RED24 SALES LIMITED

Address:
28 Lime Street, London, EC3M 7HR, United Kingdom

RED24 SALES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04004496. The registration start date is May 31, 2000. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04004496
Company Name RED24 SALES LIMITED
Registered Address 28 Lime Street
London
EC3M 7HR
United Kingdom
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2000-05-31
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 24/07/2017
Returns Last Update 26/06/2016
Confirmation Statement Due Date 10/07/2019
Confirmation Statement Last Update 26/06/2018
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.
70229 Management consultancy activities other than financial management

Office Location

Address 28 LIME STREET
Post Town LONDON
Post Code EC3M 7HR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
C. LEWIS (UK) HOLDING LTD 28 Lime Street, London, EC3M 7HR, United Kingdom
C. LEWIS (UK) LIMITED 28 Lime Street, London, EC3M 7HR
WORLDAWARE LIMITED 28 Lime Street, London, EC3M 7HR, United Kingdom
IJET INTELLIGENT RISK SYSTEMS UK LIMITED 28 Lime Street, London, EC3M 7HR, England
GREEN 24 LIMITED 28 Lime Street, London, EC3M 7HR, United Kingdom

Companies with the same post code

Entity Name Office Address
USDD CAPITAL GROUP LTD 30 Lime Street, London, EC3M 7HR, England
GILBERT'S ENTERPRISE LTD 25 Lime Street, London, EC3M 7HR
KAY INTERNATIONAL (UK) LIMITED 25-26 Lime Street, London, EC3M 7HR, England
PE SHIRLEY & CO CHARTERED ACCOUNTANTS 24 Lime Street, London, EC3M 7HR
THE BOOTLEGGER'S CLUB LTD 25-26 Lime Street, London, EC3M 7HR, England
ELMORE INSURANCE BROKERS LIMITED Ground Floor, 25-26 Lime Street, London, EC3M 7HR, England
RARITAN COMPUTER U.K. LIMITED 4th Floor, 25-26 Lime Street, London, EC3M 7HR
LONDONGATE INVESTMENT & MANAGEMENT LTD 25 Lime Street, London, EC3M 7HR, England
KAY INTERNATIONAL PUBLIC LIMITED COMPANY 25-26 Lime Street, London, EC3M 7HR, England
MOTJ TEMPORARY CONTRACTS LTD 25 Lime Street, London, EC3M 7HR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRISKEY, Michael Joseph Director (Active) The Coach House, Bill Hill Park, Wokingham, Berkshire, RG40 5QT December 1965 /
15 December 2016
American /
Usa
Business Executive
MCINDOE, Darrell Bruce Director (Active) The Coach House, Bill Hill Park, Wokingham, Berkshire, RG40 5QT March 1957 /
15 December 2016
United States /
Usa
Business Executive
ROSE, John Michael Director (Active) The Coach House, Bill Hill Park, Wokingham, Berkshire, RG40 5QT October 1966 /
15 December 2016
American /
Usa
Business Executive
RYAN, Ellen Seery Director (Active) The Coach House, Bill Hill Park, Wokingham, Berkshire, RG40 5QT March 1967 /
15 December 2016
United States /
Usa
Attorney
WORSLEY-TONKS, Maldwyn Stephen Henry Director (Active) The Coach House, Bill Hill Park, Wokingham, Berkshire, RG40 5QT July 1954 /
23 August 2007
British /
England
Director
ISAACS, Peter James Secretary (Resigned) 84 Archway Street, London, SW13 0AW /
10 July 2000
/
PHELIPS, Ellen Mary Secretary (Resigned) 5 The Bull Meadow, Reading, Berkshire, RG8 9QD /
9 September 2003
/
RICHARDS, Simon Anthony Secretary (Resigned) Heathercombe House, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7BG /
7 August 2007
British /
WAKELING, Pauline Pamela Secretary (Resigned) 24 Milldown Road, Goring On Thames, Berkshire, RG8 0BA /
29 November 2004
/
WAKELING, Simon George Secretary (Resigned) 24 Milldown Road, Goring On Thames, Reading, RG8 0BA /
11 March 2002
/
BRAYSHAW, Martin John Director (Resigned) 87 Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS July 1955 /
13 December 2000
British /
England
Chartered Accountant
ISAACS, Peter James Director (Resigned) 84 Archway Street, London, SW13 0AW March 1941 /
13 December 2000
British /
Risk Management Consultant
REID, Robin James Alasdair Director (Resigned) 5 Augustas Way, Constantia 7806, Cape Town, South Africa, FOREIGN August 1959 /
10 July 2000
South African /
Director - Proposed
REID, Rupert John Director (Resigned) Thatchers Cottage, Upper Basildon, Reading, RG8 8NA February 1957 /
11 March 2002
British /
Sales Director
RICHARDS, Simon Anthony Director (Resigned) Heathercombe House, Drayton St Leonard, Wallingford, Oxfordshire, United Kingdom, OX10 7BG July 1956 /
9 November 2011
British /
United Kingdom
Chartered Accountant
SIMPSON TARLING, Jonathan Thomas William Director (Resigned) 10 St Georges Avenue, Ealing, London, W5 5JF March 1976 /
21 June 2005
British /
England
Product Development Manager
WAKELING, Simon George Director (Resigned) 24 Milldown Road, Goring On Thames, Reading, RG8 0BA October 1960 /
21 January 2002
British /
Director
WAKELING, Simon George Director (Resigned) 24 Milldown Road, Goring On Thames, Reading, RG8 0BA October 1960 /
21 January 2002
British /
Director
WHITING, Robert George Curzon Director (Resigned) 31 Peter Cloete Avenue, Constantia, Cape Town 7806, South Africa April 1959 /
10 July 2000
South African /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
31 May 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7HR
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on RED24 SALES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches