THE RED CONSULTANCY GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE RED CONSULTANCY GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
THE RED CONSULTANCY GROUP LIMITED was incorporated 26 years ago on 16/03/1998 and has the registered number: 03528313. The accounts status is AUDIT EXEMPTION SUBSI.
THE RED CONSULTANCY GROUP LIMITED was incorporated 26 years ago on 16/03/1998 and has the registered number: 03528313. The accounts status is AUDIT EXEMPTION SUBSI.
THE RED CONSULTANCY GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
8TH FLOOR, HOLBORN GATE
LONDON
WC2A 1AN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2022 | 14/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL MORGAN | Oct 1963 | British | Director | 2015-04-07 | CURRENT |
MARTIN MORROW | Nov 1967 | British | Director | 2012-01-31 | CURRENT |
MR NEIL JONES | Jun 1966 | British | Director | 2022-04-01 | CURRENT |
BENJAMIN SHAUN JACKSON | Feb 1984 | British | Director | 2022-04-01 | CURRENT |
MR ROGER MALCOLM SELMAN | Oct 1943 | British | Director | 2005-10-31 UNTIL 2006-05-31 | RESIGNED |
MISS JENNIFER KATHRYN LEES | May 1955 | British | Secretary | 2005-05-13 UNTIL 2014-08-08 | RESIGNED |
DAVID FULLER | Apr 1962 | British | Secretary | 1998-05-01 UNTIL 2001-02-16 | RESIGNED |
MICHAEL GUY BUTTERWORTH | Apr 1961 | British | Secretary | 2001-06-18 UNTIL 2005-05-13 | RESIGNED |
MR RICHARD STEPHEN NICHOLS | May 1965 | British | Secretary | 2001-02-16 UNTIL 2001-06-18 | RESIGNED |
SALLY-ANN PATRICIA WITHEY | Oct 1962 | British | Director | 2005-11-28 UNTIL 2014-12-31 | RESIGNED |
MR PAUL WEIGOLD | Jun 1969 | British | Director | 2022-04-01 UNTIL 2023-04-07 | RESIGNED |
DAVID ERNEST WRIGHT | Jun 1944 | British | Director | 2001-09-25 UNTIL 2002-10-09 | RESIGNED |
DAVID FULLER | Apr 1962 | British | Director | 1998-05-01 UNTIL 2004-09-30 | RESIGNED |
SUSAN DOMINIQUE VIVIAN | Oct 1964 | British | Director | 2002-10-09 UNTIL 2006-01-05 | RESIGNED |
MR KEVIN BARRIE STEEDS | Jul 1958 | British | Director | 2001-02-16 UNTIL 2001-09-12 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-03-16 UNTIL 1998-05-01 | RESIGNED | ||
MR RICHARD STEPHEN NICHOLS | May 1965 | British | Director | 2001-02-16 UNTIL 2005-10-31 | RESIGNED |
MR TYMON PIERS BROADHEAD | Aug 1966 | British | Director | 2010-07-01 UNTIL 2011-04-11 | RESIGNED |
MARY LOUISE DAWSON | Mar 1964 | British | Director | 2006-09-29 UNTIL 2010-06-15 | RESIGNED |
LORD PETER SELWYN CHADLINGTON | Aug 1942 | British | Director | 2014-05-20 UNTIL 2015-04-07 | RESIGNED |
LESLEY BREND | Jul 1959 | British | Director | 1998-05-01 UNTIL 2004-09-30 | RESIGNED |
MR COLIN RAYMOND ADAMS | Nov 1960 | British | Director | 2011-04-11 UNTIL 2012-01-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-03-16 UNTIL 1998-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Huntsworth Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |