RADLEIGH HOMES LIMITED

Redrow House Redrow House, Flintshire, CH5 3RX, Wales
StatusACTIVE
Company No.04210633
CategoryPrivate Limited Company
Incorporated03 May 2001
Age23 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

RADLEIGH HOMES LIMITED is an active private limited company with number 04210633. It was incorporated 23 years, 1 month, 16 days ago, on 03 May 2001. The company address is Redrow House Redrow House, Flintshire, CH5 3RX, Wales.



People

FORD, Bethany

Secretary

ACTIVE

Assigned on 30 Nov 2023

Current time on role 6 months, 19 days

COKER, Michael John

Director

Managing Director

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 4 months, 25 days

PRATT, Matthew John

Director

Director

ACTIVE

Assigned on 06 Nov 2020

Current time on role 3 years, 7 months, 13 days

BELL, David William

Secretary

Accountant

RESIGNED

Assigned on 20 Feb 2004

Resigned on 03 Feb 2017

Time on role 12 years, 11 months, 12 days

COPE, Graham Anthony

Secretary

RESIGNED

Assigned on 03 Feb 2017

Resigned on 30 Nov 2023

Time on role 6 years, 9 months, 27 days

KELLETT, Christine

Secretary

Secretary

RESIGNED

Assigned on 03 May 2001

Resigned on 20 Feb 2004

Time on role 2 years, 9 months, 17 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 May 2001

Resigned on 03 May 2001

Time on role

BELL, David William

Director

Accountant

RESIGNED

Assigned on 18 Mar 2005

Resigned on 03 Feb 2017

Time on role 11 years, 10 months, 16 days

FINNEGAN, Thomas Gerard

Director

Company Director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 03 Feb 2017

Time on role 12 years, 11 months, 12 days

GIBSON, Susan

Director

Accounts Assistant

RESIGNED

Assigned on 03 May 2001

Resigned on 20 Feb 2004

Time on role 2 years, 9 months, 17 days

HEATH, William Robert

Director

Surveyor

RESIGNED

Assigned on 03 Feb 2017

Resigned on 20 Mar 2018

Time on role 1 year, 1 month, 17 days

NEVE, Christopher John

Director

Company Director

RESIGNED

Assigned on 18 Mar 2005

Resigned on 03 Feb 2017

Time on role 11 years, 10 months, 16 days

PASK, Martyn Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 2019

Resigned on 20 Jan 2023

Time on role 3 years, 1 month, 19 days

THOMPSON, Warren

Director

Regional Chief Executive

RESIGNED

Assigned on 20 Mar 2018

Resigned on 01 Dec 2019

Time on role 1 year, 8 months, 12 days

TUTTE, John Frederick

Director

Civil Engineer

RESIGNED

Assigned on 03 Feb 2017

Resigned on 06 Nov 2020

Time on role 3 years, 9 months, 3 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 May 2001

Resigned on 03 May 2001

Time on role


Some Companies

A&A SERVICES LTD

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:10342973
Status:ACTIVE
Category:Private Limited Company

BRAPH LIMITED

47 HIGH MEADOWS,BOLTON,BL7 9AS

Number:05313187
Status:ACTIVE
Category:Private Limited Company

ELOPA IGNIS LTD

SIGNATURE HOUSE,SUNDERLAND,SR3 3BE

Number:11694034
Status:ACTIVE
Category:Private Limited Company
Number:06320702
Status:ACTIVE
Category:Private Limited Company

HALZEPHRON HERB FARM LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:07259366
Status:ACTIVE
Category:Private Limited Company

ROSEFIELD GROUP LTD

2ND FLOOR PREMIER HOUSE,LONDON,N12 8LY

Number:11060703
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