HAVAS RED LIMITED
MAIDSTONE BLM RED LIMITED RED MEDIA LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 02958460
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of HAVAS RED LIMITED are www.havasred.co.uk, and www.havas-red.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havas Red Limited is a Private Limited Company. The company registration number is 02958460. Havas Red Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Havas Red Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. DELPORT, Dominique is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary BARTHOLD, Paul Damian Van has been resigned. Secretary BULLEN, Timothy John Robert has been resigned. Secretary LEVER, Christopher John has been resigned. Secretary MCELHATTON, Michael Edward has been resigned. Secretary RHYMER, Alastair St John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTHOLD, Paul Damian Van has been resigned. Director BOHORQUEZ, Joaquin has been resigned. Director BOOTH, Steven Peter has been resigned. Director BULLEN, Timothy John Robert has been resigned. Director CRAZE, Mark Robert Benjamin has been resigned. Director MCELHATTON, Michael Edward has been resigned. Director RHYMER, Alastair St John has been resigned. Director RICE, Tristan Hugh Craycroft has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 July 2015

Director
DELPORT, Dominique
Appointed Date: 18 March 2014
58 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 01 July 2015
70 years old

Resigned Directors

Secretary
BARTHOLD, Paul Damian Van
Resigned: 01 February 2007
Appointed Date: 05 January 2006

Secretary
BULLEN, Timothy John Robert
Resigned: 05 January 2006
Appointed Date: 12 August 1994

Secretary
LEVER, Christopher John
Resigned: 10 January 2008
Appointed Date: 01 February 2007

Secretary
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 10 January 2008

Secretary
RHYMER, Alastair St John
Resigned: 01 July 2015
Appointed Date: 19 September 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Director
BARTHOLD, Paul Damian Van
Resigned: 10 January 2008
Appointed Date: 05 January 2006
68 years old

Director
BOHORQUEZ, Joaquin
Resigned: 01 January 2013
Appointed Date: 10 January 2008
64 years old

Director
BOOTH, Steven Peter
Resigned: 01 July 2013
Appointed Date: 05 January 2006
65 years old

Director
BULLEN, Timothy John Robert
Resigned: 31 March 2007
Appointed Date: 12 August 1994
58 years old

Director
CRAZE, Mark Robert Benjamin
Resigned: 18 March 2014
Appointed Date: 01 January 2013
66 years old

Director
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 10 January 2008
60 years old

Director
RHYMER, Alastair St John
Resigned: 29 February 2016
Appointed Date: 19 September 2012
59 years old

Director
RICE, Tristan Hugh Craycroft
Resigned: 05 January 2006
Appointed Date: 12 August 1994
55 years old

Persons With Significant Control

Arena Blm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAVAS RED LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
07 Mar 2016
Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016
24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 89 more events
14 Sep 1995
Return made up to 12/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed

03 Sep 1994
Accounting reference date notified as 31/07

03 Sep 1994
Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100
17 Aug 1994
New secretary appointed

12 Aug 1994
Incorporation

HAVAS RED LIMITED Charges

5 January 2006
Guarantee & debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…