director of the company. WARD, Carl is a Director of the company. WEEKS, Chandler Gregory is a Director of the company. WEEKS, Gregory Lee is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. Director OLIVET, Scott has been resigned. The company operates in "Photographic activities not elsewhere classified".


red europe Key Finiance

LIABILITIES £174.63k
-30%
CASH n/a
TOTAL ASSETS £5796.72k
+110%
All Financial Figures

Current Directors

Director
JANNARD, James Henry
Appointed Date: 03 October 2008
76 years old

Director
PIPER, Alan
Appointed Date: 12 April 2010
68 years old

Director
WARD, Carl
Appointed Date: 02 September 2008
83 years old

Director
WEEKS, Chandler Gregory
Appointed Date: 16 June 2011
46 years old

Director
WEEKS, Gregory Lee
Appointed Date: 03 October 2008
78 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 02 September 2008
Appointed Date: 27 August 2008

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 02 September 2008
Appointed Date: 27 August 2008

Director
OLIVET, Scott
Resigned: 16 June 2011
Appointed Date: 12 April 2010
63 years old

Persons With Significant Control

Mr James Henry Jannard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RED EUROPE LIMITED Events

09 Jan 2017
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 250,000

06 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Sep 2016
Director's details changed for Mr James Henry Jannard on 1 August 2016
01 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 29 more events
03 Oct 2008
Director appointed mr james henry jannard
02 Sep 2008
Appointment terminated director key legal services (nominees) LTD
02 Sep 2008
Appointment terminated secretary key legal services (secretarial) LTD
02 Sep 2008
Director appointed mr carl ward
27 Aug 2008
Incorporation

RED EUROPE LIMITED Charges

17 October 2011
Rent deposit agreement
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £2,000 see image for full details.