REDWOOD COURT (LLANISHEN) LIMITED

Watts Gregory Elfed House Watts Gregory Elfed House, Cardiff Gate Business Park, CF23 8RS, Cardiff
StatusACTIVE
Company No.02744014
CategoryPrivate Limited Company
Incorporated01 Sep 1992
Age31 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

REDWOOD COURT (LLANISHEN) LIMITED is an active private limited company with number 02744014. It was incorporated 31 years, 9 months, 17 days ago, on 01 September 1992. The company address is Watts Gregory Elfed House Watts Gregory Elfed House, Cardiff Gate Business Park, CF23 8RS, Cardiff.



People

SERAPH ESTATES (CARDIFF) LTD

Corporate-secretary

ACTIVE

Assigned on 03 Apr 2023

Current time on role 1 year, 2 months, 15 days

MILLER, Clive Anthony

Director

Director

ACTIVE

Assigned on 21 May 2023

Current time on role 1 year, 28 days

RICHARDS, Andrew Robert

Director

Broker Consultant

ACTIVE

Assigned on 18 May 2000

Current time on role 24 years, 1 month

SANT, Michael

Director

Retired

ACTIVE

Assigned on 05 Jun 2015

Current time on role 9 years, 13 days

CAMFIELD, Guy Robert

Secretary

Retired

RESIGNED

Assigned on 15 Jun 1998

Resigned on 08 May 2000

Time on role 1 year, 10 months, 23 days

RICHARDS, Andrew Robert

Secretary

Broker Consultant

RESIGNED

Assigned on 08 May 2000

Resigned on 03 Apr 2023

Time on role 22 years, 10 months, 26 days

SPROAT, Marilyn Ann

Secretary

Secretary

RESIGNED

Assigned on 18 Dec 1992

Resigned on 15 Jun 1998

Time on role 5 years, 5 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Sep 1992

Resigned on 18 Dec 1992

Time on role 3 months, 17 days

CAMFIELD, Guy Robert

Director

Retired

RESIGNED

Assigned on 15 Jun 1998

Resigned on 19 Apr 2011

Time on role 12 years, 10 months, 4 days

GRANT, Kenneth James

Director

P/T Lecturer Uwcc

RESIGNED

Assigned on 15 Jun 1998

Resigned on 18 May 2000

Time on role 1 year, 11 months, 3 days

HERBERT, David Owain

Director

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 15 Jun 1998

Time on role 5 years, 5 months, 28 days

HERBERT, John Isfryn

Director

Director

RESIGNED

Assigned on 18 Dec 1992

Resigned on 15 Jun 1998

Time on role 5 years, 5 months, 28 days

JONES, Geraint

Director

None

RESIGNED

Assigned on 19 Apr 2011

Resigned on 08 Jun 2015

Time on role 4 years, 1 month, 19 days

O'HARA, Kevin John

Director

Director

RESIGNED

Assigned on 10 Feb 2019

Resigned on 03 Apr 2023

Time on role 4 years, 1 month, 21 days

PROSSER, Elvet John

Director

Retired

RESIGNED

Assigned on 04 Dec 2007

Resigned on 08 Jun 2015

Time on role 7 years, 6 months, 4 days

SAUL, Michael Martin

Director

Retired

RESIGNED

Assigned on 05 Jun 2015

Resigned on 15 Jan 2019

Time on role 3 years, 7 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 01 Sep 1993

Time on role 1 year


Some Companies

HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED

CAVENDISH HOUSE,NEW MALDEN,KT3 6QQ

Number:00607816
Status:ACTIVE
Category:Private Limited Company

MIDLAND LIFTS (INSTALLATIONS) LIMITED

WEST VIEW TRESWELL ROAD,RETFORD,DN22 0BP

Number:04881131
Status:ACTIVE
Category:Private Limited Company

NEW BROAD STREET MOTORS LTD

TY VERLON INDUSTRIAL ESTATE,BARRY,CF63 2BE

Number:04715700
Status:ACTIVE
Category:Private Limited Company

RIDGEBACK PROPERTIES LIMITED

79 THE CLOISTERS,OXFORD,OX1 4QQ

Number:04558405
Status:ACTIVE
Category:Private Limited Company

SAXON BUILDING LTD

13 SELBY WALK,WOKING,GU21 3DT

Number:11035089
Status:ACTIVE
Category:Private Limited Company

SYPR LTD

SYCAMORE HOUSE,LONDON,EC1Y 0SG

Number:09957007
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