Check the

REDINET LIMITED

Company
REDINET LIMITED (03509769)

REDINET

Phone: 02082 497 000
A⁺ rating

ABOUT REDINET LIMITED

Redinet offer a flexible range of Managed IT and Cloud Services designed to meet our client’s specific requirements, enabling them to focus on their primary business objectives. The continuous evolution of Information Technology offers both challenges and opportunities; Redinet will help you to maximize the benefits with the minimum of fuss. Redinet’s highly scalable, state of the art infrastructure, tools and services assist our clients in achieving their goals in the most efficient and effective manner. We look after your IT infrastructure so you can concentrate on taking your business to the next level.

Who We Are

As a privately owned Managed Service Provider with more than 20 years of experience providing IT services, we have earned an outstanding reputation. We continually invest in high quality staff to make sure you are treated with the high level of professionalism and commitment you deserve.

We are an ISO27001 accredited provider – committed to information security. We have held this accreditation since 2012 and continue to assess and develop our security processes to maintain the highest standards of protection for your valuable data. We host all customer data in the UK and our whole support team is UK based, so you know exactly where your data is and where it can be accessed from.

We aim to provide you with an infrastructure that reduces the risk of downtime and minimises the IT issues that cost your business money. We like to get to know your business and believe the closer we work with our customers, the more value we can provide. We believe better, longer lasting business partnerships make better, longer lasting businesses.

From the moment Redinet was formed we have been committed to putting the customer first and work hard to deliver a personal service to every customer – no matter how large or small.

Redinet Ltd, No 1. Stanley Road, Bromley, Kent, BR2 9JE - T:020 8249 7000

KEY FINANCES

Year
2016
Assets
£1677.08k ▲ £150.47k (9.86 %)
Cash
£853.57k ▲ £89.66k (11.74 %)
Liabilities
£717.52k ▼ £-110.57k (-13.35 %)
Net Worth
£959.56k ▲ £261.04k (37.37 %)

REGISTRATION INFO

Company name
REDINET LIMITED
Company number
03509769
VAT
GB723144367
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
redinet.co.uk
Phones
02082 497 000
Registered Address
NABARRO,
34-35 EASTCASTLE ST,
LONDON,
W1W 8DW

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
08 Dec 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association

See Also


Last update 2018

REDINET LIMITED DIRECTORS

Gareth Paul Cameron

  Acting
Appointed
18 August 1998
Role
Secretary
Address
18 Holland Road, Hove, East Sussex, BN3 1JJ
Name
CAMERON, Gareth Paul

Colin Bridle

  Acting
Appointed
01 January 2008
Occupation
Sales
Role
Director
Age
49
Nationality
British
Address
11 Eastbury Road, Petts Wood, Bromley, Kent, BR5 1JW
Country Of Residence
United Kingdom
Name
BRIDLE, Colin

Gareth Paul Cameron

  Acting
Appointed
18 August 1998
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
18 Holland Road, Hove, East Sussex, BN3 1JJ
Country Of Residence
England
Name
CAMERON, Gareth Paul

Terence John Dansey

  Acting
Appointed
13 February 1998
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
19 Hill Chase, Walderslade, Chatham, Kent, ME5 9HE
Country Of Residence
England
Name
DANSEY, Terence John

Elizabeth Pamela Dansey

  Resigned
Appointed
13 February 1998
Resigned
18 August 1998
Role
Secretary
Address
Woodlands 19 Hill Chase, Walderslade, Chatham, Kent, ME5 9HE
Name
DANSEY, Elizabeth Pamela

HALLMARK SECRETARIES LIMITED

  Resigned PSC
Appointed
13 February 1998
Resigned
13 February 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
13 February 1998
Resigned
13 February 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.