8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED

8 The Quadrant, Bristol, BS6 7JR, England
StatusACTIVE
Company No.05310018
CategoryPrivate Limited Company
Incorporated10 Dec 2004
Age19 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED is an active private limited company with number 05310018. It was incorporated 19 years, 6 months, 9 days ago, on 10 December 2004. The company address is 8 The Quadrant, Bristol, BS6 7JR, England.



People

ALBAN, Tim

Director

Analyst

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 6 months, 11 days

WOOD, Ann

Director

Retired

ACTIVE

Assigned on 31 May 2024

Current time on role 19 days

COOK, Helen

Secretary

RESIGNED

Assigned on 30 Oct 2016

Resigned on 01 Jul 2022

Time on role 5 years, 8 months, 1 day

COOK, Helen

Secretary

RESIGNED

Assigned on 22 Jun 2012

Resigned on 30 Oct 2016

Time on role 4 years, 4 months, 8 days

GREENAWAY, Jonathan

Secretary

Accountant

RESIGNED

Assigned on 10 Dec 2004

Resigned on 28 Feb 2007

Time on role 2 years, 2 months, 18 days

HORNBY, James Alexander Francis

Secretary

RESIGNED

Assigned on 01 Jul 2022

Resigned on 31 May 2024

Time on role 1 year, 11 months

MORSE, Sue

Secretary

Business Analyst

RESIGNED

Assigned on 01 Mar 2007

Resigned on 22 Jun 2012

Time on role 5 years, 3 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 2004

Resigned on 10 Dec 2004

Time on role

BENNET, Gillian Anne

Director

Retired

RESIGNED

Assigned on 10 Dec 2004

Resigned on 30 Apr 2024

Time on role 19 years, 4 months, 20 days

COOK, Helen Gemma

Director

Photographer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 01 Jul 2022

Time on role 15 years, 4 months, 3 days

COWELL, Jonathan Peter

Director

Learning & Development Manager

RESIGNED

Assigned on 10 Dec 2004

Resigned on 12 Jul 2005

Time on role 7 months, 2 days

GREENAWAY, Jonathan

Director

Accountant

RESIGNED

Assigned on 10 Dec 2004

Resigned on 28 Feb 2007

Time on role 2 years, 2 months, 18 days

HOOKEY, Abigail Lillian

Director

Dietician

RESIGNED

Assigned on 22 Jun 2012

Resigned on 14 May 2015

Time on role 2 years, 10 months, 22 days

HORNBY, James Alexander Francis

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2022

Resigned on 31 May 2024

Time on role 1 year, 11 months

MASON, Miranda Elisabeth

Director

Physiotherapist

RESIGNED

Assigned on 01 Aug 2016

Resigned on 08 Dec 2022

Time on role 6 years, 4 months, 7 days

MORSE, Sue

Director

Retired

RESIGNED

Assigned on 12 Jul 2005

Resigned on 22 Jun 2012

Time on role 6 years, 11 months, 10 days

ORDE, Michael Anthony

Director

Technical Consultant

RESIGNED

Assigned on 30 Jan 2016

Resigned on 31 Jul 2016

Time on role 6 months, 1 day


Some Companies

BREAST IMAGING GROUP LIMITED

FLAT 6 1 EAST PILTON FARM,EDINBURGH,EH5 2QG

Number:SC534865
Status:ACTIVE
Category:Private Limited Company

DR. S. MANDUMULA LIMITED

36 CAVENDISH DRIVE,EDGWARE,,HA8 7NS

Number:08010897
Status:ACTIVE
Category:Private Limited Company
Number:11536437
Status:ACTIVE
Category:Private Limited Company

NOBLE WHEELS LTD

127 GODLEY ROAD,LONDON,SW18 3HA

Number:07755136
Status:ACTIVE
Category:Private Limited Company

SEVENEYE DEVELOPMENTS LTD

C/O ACCOUNTS ON TIME PEARTREE BUSINESS CENTRE,FERNDOWN,BH21 7PP

Number:03900014
Status:ACTIVE
Category:Private Limited Company

TARGET GROUP HOLDINGS LIMITED

2 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:03300674
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