REDBOX ASSET MANAGEMENT LIMITED

7 Moorhead Lane, Shipley, BD18 4JH, England
StatusACTIVE
Company No.02732904
CategoryPrivate Limited Company
Incorporated21 Jul 1992
Age31 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

REDBOX ASSET MANAGEMENT LIMITED is an active private limited company with number 02732904. It was incorporated 31 years, 10 months, 29 days ago, on 21 July 1992. The company address is 7 Moorhead Lane, Shipley, BD18 4JH, England.



People

CHAUDRY, Mohammad Iqbal

Director

Accountant

ACTIVE

Assigned on 04 Jan 1993

Current time on role 31 years, 5 months, 15 days

DOUGLAS, Stephen

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 01 Jun 2011

Time on role 4 years, 4 months, 30 days

DOUGLAS, Stephen

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Jul 2002

Resigned on 14 Feb 2006

Time on role 3 years, 7 months, 9 days

FRANCIS, Philip Ivor

Secretary

Accountant

RESIGNED

Assigned on 20 Jul 1996

Resigned on 05 Jul 2002

Time on role 5 years, 11 months, 16 days

FRANCIS, Philip Ivor

Secretary

Accountant

RESIGNED

Assigned on 04 Jan 1993

Resigned on 20 Jul 1995

Time on role 2 years, 6 months, 16 days

CFD SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 14 Feb 2006

Resigned on 02 Jan 2007

Time on role 10 months, 16 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jul 1992

Resigned on 04 Jan 1993

Time on role 5 months, 14 days

DAVIES, Stephen

Director

Director

RESIGNED

Assigned on 22 Apr 2005

Resigned on 24 May 2011

Time on role 6 years, 1 month, 2 days

DOUGLAS, Stephen

Director

Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 26 Jun 2019

Time on role 8 years, 25 days

FRANCIS, Mary

Director

Company Director

RESIGNED

Assigned on 20 Jul 1995

Resigned on 14 Jul 1996

Time on role 11 months, 25 days

FRANCIS, Philip Ivor

Director

Company Director

RESIGNED

Assigned on 15 Aug 1996

Resigned on 05 Jul 2002

Time on role 5 years, 10 months, 21 days

FRANCIS, Philip Ivor

Director

Accountant

RESIGNED

Assigned on 04 Jan 1993

Resigned on 20 Jul 1995

Time on role 2 years, 6 months, 16 days

HURLEY, Joanne

Director

Director

RESIGNED

Assigned on 22 Apr 2005

Resigned on 24 May 2011

Time on role 6 years, 1 month, 2 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jul 1992

Resigned on 04 Jan 1993

Time on role 5 months, 14 days


Some Companies

A B ELECTRONICS (STY) LIMITED

26 LEWIS STREET,ISLE OF LEWIS,HS1 2JF

Number:SC313522
Status:ACTIVE
Category:Private Limited Company

A.1.DAIRIES(FARMS)LIMITED(THE)

25 MOORGATE,LONDON,EC2R 6AY

Number:00483713
Status:ACTIVE
Category:Private Limited Company

AMAZONXTM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11757791
Status:ACTIVE
Category:Private Limited Company

ANNEX INTERNATIONAL (PVT) LTD

MOHSIN & CO,24 OSBORN STREET FIRST FLOORR,E1 6TD

Number:04591638
Status:ACTIVE
Category:Private Limited Company

HANKYU HANSHIN EXPRESS (UK) LIMITED

UNIT A1 SKYWAY 14,SLOUGH,SL3 0BQ

Number:02515143
Status:ACTIVE
Category:Private Limited Company

QUADRUN LTD

2 HOLDEN CLOSE,HERTFORDSHIRE,SG4 0EJ

Number:04852879
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