REDROW HOMES LIMITED

Redrow House Redrow House, Flintshire, CH5 3RX
StatusACTIVE
Company No.01990710
CategoryPrivate Limited Company
Incorporated18 Feb 1986
Age38 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

REDROW HOMES LIMITED is an active private limited company with number 01990710. It was incorporated 38 years, 2 months, 21 days ago, on 18 February 1986. The company address is Redrow House Redrow House, Flintshire, CH5 3RX.



People

FORD, Bethany

Secretary

ACTIVE

Assigned on 31 Dec 2023

Current time on role 4 months, 11 days

CRISP, Gary Charles

Director

Director

ACTIVE

Assigned on 04 Jul 2022

Current time on role 1 year, 10 months, 7 days

LILLEY, Christopher David

Director

Regional Chief Executive

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 10 days

PRATT, Matthew John

Director

Quantity Surveyor

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 11 days

RICHMOND, Barbara Mary

Director

Chartered Accountant

ACTIVE

Assigned on 25 Jan 2010

Current time on role 14 years, 3 months, 17 days

ROBINSON, Neil

Director

Solicitor

ACTIVE

Assigned on 04 Jul 2022

Current time on role 1 year, 10 months, 7 days

STONE, Timothy

Director

Director

ACTIVE

Assigned on 04 Jul 2022

Current time on role 1 year, 10 months, 7 days

COPE, Graham Anthony

Secretary

Legal Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 31 Dec 2023

Time on role 20 years, 11 months, 30 days

WALKER, Rhiannon Ellis

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 10 days

ARNOLD, David Llewelyn

Director

Accountant

RESIGNED

Assigned on 22 Jul 2002

Resigned on 31 Mar 2010

Time on role 7 years, 8 months, 9 days

BARON, Thomas

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Mar 1994

Time on role 30 years, 1 month, 27 days

BRAND, William John

Director

Accountant

RESIGNED

Assigned on 10 May 2001

Resigned on 25 Jun 2010

Time on role 9 years, 1 month, 15 days

CAMPBELL KELLY, David John

Director

Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 26 Nov 2009

Time on role 3 years, 7 months, 25 days

CLEARY, Michael Peter

Director

Accountant

RESIGNED

Assigned on 17 Feb 2007

Resigned on 17 Mar 2009

Time on role 2 years, 1 month

COPE, Graham Anthony

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 Dec 2023

Time on role 19 years, 8 months, 30 days

DAVIES, Helen

Director

Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 04 Jul 2022

Time on role 16 years, 10 months, 3 days

DAWSON, Jeremy

Director

Financial Director

RESIGNED

Assigned on 27 Jan 1995

Resigned on 07 Jan 1996

Time on role 11 months, 11 days

DEW, Beverley Edward John

Director

Accountant

RESIGNED

Assigned on 23 Jul 2002

Resigned on 06 Sep 2005

Time on role 3 years, 1 month, 14 days

DONOVAN, Adrian

Director

Land Director

RESIGNED

Assigned on

Resigned on 26 Jan 1995

Time on role 29 years, 3 months, 15 days

FITZSIMMONS, Neil

Director

Accountant

RESIGNED

Assigned on 06 Aug 1997

Resigned on 30 Apr 2009

Time on role 11 years, 8 months, 24 days

GEEKIE, John Finlay

Director

Southern Reg Architectural Dir

RESIGNED

Assigned on 01 Jul 1999

Resigned on 10 May 2001

Time on role 1 year, 10 months, 9 days

GRUNDY, Andrew James

Director

Accountant

RESIGNED

Assigned on 05 Sep 2005

Resigned on 28 Feb 2010

Time on role 4 years, 5 months, 23 days

HARVEY, Barry Kendrick

Director

Quantity Surveyor

RESIGNED

Assigned on 01 Mar 1996

Resigned on 30 Jun 2007

Time on role 11 years, 3 months, 29 days

HEATH, William Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Jan 2013

Resigned on 31 Oct 2020

Time on role 7 years, 9 months, 6 days

HORNBY, Ian

Director

Technical Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 10 May 2001

Time on role 1 year, 10 months, 9 days

JONES, Robert Brannock

Director

Company Director

RESIGNED

Assigned on 10 Jul 1997

Resigned on 28 May 2001

Time on role 3 years, 10 months, 18 days

LEWIS, Colin Edward

Director

Solicitor

RESIGNED

Assigned on 26 Jun 2000

Resigned on 30 Sep 2009

Time on role 9 years, 3 months, 4 days

LOCKE, Gregson Horace

Director

Chairman Southern Region

RESIGNED

Assigned on 16 Sep 1995

Resigned on 12 Nov 2002

Time on role 7 years, 1 month, 26 days

MILLIGAN, Stuart Anthony

Director

Town Planner

RESIGNED

Assigned on

Resigned on 25 Jun 2010

Time on role 13 years, 10 months, 16 days

MORGAN, Stephen Peter

Director

Chairman

RESIGNED

Assigned on

Resigned on 13 Oct 2000

Time on role 23 years, 6 months, 28 days

NICHOLLS, Leslie

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 11 days

PARRETT, Keith Joseph

Director

Company Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 29 Aug 2019

Time on role 5 years, 4 months, 29 days

PEDLEY, Paul Louis

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 2007

Time on role 16 years, 7 months, 11 days

POWELL, Michael Robert

Director

Accountant

RESIGNED

Assigned on 27 Sep 1993

Resigned on 17 Feb 2007

Time on role 13 years, 4 months, 20 days

STILES, Barry Graham

Director

Company Director

RESIGNED

Assigned on 10 Jun 2015

Resigned on 20 Mar 2018

Time on role 2 years, 9 months, 10 days

THOMPSON, Warren

Director

Company Director

RESIGNED

Assigned on 18 Nov 2016

Resigned on 01 Dec 2019

Time on role 3 years, 13 days

TUTTE, John Frederick

Director

Civil Engineer

RESIGNED

Assigned on 07 Jan 2002

Resigned on 06 Nov 2020

Time on role 18 years, 9 months, 30 days

WALKER, Rhiannon Ellis

Director

Lawyer

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 4 months, 10 days


Some Companies

BELFORD TRADING LTD

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC459547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DVSTYLES LTD

FLAT 42,LONDON,SE5 8QL

Number:11728722
Status:ACTIVE
Category:Private Limited Company

FRAMAKA LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05684222
Status:ACTIVE
Category:Private Limited Company

H&A SPICE GRILL LTD

96 QUEENS AVENUE,WATFORD,WD18 7NS

Number:08842423
Status:ACTIVE
Category:Private Limited Company

MAAS GLOBAL UK LTD

SUITE 16D THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR

Number:11522772
Status:ACTIVE
Category:Private Limited Company

P&M PUMPS LTD

SAWTRY COURT BROOKSIDE IND. ESTATE,HUNTINGDON,PE28 5SB

Number:06996030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source