REDPIXIE LTD

Ground Floor Ground Floor, Winnersh Triangle, RG41 5TP, Berkshire, United Kingdom
StatusDISSOLVED
Company No.03723293
CategoryPrivate Limited Company
Incorporated01 Mar 1999
Age25 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution20 Sep 2023
Years8 months, 13 days

SUMMARY

REDPIXIE LTD is an dissolved private limited company with number 03723293. It was incorporated 25 years, 3 months, 2 days ago, on 01 March 1999 and it was dissolved 8 months, 13 days ago, on 20 September 2023. The company address is Ground Floor Ground Floor, Winnersh Triangle, RG41 5TP, Berkshire, United Kingdom.



People

FROGEL, Irit

Director

Accountant

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 7 months, 3 days

BULLERS, Peter

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 22 Dec 2015

Time on role 16 years, 9 months, 21 days

TROWER, Tara Dawn

Secretary

RESIGNED

Assigned on 10 Apr 2018

Resigned on 14 Jan 2019

Time on role 9 months, 4 days

READYMADE SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Mar 1999

Time on role

ANDERSON, Dirk

Director

Director

RESIGNED

Assigned on 22 Feb 2010

Resigned on 10 Apr 2018

Time on role 8 years, 1 month, 16 days

BULLERS, Simon Nicholas

Director

Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 24 Aug 2017

Time on role 18 years, 5 months, 23 days

DOWELL, Perry Michael Lee James

Director

Cfo

RESIGNED

Assigned on 22 Dec 2015

Resigned on 10 Apr 2018

Time on role 2 years, 3 months, 19 days

FELDMAN, Mitchell Craig

Director

Ceo

RESIGNED

Assigned on 22 Dec 2015

Resigned on 10 Apr 2018

Time on role 2 years, 3 months, 19 days

GODFREY, Robert Stephen

Director

Company Director

RESIGNED

Assigned on 22 Dec 2015

Resigned on 10 Apr 2018

Time on role 2 years, 3 months, 19 days

GREER, Paul

Director

Director

RESIGNED

Assigned on 22 Feb 2010

Resigned on 22 Dec 2015

Time on role 5 years, 10 months

ORAM, Philippa Anne

Director

Finance Director

RESIGNED

Assigned on 10 Apr 2018

Resigned on 22 Mar 2022

Time on role 3 years, 11 months, 12 days

SHAIKHALI, Juzer

Director

Tax Director

RESIGNED

Assigned on 22 Mar 2022

Resigned on 31 Oct 2022

Time on role 7 months, 9 days

WATERS, Marc Edward

Director

Managing Director

RESIGNED

Assigned on 10 Apr 2018

Resigned on 22 Mar 2022

Time on role 3 years, 11 months, 12 days

READYMADE NOMINEES LTD

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Mar 1999

Time on role


Some Companies

BELLPENNY LIMITED

6TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:08018188
Status:ACTIVE
Category:Private Limited Company

CELL TEKK LIMITED

208 TEVIOT STREET,LONDON,E14 6QR

Number:11971247
Status:ACTIVE
Category:Private Limited Company

CREMA WORLD LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10742233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CULHAM RENEWABLES LTD

THE OLD SCHOOL HOUSE BRIDGE ROAD,KINGS LANGLEY,WD4 8SZ

Number:08408020
Status:ACTIVE
Category:Private Limited Company

MACANNA TWO LIMITED

C/O HUTCHISON & CO. B5 WHITECROOK BUSINESS CENTRE,CLYDEBANK,G81 1QF

Number:SC582454
Status:ACTIVE
Category:Private Limited Company

STERLING FINANCE SERVICES LIMITED

38 ST. MARYS ROAD,LONDON,W5 5EU

Number:09975611
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