RED EYE INTERNATIONAL LIMITED

Electra House Electra House, Crewe, CW1 6GL, England
StatusACTIVE
Company No.04035064
CategoryPrivate Limited Company
Incorporated17 Jul 2000
Age23 years, 11 months
JurisdictionEngland Wales

SUMMARY

RED EYE INTERNATIONAL LIMITED is an active private limited company with number 04035064. It was incorporated 23 years, 11 months ago, on 17 July 2000. The company address is Electra House Electra House, Crewe, CW1 6GL, England.



People

ADSHEAD, Paul Andrew

Director

Chief Technology Officer

ACTIVE

Assigned on 06 Mar 2020

Current time on role 4 years, 3 months, 11 days

FENWICK SMITH, Brian

Director

Director

ACTIVE

Assigned on 11 Jun 2002

Current time on role 22 years, 6 days

MAC-FALL, Andrea Gudrun

Director

Company Director

ACTIVE

Assigned on 03 Jul 2013

Current time on role 10 years, 11 months, 14 days

YOUNG, Scott Christopher

Director

Director And Company Secretary

ACTIVE

Assigned on 22 Jul 2019

Current time on role 4 years, 10 months, 26 days

GARAVELLO, Marco John

Secretary

RESIGNED

Assigned on 06 Feb 2014

Resigned on 23 Apr 2014

Time on role 2 months, 17 days

JAY, David Edward

Secretary

Finance Director

RESIGNED

Assigned on 09 Nov 2000

Resigned on 05 Jul 2002

Time on role 1 year, 7 months, 26 days

KAY, Jonathan Mark

Secretary

Operations Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 17 Mar 2005

Time on role 3 years, 26 days

REDDING, Anthony George

Secretary

RESIGNED

Assigned on 17 Mar 2005

Resigned on 06 Feb 2014

Time on role 8 years, 10 months, 20 days

WILKINSON, Sarah

Secretary

RESIGNED

Assigned on 23 Apr 2014

Resigned on 12 Jul 2019

Time on role 5 years, 2 months, 19 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 2000

Resigned on 09 Nov 2000

Time on role 3 months, 23 days

BROWN, Stewart Martin

Director

Director

RESIGNED

Assigned on 09 Nov 2000

Resigned on 02 Nov 2006

Time on role 5 years, 11 months, 23 days

BURNS, Alan David

Director

Director

RESIGNED

Assigned on 28 Oct 2004

Resigned on 31 Mar 2015

Time on role 10 years, 5 months, 3 days

CARMAN, David John

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 19 Dec 2014

Time on role 8 years, 4 months, 23 days

COOK, Paul Jonathan Markham

Director

Company Director

RESIGNED

Assigned on 22 Jan 2001

Resigned on 27 Oct 2005

Time on role 4 years, 9 months, 5 days

DOWNES, Gerard Scot

Director

Company Director

RESIGNED

Assigned on 22 Jan 2001

Resigned on 18 May 2001

Time on role 3 months, 27 days

GARAVELLO, Marco John

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 2014

Resigned on 23 Apr 2014

Time on role 2 months, 17 days

JAY, David Edward

Director

Finance Director

RESIGNED

Assigned on 09 Nov 2000

Resigned on 05 Jul 2002

Time on role 1 year, 7 months, 26 days

KAY, Jonathan Mark

Director

Director

RESIGNED

Assigned on 11 Aug 2004

Resigned on 08 Nov 2007

Time on role 3 years, 2 months, 28 days

KELLEHER, Matthew

Director

Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 11 Oct 2019

Time on role 12 years, 11 months, 9 days

KERSLAKE, Dennis David

Director

Marketing

RESIGNED

Assigned on 07 Feb 2002

Resigned on 08 Dec 2004

Time on role 2 years, 10 months, 1 day

LEE, Garry Jack

Director

Director

RESIGNED

Assigned on 17 May 2010

Resigned on 30 Jul 2020

Time on role 10 years, 2 months, 13 days

PATRON, Mark Andrew

Director

Director

RESIGNED

Assigned on 28 Oct 2004

Resigned on 31 Mar 2017

Time on role 12 years, 5 months, 3 days

REDDING, Anthony George

Director

Accountant

RESIGNED

Assigned on 04 Feb 2009

Resigned on 06 Feb 2014

Time on role 5 years, 2 days

SIMPSON, Keith Alexander, Managing Director

Director

Company Director

RESIGNED

Assigned on 15 Sep 2006

Resigned on 03 Apr 2009

Time on role 2 years, 6 months, 18 days

STAMPS, Barry

Director

Director

RESIGNED

Assigned on 23 Nov 2000

Resigned on 22 Mar 2011

Time on role 10 years, 3 months, 29 days

STOCKWELL, Andrew James

Director

Chief Commercial Officer

RESIGNED

Assigned on 01 Jun 2020

Resigned on 31 Jan 2024

Time on role 3 years, 7 months, 30 days

WALL, Steven John

Director

Chief Technology Officer

RESIGNED

Assigned on 14 Oct 2015

Resigned on 06 Dec 2019

Time on role 4 years, 1 month, 23 days

WILKINSON, Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 23 Apr 2014

Resigned on 12 Jul 2019

Time on role 5 years, 2 months, 19 days

SPRINGBOARD VENTURE MANAGERS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 27 Jul 2006

Time on role 4 years, 5 months, 26 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jul 2000

Resigned on 09 Nov 2000

Time on role 3 months, 23 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jul 2000

Resigned on 09 Nov 2000

Time on role 3 months, 23 days


Some Companies

BEECH GROVE DEVELOPMENTS(HULL) LIMITED

14 MOLESCROFT ROAD,BEVERLEY,HU17 7DU

Number:10339542
Status:ACTIVE
Category:Private Limited Company

COGNIS HOLDINGS UK LIMITED

PO BOX 4 EARL ROAD,CHEADLE,SK8 6QG

Number:04640255
Status:ACTIVE
Category:Private Limited Company
Number:11052175
Status:ACTIVE
Category:Private Limited Company

EASTSIDE GROUP LTD

SUITE 16D THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR

Number:10796003
Status:ACTIVE
Category:Private Limited Company

RELEASED LTD

97 POTTERNEWTON LANE,LEEDS,LS7 3LW

Number:09636605
Status:ACTIVE
Category:Private Limited Company

REMI TRANSPORT LTD.

7 DUCHYWOOD,BRADFORD,BD9 6DZ

Number:11937137
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