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 - HARROGATE

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AH 1 LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
TROVE SOFTWARE LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
RINGWOOD SOFTWARE LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
QED BUSINESS SYSTEMS LIMITED SLOUGH Dissolved... DORMANT 99999 - Dormant Company
COGNITION SOLUTIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
HOTCHILLI INTERNET LIMITED HARROGATE Active DORMANT 99999 - Dormant Company
3NET LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
M2 SYSTEMS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
RINGWOOD GROUP LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
SEVENTHREE LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
DXI NETWORKS LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
CENTRIC NETWORKS LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
CASTLETON BUSINESS SOLUTIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CASTLETON TECHNOLOGY HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
COGNITION SUPPORT SERVICES LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
AZUR BUSINESS SOLUTIONS LTD. GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
BIP SOLUTIONS LIMITED GLASGOW Active FULL 58142 - Publishing of consumer and business journals and periodicals
DSL BUSINESS FINANCE LTD Active SMALL 64929 - Other credit granting n.e.c.
CEDARGATE LIMITED STIRLING Dissolved... DORMANT 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
REDCENTRIC MS LIMITED 2019-04-03 31-03-2019 £5,959,118 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIKSEL INDUSTRY SOLUTIONS LIMITED HARROGATE ENGLAND Active FULL 62012 - Business and domestic software development
HOTCHILLI INTERNET LIMITED HARROGATE Active DORMANT 99999 - Dormant Company
4D DATA CENTRES LIMITED HARROGATE ENGLAND Active SMALL 62090 - Other information technology service activities
NAUGHT ONE LTD HARROGATE UNITED KINGDOM Active FULL 31090 - Manufacture of other furniture
NAUGHTONE MANUFACTURING LTD HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
NAUGHTONE (HOLDINGS) LIMITED HARROGATE ENGLAND Active GROUP 99999 - Dormant Company
REDCENTRIC SOLUTIONS LIMITED HARROGATE Active FULL 62020 - Information technology consultancy activities
REDCENTRIC PLC HARROGATE Active GROUP 70100 - Activities of head offices