Check the

RED TOP RESOURCES LIMITED

Company
RED TOP RESOURCES LIMITED (04354528)

RED TOP RESOURCES

Phone: 01256 896 150
A⁺ rating

ABOUT RED TOP RESOURCES LIMITED

Mike works very hard to understand his clients business model and their requirements before providing a selection of appropriate CV’s for us to consider.

It is this attention to our requirements and desire to provide us with the best possible candidates which makes Red Top our recruitment partner of choice and why we have recruited five candidates through them this year alone.

Emma is here and doing very well.

KEY FINANCES

Year
2016
Assets
£66.64k ▲ £10.2k (18.08 %)
Cash
£0k ▼ £-4.01k (-100.00 %)
Liabilities
£64.01k ▲ £8.39k (15.09 %)
Net Worth
£2.63k ▲ £1.81k (221.27 %)

REGISTRATION INFO

Company name
RED TOP RESOURCES LIMITED
Company number
04354528
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.red-top.co.uk
Phones
01256 896 150
Registered Address
KINGSLEY HOUSE,
MARKET PLACE,
WHITCHURCH,
ENGLAND,
RG28 7BH

ECONOMIC ACTIVITIES

78109
Other activities of employment placement agencies
78200
Temporary employment agency activities

LAST EVENTS

13 Mar 2017
Registered office address changed from 3 Winchester Street Whitchurch Hampshire RG28 7AH to Kingsley House Market Place Whitchurch RG28 7BH on 13 March 2017
03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates

CHARGES

26 April 2007
Status
Satisfied on 21 February 2013
Delivered
28 April 2007
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

29 January 2007
Status
Outstanding
Delivered
1 February 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RED TOP RESOURCES LIMITED DIRECTORS

Michael Hereward Case

  Acting PSC
Appointed
17 January 2002
Occupation
Recruitment Agent
Role
Director
Age
63
Nationality
British
Address
Whitefield Cottage, Stoke, Andover, Hants, SP11 0LZ
Country Of Residence
United Kingdom
Name
CASE, Michael Hereward
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

Rosie Anne Case

  Acting
Appointed
31 January 2014
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Kingsley House, Market Place, Whitchurch, England, RG28 7BH
Country Of Residence
England
Name
CASE, Rosie Anne

Rosemary Anne Case

  Resigned
Appointed
17 January 2002
Resigned
28 June 2007
Role
Secretary
Address
Beech House, St Mary Bourne, Andover, Hampshire, SP11 6AR
Name
CASE, Rosemary Anne

Daniel John Matthews

  Resigned
Appointed
28 June 2007
Resigned
28 June 2010
Role
Secretary
Address
1 Railway Approach, Twickenham, TW1 4LG
Name
MATTHEWS, Daniel John

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
17 January 2002
Resigned
17 January 2002
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
17 January 2002
Resigned
17 January 2002
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Daniel John Matthews

  Resigned
Appointed
28 June 2007
Resigned
28 June 2010
Occupation
Recruitment Agent
Role
Director
Age
53
Nationality
British
Address
1 Railway Approach, Twickenham, TW1 4LG
Country Of Residence
England
Name
MATTHEWS, Daniel John

REVIEWS


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