135 REDLAND ROAD MANAGEMENT LIMITED

135 Redland Road 135 Redland Road, Bristol, BS6 6XX
StatusACTIVE
Company No.02404413
CategoryPrivate Limited Company
Incorporated14 Jul 1989
Age34 years, 11 months
JurisdictionEngland Wales

SUMMARY

135 REDLAND ROAD MANAGEMENT LIMITED is an active private limited company with number 02404413. It was incorporated 34 years, 11 months ago, on 14 July 1989. The company address is 135 Redland Road 135 Redland Road, Bristol, BS6 6XX.



People

STAFFORD, Paul Anthony

Secretary

ACTIVE

Assigned on 08 May 2020

Current time on role 4 years, 1 month, 6 days

BARROWS, Carolyn Marie

Director

Councillor

ACTIVE

Assigned on 10 Jan 2014

Current time on role 10 years, 5 months, 4 days

GRADY, Niall

Director

Businessman

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 13 days

STAFFORD, Paul Anthony

Director

British Army Warrant Officer Class 2

ACTIVE

Assigned on 10 Apr 2020

Current time on role 4 years, 2 months, 4 days

TERELAK, Phoebe Louise

Director

Engineer

ACTIVE

Assigned on 03 Jun 2024

Current time on role 11 days

BAILEY, Cathryn Jane, Dr

Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 06 Oct 2014

Time on role 1 year, 10 months, 5 days

FULTERER, Markus

Secretary

Construction Estimator

RESIGNED

Assigned on 23 Dec 2005

Resigned on 27 Nov 2011

Time on role 5 years, 11 months, 4 days

HEATHERLEY, Susan Victoria

Secretary

Researcher

RESIGNED

Assigned on 11 Apr 2002

Resigned on 09 Dec 2005

Time on role 3 years, 7 months, 28 days

LUMSDEN, Monica

Secretary

Administrator

RESIGNED

Assigned on 03 Sep 1998

Resigned on 01 Mar 2002

Time on role 3 years, 5 months, 28 days

MCNAIR, Thandiwe

Secretary

RESIGNED

Assigned on 06 Oct 2014

Resigned on 07 May 2020

Time on role 5 years, 7 months, 1 day

ROGERS, Lynne

Secretary

RESIGNED

Assigned on 27 Nov 2011

Resigned on 30 Oct 2012

Time on role 11 months, 3 days

ROW, Antonia Marian

Secretary

RESIGNED

Assigned on 01 Jun 2019

Resigned on 09 Apr 2020

Time on role 10 months, 8 days

TROWBRIDGE, Kenneth John

Secretary

RESIGNED

Assigned on

Resigned on 03 Sep 1998

Time on role 25 years, 9 months, 11 days

BAILEY, Cathryn, Dr

Director

Doctor

RESIGNED

Assigned on 21 Oct 2011

Resigned on 10 Oct 2014

Time on role 2 years, 11 months, 20 days

BROWN, Martin Nigel Loring

Director

Surveyor

RESIGNED

Assigned on

Resigned on 30 Aug 1991

Time on role 32 years, 9 months, 15 days

BURGESS, Paul

Director

Sales Rep

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 26 years, 13 days

CHESTERFIELD, Michelle Emily

Director

Physiologist

RESIGNED

Assigned on 10 Oct 2014

Resigned on 30 May 2018

Time on role 3 years, 7 months, 20 days

DANIEL, Louise

Director

Nurse Manager

RESIGNED

Assigned on 08 Mar 2001

Resigned on 04 Dec 2006

Time on role 5 years, 8 months, 27 days

DONKIN, Emma Louise

Director

Retail Manager

RESIGNED

Assigned on 16 Jan 1999

Resigned on 11 Apr 2002

Time on role 3 years, 2 months, 26 days

DYER, Caroline

Director

Engineer Project Manager

RESIGNED

Assigned on 28 Sep 2007

Resigned on 19 Jan 2014

Time on role 6 years, 3 months, 21 days

FULTERER, Markus

Director

Construction Estimator

RESIGNED

Assigned on 11 Apr 2002

Resigned on 27 Nov 2011

Time on role 9 years, 7 months, 16 days

LAFRATTA, Anthony Michael

Director

Human Factors Consultant

RESIGNED

Assigned on 28 Nov 2011

Resigned on 14 Jul 2014

Time on role 2 years, 7 months, 16 days

LITTLEY, James

Director

It Consultant

RESIGNED

Assigned on 11 Apr 2002

Resigned on 22 Dec 2005

Time on role 3 years, 8 months, 11 days

LUMSDEN, Monica

Director

Capital Planner

RESIGNED

Assigned on 03 Sep 1998

Resigned on 01 Mar 2002

Time on role 3 years, 5 months, 28 days

MAJOR, Deborah

Director

Invoice Finance Manager

RESIGNED

Assigned on 19 Jun 1998

Resigned on 08 Mar 2001

Time on role 2 years, 8 months, 19 days

MCNAIR, Thandiwe

Director

Business Analyst

RESIGNED

Assigned on 14 Jul 2014

Resigned on 25 Jan 2021

Time on role 6 years, 6 months, 11 days

MILWARD, Lewis James

Director

Engineer

RESIGNED

Assigned on 10 Jan 2006

Resigned on 28 Sep 2007

Time on role 1 year, 8 months, 18 days

ROGERS, Lynne Elizabeth

Director

Management Consultant

RESIGNED

Assigned on 04 Dec 2006

Resigned on 01 Nov 2012

Time on role 5 years, 10 months, 28 days

ROW, Antonia Marian

Director

Student

RESIGNED

Assigned on 30 May 2018

Resigned on 09 Apr 2020

Time on role 1 year, 10 months, 10 days

SIZER, Emma Mary, Dr

Director

Doctor

RESIGNED

Assigned on 25 Jan 2021

Resigned on 03 Jun 2024

Time on role 3 years, 4 months, 9 days

TAYLOR, Damian

Director

Geologist

RESIGNED

Assigned on

Resigned on 09 Dec 2005

Time on role 18 years, 6 months, 5 days

TROWBRIDGE, Kenneth John

Director

Engineer

RESIGNED

Assigned on

Resigned on 03 Sep 1998

Time on role 25 years, 9 months, 11 days

WALBURN, Michael, Doctor

Director

Doctor

RESIGNED

Assigned on 01 Sep 1991

Resigned on 13 Mar 1998

Time on role 6 years, 6 months, 12 days

WOJEWODKA, Stella

Director

Market Analysis Manager

RESIGNED

Assigned on 09 Dec 2005

Resigned on 21 Oct 2011

Time on role 5 years, 10 months, 12 days


Some Companies

ALDER MEADOW LIMITED

WELLAND HOUSE CARE CENTRE,MALVERN,WR13 6LY

Number:02971915
Status:ACTIVE
Category:Private Limited Company

EXCEEDURE LIMITED

51 PARK ROYAL ROAD,LONDON,NW10 7LQ

Number:05090029
Status:ACTIVE
Category:Private Limited Company

ICE COOL ENVIRONMENTS LTD

OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP

Number:04924948
Status:ACTIVE
Category:Private Limited Company

KSDY LIMITED

PARK LANE HOUSE 974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA

Number:SC360218
Status:ACTIVE
Category:Private Limited Company

LIMETREE PROPERTIES LIMITED

CINDERELLA PATH 153 NORTH END ROAD,LONDON,NW11 7HZ

Number:04104552
Status:ACTIVE
Category:Private Limited Company

SCHOKOLAT LIMITED

UNIT 1 MURRELL GREEN BUSINESS PARK,HOOK,RG27 9GR

Number:08474755
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