REDCENTRIC MS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
REDCENTRIC MS LIMITED is a Private Limited Company from HARROGATE and has the status: Dissolved - no longer trading.
REDCENTRIC MS LIMITED was incorporated 23 years ago on 06/07/2000 and has the registered number: 04027996. The accounts status is UNAUDITED ABRIDGED.
REDCENTRIC MS LIMITED was incorporated 23 years ago on 06/07/2000 and has the registered number: 04027996. The accounts status is UNAUDITED ABRIDGED.
REDCENTRIC MS LIMITED - HARROGATE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
CENTRAL HOUSE
HARROGATE
NORTH YORKSHIRE
HG3 1UG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2020 | 18/07/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HARNEET JAGPAL | Secretary | 2018-09-03 | CURRENT | ||
MR PETER JAMES BROTHERTON | Nov 1967 | British | Director | 2016-11-28 | CURRENT |
MR ANTHONY CHARLES WEAVER | Jul 1968 | British | Director | 2012-11-09 UNTIL 2015-10-08 | RESIGNED |
MRS LINDA ANDREWS | Jul 1967 | British | Secretary | 2005-09-26 UNTIL 2006-04-12 | RESIGNED |
MR GARY HURLSTONE | Nov 1963 | British | Secretary | 2000-07-06 UNTIL 2005-09-26 | RESIGNED |
MISS NICOLA BUSBY | Sep 1977 | Secretary | 2006-04-12 UNTIL 2013-11-29 | RESIGNED | |
MR PETER BROTHERTON | Secretary | 2016-11-28 UNTIL 2018-09-03 | RESIGNED | ||
CLIVE MATHIAS COMPANY SECRETARY LIMITED | Secretary | 2000-07-06 UNTIL 2000-07-06 | RESIGNED | ||
MR TIMOTHY JAMES COLEMAN | Secretary | 2016-06-30 UNTIL 2016-11-06 | RESIGNED | ||
MISS ESTELLE LOUISE CROFT | Secretary | 2015-02-01 UNTIL 2016-06-30 | RESIGNED | ||
MR PAUL HARVEY MYHILL | Secretary | 2013-11-29 UNTIL 2015-02-01 | RESIGNED | ||
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2000-07-06 UNTIL 2000-07-06 | RESIGNED | |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2000-07-06 UNTIL 2000-07-06 | RESIGNED | ||
MR KELVIN FRANK HARRISON | Jun 1955 | British | Director | 2005-10-01 UNTIL 2012-12-01 | RESIGNED |
CLIVE MATHIAS NOMINEE LIMITED | Corporate Director | 2000-07-06 UNTIL 2000-07-06 | RESIGNED | ||
MR JOHN JAMES TAYLOR | Dec 1960 | British | Director | 2008-07-03 UNTIL 2009-04-27 | RESIGNED |
MR JEREMY MALCOLM PRESCOTT | Mar 1949 | British | Director | 2005-09-26 UNTIL 2006-04-13 | RESIGNED |
MR DAVID WILLIAM MEMORY | Aug 1959 | English | Director | 2009-04-27 UNTIL 2013-01-31 | RESIGNED |
MR GARY HURLSTONE | Nov 1963 | British | Director | 2000-07-06 UNTIL 2005-09-26 | RESIGNED |
TONY JOHN BATTING | Jan 1965 | British | Director | 2002-04-01 UNTIL 2005-09-26 | RESIGNED |
MR PETER JOHN HALLETT | Nov 1957 | British | Director | 2012-11-09 UNTIL 2014-01-31 | RESIGNED |
JOHN CHRISTOPHER GAUGHAN | Nov 1973 | British | Director | 2000-07-06 UNTIL 2005-09-26 | RESIGNED |
MR FRASER ST JOHN FISHER | Mar 1970 | British | Director | 2015-10-08 UNTIL 2017-10-20 | RESIGNED |
MR TIMOTHY JAMES COLEMAN | Nov 1964 | British | Director | 2014-01-31 UNTIL 2016-11-06 | RESIGNED |
MR DEAN ANTHONY BARBER | May 1977 | British | Director | 2019-09-02 UNTIL 2020-04-03 | RESIGNED |
MRS LINDA ANDREWS | Jul 1967 | British | Director | 2005-10-01 UNTIL 2008-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redcentric Holdings Limited | 2016-04-06 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
REDCENTRIC MS LIMITED | 2019-04-03 | 31-03-2019 | £5,959,118 equity |