RDF GROUP LIMITED

2nd Floor Stanford Gate 2nd Floor Stanford Gate, Brighton, BN1 6SB, East Sussex, United Kingdom
StatusACTIVE
Company No.03637683
CategoryPrivate Limited Company
Incorporated18 Sep 1998
Age25 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

RDF GROUP LIMITED is an active private limited company with number 03637683. It was incorporated 25 years, 7 months, 28 days ago, on 18 September 1998. The company address is 2nd Floor Stanford Gate 2nd Floor Stanford Gate, Brighton, BN1 6SB, East Sussex, United Kingdom.



People

ANTONIADES, Anthony George

Director

Chairman

ACTIVE

Assigned on 14 Sep 2009

Current time on role 14 years, 8 months, 2 days

ANTONIADES, Carolyn June

Director

Director

ACTIVE

Assigned on 22 Sep 2015

Current time on role 8 years, 7 months, 24 days

ARGENT, Roger William Blyth

Secretary

RESIGNED

Assigned on 07 Aug 2015

Resigned on 14 Apr 2016

Time on role 8 months, 7 days

BEEFORTH, Richard

Secretary

RESIGNED

Assigned on 18 Oct 2011

Resigned on 30 May 2014

Time on role 2 years, 7 months, 12 days

BEEFORTH, Richard

Secretary

Operations Director

RESIGNED

Assigned on 03 Mar 2005

Resigned on 31 Mar 2010

Time on role 5 years, 28 days

CROUCH, Stephen Russell

Secretary

RESIGNED

Assigned on 01 Jul 2019

Resigned on 31 Oct 2019

Time on role 4 months

FELLOWS, Amy Rosalind

Secretary

RESIGNED

Assigned on 21 Oct 2010

Resigned on 18 Oct 2011

Time on role 11 months, 28 days

KING, Caroline

Secretary

RESIGNED

Assigned on 04 Nov 2019

Resigned on 23 Nov 2020

Time on role 1 year, 19 days

LEE, Elizabeth Marie

Secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 03 Mar 2005

Time on role 1 year, 2 months, 2 days

MOLINEUX, Keith Leslie

Secretary

RESIGNED

Assigned on 31 Mar 2010

Resigned on 21 Oct 2010

Time on role 6 months, 21 days

MOLINEUX, Keith Leslie

Secretary

Company Director

RESIGNED

Assigned on 05 Feb 1999

Resigned on 31 Dec 2003

Time on role 4 years, 10 months, 26 days

SMITH, Gregor John

Secretary

RESIGNED

Assigned on 14 Apr 2016

Resigned on 27 Jul 2016

Time on role 3 months, 13 days

SQUAIR, David Leonard Francis

Secretary

RESIGNED

Assigned on 01 Aug 2016

Resigned on 01 Jul 2019

Time on role 2 years, 10 months, 30 days

SQUAIR, David Leonard Francis

Secretary

RESIGNED

Assigned on 30 May 2014

Resigned on 04 Aug 2015

Time on role 1 year, 2 months, 5 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 1998

Resigned on 05 Feb 1999

Time on role 4 months, 17 days

ANTONIADES, Anthony George

Director

Chief Executive

RESIGNED

Assigned on 03 Mar 1999

Resigned on 06 Apr 2000

Time on role 1 year, 1 month, 3 days

ANTONIADES, Carolyn June

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 07 Aug 2019

Time on role 3 years, 10 months, 15 days

BUCKLEY, Emma

Director

Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 02 Mar 2015

Time on role 3 years, 7 months, 1 day

CARR, Patrick James

Director

Director

RESIGNED

Assigned on 09 Aug 2006

Resigned on 03 Dec 2008

Time on role 2 years, 3 months, 25 days

CARR, Patrick James

Director

Director

RESIGNED

Assigned on 05 Feb 1999

Resigned on 11 Sep 2003

Time on role 4 years, 7 months, 6 days

CHAPMAN, Keith John

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 2003

Resigned on 04 Aug 2006

Time on role 2 years, 10 months, 23 days

CROUCH, Stephen Russell

Director

Director

RESIGNED

Assigned on 03 May 2019

Resigned on 31 Oct 2019

Time on role 5 months, 28 days

HORNE, Gregory Howard

Director

Sales Director

RESIGNED

Assigned on 13 Jul 2015

Resigned on 22 Sep 2015

Time on role 2 months, 9 days

JEWELL, Paul John

Director

Technical Director

RESIGNED

Assigned on 20 Jul 2004

Resigned on 24 Jul 2009

Time on role 5 years, 4 days

KLEINWORT, Richard Drake, Sir

Director

Company Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 06 Jul 2009

Time on role 1 year, 5 months, 6 days

KYNOCH, George Alexander Bryson

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 11 Aug 2006

Time on role 2 years, 11 months

MACRAE, Peter

Director

Company Director

RESIGNED

Assigned on 05 Feb 1999

Resigned on 27 Jul 1999

Time on role 5 months, 22 days

MANN, David William

Director

Non Executive Director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 02 Nov 2000

Time on role 1 year, 2 months, 17 days

MOLINEUX, Keith Leslie

Director

Company Director

RESIGNED

Assigned on 05 Feb 1999

Resigned on 31 Dec 2003

Time on role 4 years, 10 months, 26 days

SUTTON, Michael Charles

Director

Executive

RESIGNED

Assigned on 01 Oct 2010

Resigned on 20 Mar 2012

Time on role 1 year, 5 months, 19 days

TAYLOR, Nicholas Jamieson

Director

Solicitor

RESIGNED

Assigned on 27 Oct 2009

Resigned on 01 Dec 2013

Time on role 4 years, 1 month, 5 days

WATSON, Mark

Director

Consultant

RESIGNED

Assigned on 15 Dec 2014

Resigned on 17 Apr 2015

Time on role 4 months, 2 days

WEIR, Robert John Stuart

Director

Company Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 06 Jul 2009

Time on role 11 months, 5 days

WINTON, Kathleen Theresa

Director

Consultant

RESIGNED

Assigned on 01 Jun 2015

Resigned on 13 Jul 2015

Time on role 1 month, 12 days

WOOD, David Stephen

Director

Company Director

RESIGNED

Assigned on 05 Feb 1999

Resigned on 30 Sep 2014

Time on role 15 years, 7 months, 25 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 1998

Resigned on 05 Feb 1999

Time on role 4 months, 17 days


Some Companies

CENTRAL ZZ198 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09434652
Status:LIQUIDATION
Category:Private Limited Company

CLOVER HOUSING LTD

30 MEADOW STREET,PRESTON,PR1 1TR

Number:11713125
Status:ACTIVE
Category:Private Limited Company

D&S GRIMES POULTRY LTD

30B GORTIN ROAD,OMAGH,BT79 7HX

Number:NI612023
Status:ACTIVE
Category:Private Limited Company

MOO UN LIMITED

BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT

Number:10997595
Status:ACTIVE
Category:Private Limited Company

POSITIVE ACCOUNTING LIMITED

APEX HOUSE CALTHORPE ROAD,BIRMINGHAM,B15 1TR

Number:04954965
Status:ACTIVE
Category:Private Limited Company

SW HOLDINGS EUROPE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL029301
Status:ACTIVE
Category:Limited Partnership

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