CORPACQ RED LIMITED
ALTRINCHAM VISTA RED LIMITED 04824722 LIMITED READYMATCH PLC

Hellopages » Greater Manchester » Trafford » WA14 1PF

Company number 04824722
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address CORPACQ PLC, SUITE 1.3, 20 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 December 2015; Company name changed vista red LIMITED\certificate issued on 15/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-08 . The most likely internet sites of CORPACQ RED LIMITED are www.corpacqred.co.uk, and www.corpacq-red.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Chassen Road Rail Station is 4.1 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.8 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corpacq Red Limited is a Private Limited Company. The company registration number is 04824722. Corpacq Red Limited has been working since 08 July 2003. The present status of the company is Active. The registered address of Corpacq Red Limited is Corpacq Plc Suite 1 3 20 Market Street Altrincham Cheshire Wa14 1pf. . SCOTT, Stephen James is a Director of the company. Secretary BLACK, Gary Lee has been resigned. Secretary MOLYNEUX, Norman has been resigned. Secretary SINGLETON, John Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Gary Lee has been resigned. Director JOHNSON, Gavin Anthony has been resigned. Director KERR, Brian Powrie has been resigned. Director MARTIN, David Robert has been resigned. Director MOLYNEUX, Norman has been resigned. Director ORANGE, Simon Sebastian has been resigned. Director ROTHWELL, Alan has been resigned. Director SADLER, Keith George has been resigned. Director SADLER, Keith George has been resigned. Director SALISBURY, Keith William has been resigned. Director VISTA GROUP LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SCOTT, Stephen James
Appointed Date: 05 February 2015
47 years old

Resigned Directors

Secretary
BLACK, Gary Lee
Resigned: 18 June 2012
Appointed Date: 27 March 2008

Secretary
MOLYNEUX, Norman
Resigned: 13 November 2003
Appointed Date: 08 July 2003

Secretary
SINGLETON, John Christopher
Resigned: 27 March 2008
Appointed Date: 13 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Director
BLACK, Gary Lee
Resigned: 01 September 2009
Appointed Date: 27 March 2008
55 years old

Director
JOHNSON, Gavin Anthony
Resigned: 27 March 2008
Appointed Date: 13 November 2003
54 years old

Director
KERR, Brian Powrie
Resigned: 23 May 2008
Appointed Date: 27 March 2008
76 years old

Director
MARTIN, David Robert
Resigned: 01 September 2009
Appointed Date: 27 March 2008
61 years old

Director
MOLYNEUX, Norman
Resigned: 13 November 2003
Appointed Date: 08 July 2003
69 years old

Director
ORANGE, Simon Sebastian
Resigned: 23 May 2008
Appointed Date: 27 March 2008
58 years old

Director
ROTHWELL, Alan
Resigned: 27 March 2008
Appointed Date: 13 November 2003
69 years old

Director
SADLER, Keith George
Resigned: 08 March 2016
Appointed Date: 01 September 2009
56 years old

Director
SADLER, Keith George
Resigned: 27 March 2008
Appointed Date: 13 November 2003
56 years old

Director
SALISBURY, Keith William
Resigned: 27 March 2008
Appointed Date: 08 July 2003
56 years old

Director
VISTA GROUP LIMITED
Resigned: 02 October 2009
Appointed Date: 01 September 2009

Persons With Significant Control

Mr Simon Sebastian Orange
Notified on: 19 July 2016
58 years old
Nature of control: Has significant influence or control

CORPACQ RED LIMITED Events

19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Company name changed vista red LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08

14 Mar 2016
Termination of appointment of Keith George Sadler as a director on 8 March 2016
21 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 76,910.58

...
... and 112 more events
21 Jul 2003
Re-registration of Memorandum and Articles
21 Jul 2003
Declaration on reregistration from private to PLC
21 Jul 2003
Application for reregistration from private to PLC
08 Jul 2003
Secretary resigned
08 Jul 2003
Incorporation

CORPACQ RED LIMITED Charges

20 February 2015
Charge code 0482 4722 0004
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains fixed charge…
10 June 2008
Guarantee & debenture
Delivered: 17 June 2008
Status: Satisfied on 13 February 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
Guarantee & debenture
Delivered: 19 April 2008
Status: Satisfied on 13 February 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2003
Debenture
Delivered: 19 November 2003
Status: Satisfied on 16 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…