REDSPUR (HOLDINGS) LIMITED

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.03133817
CategoryPrivate Limited Company
Incorporated04 Dec 1995
Age28 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

REDSPUR (HOLDINGS) LIMITED is an active private limited company with number 03133817. It was incorporated 28 years, 6 months, 13 days ago, on 04 December 1995. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



People

BARNETT, David Melvyn

Director

Company Director

ACTIVE

Assigned on 22 Feb 1996

Current time on role 28 years, 3 months, 24 days

SONING, Robert Daniel

Director

Director

ACTIVE

Assigned on 01 Apr 1996

Current time on role 28 years, 2 months, 16 days

BERG, Simon Mark

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 22 Nov 1999

Time on role 2 years, 5 months, 21 days

CARGIL MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 30 Jan 2013

Time on role 4 years, 11 months, 1 day

E L SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Nov 1999

Resigned on 29 Feb 2008

Time on role 8 years, 3 months, 7 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Dec 1995

Resigned on 22 Feb 1996

Time on role 2 months, 18 days

PORTLAND REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Feb 1996

Resigned on 01 Jun 1997

Time on role 1 year, 3 months, 10 days

ADAMS, Jeffrey William

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 19 Dec 2006

Time on role 1 year, 3 months, 18 days

BERG, Simon Mark

Director

Director

RESIGNED

Assigned on 22 Feb 1996

Resigned on 08 May 2009

Time on role 13 years, 2 months, 15 days

HENRIKSEN, Troels Bugge

Director

Group Finance Director

RESIGNED

Assigned on 30 Aug 2006

Resigned on 24 Mar 2009

Time on role 2 years, 6 months, 25 days

PATEL, Rakesh

Director

Accountant

RESIGNED

Assigned on 01 Oct 2005

Resigned on 30 Aug 2006

Time on role 10 months, 29 days

PHILLIPS, Christopher Robin Leslie

Director

Director

RESIGNED

Assigned on 16 Jun 2005

Resigned on 19 Dec 2006

Time on role 1 year, 6 months, 3 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Dec 1995

Resigned on 22 Feb 1996

Time on role 2 months, 18 days

FIRST SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Dec 1995

Resigned on 22 Feb 1996

Time on role 2 months, 18 days


Some Companies

GARIN INVESTIMENTOS LLP

1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:OC423715
Status:ACTIVE
Category:Limited Liability Partnership

GUNNALEXANDERDESIGN LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC475002
Status:ACTIVE
Category:Private Limited Company

MID-CHESHIRE BREWING LTD

114 GRANGE LANE,WNSFORD,CW7 2BX

Number:09814634
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B52 - 1 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10494580
Status:ACTIVE
Category:Private Limited Company

PROCURA LIMITED

TRUNDLE HOUSE FARM TRUNDLE LANE,DONCASTER,DN7 5LN

Number:09585211
Status:ACTIVE
Category:Private Limited Company

SMART COMPARISONS LIMITED

HONEYSUCKLE COTTAGE HOLEHOUSE LANE,MACCLESFIELD,SK10 5SJ

Number:03833730
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