About

Registered Number: 06011592
Date of Incorporation: 28/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 3 Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG,

 

Red Amber Green (Holdings) Ltd was registered on 28 November 2006 and has its registered office in Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Julian Strafford 12 March 2007 - 1
DARRALL, James Paul 01 April 2020 - 1
EKSTRAND, Daniel Rolf 01 April 2020 - 1
HANKS, Nathan Paul 01 April 2015 - 1
EVANS, Peter Neil 01 April 2015 20 March 2017 1
RAWLINSON, Craig Mcdonald 28 September 2009 08 June 2017 1
TIGHE, David George 27 March 2007 18 January 2011 1
Secretary Name Appointed Resigned Total Appointments
JUSTICE, Julia Louise 19 July 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 August 2020
MA - Memorandum and Articles 17 August 2020
SH08 - Notice of name or other designation of class of shares 16 August 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 03 April 2020
AA - Annual Accounts 05 November 2019
SH06 - Notice of cancellation of shares 05 November 2019
SH03 - Return of purchase of own shares 05 November 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 August 2018
SH06 - Notice of cancellation of shares 26 April 2018
RESOLUTIONS - N/A 12 April 2018
SH03 - Return of purchase of own shares 06 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 14 June 2017
TM01 - Termination of appointment of director 21 March 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 28 November 2015
SH08 - Notice of name or other designation of class of shares 14 November 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AUD - Auditor's letter of resignation 11 August 2015
AUD - Auditor's letter of resignation 16 July 2015
AR01 - Annual Return 24 December 2014
CH03 - Change of particulars for secretary 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AA - Annual Accounts 02 January 2012
AP03 - Appointment of secretary 19 August 2011
RESOLUTIONS - N/A 31 January 2011
SH06 - Notice of cancellation of shares 31 January 2011
SH03 - Return of purchase of own shares 31 January 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 14 October 2009
AP01 - Appointment of director 12 October 2009
CERTNM - Change of name certificate 16 September 2009
CERTNM - Change of name certificate 28 August 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
CERTNM - Change of name certificate 12 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
225 - Change of Accounting Reference Date 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.