REDWOOD HOUSE MANAGEMENT COMPANY LIMITED

47a Commercial Road 47a Commercial Road, Poole, BH14 0HU, Dorset, England
StatusACTIVE
Company No.06114351
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

REDWOOD HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06114351. It was incorporated 17 years, 3 months, 13 days ago, on 19 February 2007. The company address is 47a Commercial Road 47a Commercial Road, Poole, BH14 0HU, Dorset, England.



People

ANDERSON, David

Director

Management Consultant

ACTIVE

Assigned on 18 Oct 2021

Current time on role 2 years, 7 months, 17 days

CRAWSHAW, Jennifer

Director

Nhs Lead

ACTIVE

Assigned on 24 Oct 2023

Current time on role 7 months, 11 days

DRYSDALE, David

Director

Retired

ACTIVE

Assigned on 18 Oct 2021

Current time on role 2 years, 7 months, 17 days

KRISSDOTTIR, Morine, Doctor

Director

Literary Editor

ACTIVE

Assigned on 29 Feb 2024

Current time on role 3 months, 4 days

THORPE, Diane

Director

Not Known

ACTIVE

Assigned on 08 Dec 2022

Current time on role 1 year, 5 months, 27 days

ZIMMERMAN, Clare

Secretary

RESIGNED

Assigned on 19 Feb 2007

Resigned on 10 Aug 2010

Time on role 3 years, 5 months, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 2007

Resigned on 19 Feb 2007

Time on role

TEMPLEHILL PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Sep 2018

Resigned on 23 Mar 2023

Time on role 4 years, 6 months, 15 days

ABADJIAN, Jane Sandra

Director

Retired

RESIGNED

Assigned on 28 Apr 2011

Resigned on 20 Feb 2018

Time on role 6 years, 9 months, 22 days

AMOS, Christopher Mark

Director

Retired

RESIGNED

Assigned on 19 Feb 2007

Resigned on 10 Dec 2007

Time on role 9 months, 19 days

BALCHIN, Gillian Karon

Director

Retired

RESIGNED

Assigned on 28 Apr 2011

Resigned on 11 Nov 2014

Time on role 3 years, 6 months, 13 days

COOPER, Christine

Director

Retired

RESIGNED

Assigned on 28 Feb 2007

Resigned on 06 Sep 2012

Time on role 5 years, 6 months, 6 days

DRYSDALE, David

Director

Writer And Editor

RESIGNED

Assigned on 09 Nov 2010

Resigned on 15 Mar 2013

Time on role 2 years, 4 months, 6 days

HARRISON, Jeremy

Director

Property Manager

RESIGNED

Assigned on 30 Jan 2019

Resigned on 01 Jul 2019

Time on role 5 months, 1 day

HARRISON, Yvonne

Director

Company Administrator

RESIGNED

Assigned on 30 Jan 2019

Resigned on 30 Jun 2019

Time on role 5 months

KIRKHAM, Jonathan

Director

Manager

RESIGNED

Assigned on 11 Nov 2017

Resigned on 30 Jun 2019

Time on role 1 year, 7 months, 19 days

KRISSDOTTIR, Morine, Doctor

Director

Retired

RESIGNED

Assigned on 05 Oct 2015

Resigned on 14 May 2019

Time on role 3 years, 7 months, 9 days

KRISSDOTTIR, Morine, Doctor

Director

Writer Editor

RESIGNED

Assigned on 28 Feb 2007

Resigned on 05 Sep 2012

Time on role 5 years, 6 months, 5 days

LUCAS, David Charles

Director

Carer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 01 Oct 2009

Time on role 2 years, 7 months, 3 days

LUCAS, Gillian Mary

Director

Retired

RESIGNED

Assigned on 23 Dec 2014

Resigned on 11 Nov 2017

Time on role 2 years, 10 months, 19 days

LUCAS, Malcolm Francis

Director

Retired

RESIGNED

Assigned on 20 Sep 2011

Resigned on 19 Dec 2014

Time on role 3 years, 2 months, 29 days

MIDDLE, Anne Hilary

Director

Retired

RESIGNED

Assigned on 06 Apr 2019

Resigned on 27 Oct 2021

Time on role 2 years, 6 months, 21 days

MIDDLE, Keith Edward

Director

Retired

RESIGNED

Assigned on 06 Apr 2019

Resigned on 27 Oct 2021

Time on role 2 years, 6 months, 21 days

MILES, Michael John

Director

Retired

RESIGNED

Assigned on 31 May 2011

Resigned on 31 Aug 2014

Time on role 3 years, 3 months

MILLS, Robert George

Director

Retired

RESIGNED

Assigned on 29 Jan 2015

Resigned on 10 Oct 2016

Time on role 1 year, 8 months, 12 days

SLOYAN, Janice

Director

Manager

RESIGNED

Assigned on 11 Nov 2017

Resigned on 24 Nov 2021

Time on role 4 years, 13 days

SPINK, John Humphrey

Director

Retired

RESIGNED

Assigned on 19 Feb 2007

Resigned on 11 Apr 2011

Time on role 4 years, 1 month, 20 days

SPRY, Christopher John

Director

Management Consultant

RESIGNED

Assigned on 09 Nov 2010

Resigned on 12 Nov 2014

Time on role 4 years, 3 days

STOBBART, John David

Director

Retired

RESIGNED

Assigned on 01 Oct 2009

Resigned on 23 Nov 2010

Time on role 1 year, 1 month, 22 days

WARNER, Paul

Director

Postal Worker

RESIGNED

Assigned on 18 Oct 2021

Resigned on 31 Jul 2023

Time on role 1 year, 9 months, 13 days

WAY, David Matthew

Director

Program Manager

RESIGNED

Assigned on 28 Sep 2019

Resigned on 24 Nov 2021

Time on role 2 years, 1 month, 26 days

WHITEHOUSE, Kenneth Ronald

Director

Retired

RESIGNED

Assigned on 28 Feb 2007

Resigned on 29 Oct 2011

Time on role 4 years, 8 months, 1 day

WILSHER, Fraser James

Director

Group Product Manager

RESIGNED

Assigned on 14 Nov 2011

Resigned on 24 Mar 2015

Time on role 3 years, 4 months, 10 days


Some Companies

COSMIC WAVES LTD

29 ORFORD PLACE,NORWICH,NR1 3QA

Number:09970895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROSSHANDS TRAINING LTD

PENCOED VILLA,AMMANFORD,SA18 2LF

Number:10271264
Status:ACTIVE
Category:Private Limited Company

HIGHTON PROPERTIES LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:00567803
Status:ACTIVE
Category:Private Limited Company

OXYGREEN LIMITED

14 ELIZABETH CLOSE,LONDON,E14 6DW

Number:10013137
Status:ACTIVE
Category:Private Limited Company

PROSPER COATINGS LIMITED

UNIT 5 AIRSIDE BUSINESS PARK, DYCE DRIVE,ABERDEEN,AB21 0GT

Number:SC512300
Status:ACTIVE
Category:Private Limited Company

STREET BEAT COLLEGE

18 THE CRESCENT,DONCASTER,DN3 2HY

Number:08387440
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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