REDT ENERGY HOLDINGS (UK) LIMITED

05649251 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.05649251
CategoryPrivate Limited Company
Incorporated08 Dec 2005
Age18 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

REDT ENERGY HOLDINGS (UK) LIMITED is an active private limited company with number 05649251. It was incorporated 18 years, 6 months, 5 days ago, on 08 December 2005. The company address is 05649251 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



People

O'BRIEN, Neil Christopher

Director

Director

ACTIVE

Assigned on 05 Dec 2019

Current time on role 4 years, 6 months, 8 days

FAIRMAN, Kevin

Secretary

Accountant

RESIGNED

Assigned on 05 Feb 2007

Resigned on 18 May 2007

Time on role 3 months, 13 days

KENNA, Jeffrey Paul, Dr

Secretary

RESIGNED

Assigned on 08 Dec 2005

Resigned on 05 Feb 2007

Time on role 1 year, 1 month, 28 days

NEWMAN, Patricia

Secretary

Financial Controller

RESIGNED

Assigned on 19 May 2007

Resigned on 19 Mar 2010

Time on role 2 years, 10 months

DIXON-CLARKE, Peter John

Director

Director

RESIGNED

Assigned on 30 Sep 2020

Resigned on 08 Nov 2022

Time on role 2 years, 1 month, 8 days

FAIRMAN, Kevin

Director

Accountant

RESIGNED

Assigned on 05 Feb 2007

Resigned on 18 May 2007

Time on role 3 months, 13 days

JONES, Gareth

Director

Director

RESIGNED

Assigned on 08 Dec 2005

Resigned on 11 Aug 2009

Time on role 3 years, 8 months, 3 days

KENNA, Jeffrey Paul, Dr

Director

Engineer

RESIGNED

Assigned on 08 Dec 2005

Resigned on 18 Feb 2011

Time on role 5 years, 2 months, 10 days

LAIRD, Scott James

Director

Finance Director

RESIGNED

Assigned on 23 Feb 2016

Resigned on 30 Apr 2018

Time on role 2 years, 2 months, 7 days

MARREN, Jonathan Anthony Frank

Director

Director

RESIGNED

Assigned on 09 Jul 2012

Resigned on 23 Feb 2016

Time on role 3 years, 7 months, 14 days

MCCHESNEY, Ian Keith

Director

Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 14 Sep 2009

Time on role 2 years, 13 days

MCGREGOR, Scott James

Director

Ceo

RESIGNED

Assigned on 01 Sep 2007

Resigned on 29 Nov 2019

Time on role 12 years, 2 months, 28 days

OWENS, Andrew William

Director

Engineer

RESIGNED

Assigned on 20 Jul 2006

Resigned on 01 Sep 2007

Time on role 1 year, 1 month, 12 days

TWYNAM, Andrew Thomas

Director

Director

RESIGNED

Assigned on 18 Feb 2011

Resigned on 22 Feb 2012

Time on role 1 year, 4 days

WALTER, Emmanuel Francis

Director

Company Director

RESIGNED

Assigned on 24 Feb 2012

Resigned on 09 Jul 2012

Time on role 4 months, 14 days

WELHAM, Fraser Andrew Norton

Director

Director

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Sep 2020

Time on role 2 years, 5 months


Some Companies

CLARION SECURITY SYSTEMS LTD

OAK HOUSE,AUDENSHAW,M34 5PY

Number:03173114
Status:ACTIVE
Category:Private Limited Company

ECOSSE AUTOMATION LIMITED

55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ

Number:SC548483
Status:ACTIVE
Category:Private Limited Company

FULLSTAFF YARDLEY LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:09691285
Status:ACTIVE
Category:Private Limited Company

G & S VINTNERS LIMITED

76 HIGH STREET COLLIERS WOOD,LONDON,SW19 2BY

Number:09616482
Status:ACTIVE
Category:Private Limited Company

KAALY LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:07919381
Status:ACTIVE
Category:Private Limited Company

MILLVALLEY HOMES LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11273288
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