RED AMBER GREEN (HOLDINGS) LIMITED
WELWYN GARDEN CITY REO AMBER GREEN LIMITED PINNACLE TRANSPORTATION (HOLDINGS) LIMITED BIDEAWHILE 531 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1HG

Company number 06011592
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address 3 MARTINFIELD, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Peter Neil Evans as a director on 20 March 2017; Registered office address changed from Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 3 Martinfield Welwyn Garden City Hertfordshire AL7 1HG on 3 January 2017; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of RED AMBER GREEN (HOLDINGS) LIMITED are www.redambergreenholdings.co.uk, and www.red-amber-green-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Red Amber Green Holdings Limited is a Private Limited Company. The company registration number is 06011592. Red Amber Green Holdings Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Red Amber Green Holdings Limited is 3 Martinfield Welwyn Garden City Hertfordshire England Al7 1hg. . JUSTICE, Julia Louise is a Secretary of the company. CLARKE, Julian Strafford is a Director of the company. HANKS, Nathan Paul is a Director of the company. HOPKINS, John is a Director of the company. LYONS, Rupert Titus Beauchamp is a Director of the company. RAWLINSON, Craig Mcdonald is a Director of the company. WANCHOO, Sohail Ali Wajid is a Director of the company. Secretary WANCHOO, Sohail Ali Wajid has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director EVANS, Peter Neil has been resigned. Director TIGHE, David George has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JUSTICE, Julia Louise
Appointed Date: 19 July 2011

Director
CLARKE, Julian Strafford
Appointed Date: 12 March 2007
56 years old

Director
HANKS, Nathan Paul
Appointed Date: 01 April 2015
43 years old

Director
HOPKINS, John
Appointed Date: 12 March 2007
57 years old

Director
LYONS, Rupert Titus Beauchamp
Appointed Date: 12 March 2007
61 years old

Director
RAWLINSON, Craig Mcdonald
Appointed Date: 28 September 2009
50 years old

Director
WANCHOO, Sohail Ali Wajid
Appointed Date: 19 May 2008
60 years old

Resigned Directors

Secretary
WANCHOO, Sohail Ali Wajid
Resigned: 19 July 2011
Appointed Date: 12 March 2007

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 12 March 2007
Appointed Date: 28 November 2006

Director
EVANS, Peter Neil
Resigned: 20 March 2017
Appointed Date: 01 April 2015
58 years old

Director
TIGHE, David George
Resigned: 18 January 2011
Appointed Date: 27 March 2007
70 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 12 March 2007
Appointed Date: 28 November 2006

Persons With Significant Control

Mr Rupert Titus Beauchamp Lyons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RED AMBER GREEN (HOLDINGS) LIMITED Events

21 Mar 2017
Termination of appointment of Peter Neil Evans as a director on 20 March 2017
03 Jan 2017
Registered office address changed from Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 3 Martinfield Welwyn Garden City Hertfordshire AL7 1HG on 3 January 2017
16 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 57.35

...
... and 58 more events
29 Mar 2007
New secretary appointed
29 Mar 2007
Secretary resigned
29 Mar 2007
Accounting reference date shortened from 30/11/07 to 31/03/07
29 Mar 2007
Registered office changed on 29/03/07 from: 24-26 museum street ipswich suffolk IP1 1HZ
28 Nov 2006
Incorporation

RED AMBER GREEN (HOLDINGS) LIMITED Charges

24 April 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…