REDROW LANGLEY LIMITED

Redrow House Redrow House, Flintshire, CH5 3RX, Wales
StatusACTIVE
Company No.07306461
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

REDROW LANGLEY LIMITED is an active private limited company with number 07306461. It was incorporated 13 years, 11 months, 9 days ago, on 07 July 2010. 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, 16 days

COKER, Michael John

Director

Managing Director

ACTIVE

Assigned on 25 May 2023

Current time on role 1 year, 22 days

DAVIES, Helen

Director

Accountant

ACTIVE

Assigned on 03 Feb 2017

Current time on role 7 years, 4 months, 13 days

PRATT, Matthew John

Director

Director

ACTIVE

Assigned on 06 Nov 2020

Current time on role 3 years, 7 months, 10 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

CUBBAGE, Martyn John

Secretary

RESIGNED

Assigned on 07 Jul 2010

Resigned on 03 Feb 2017

Time on role 6 years, 6 months, 27 days

CUBBAGE, Martyn John

Director

Chartered Management Accountant

RESIGNED

Assigned on 07 Nov 2013

Resigned on 03 Feb 2017

Time on role 3 years, 2 months, 26 days

FINNEGAN, Thomas Gerard

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Jul 2010

Resigned on 03 Feb 2017

Time on role 6 years, 6 months, 27 days

GADBSY, Peter James

Director

Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 03 Feb 2017

Time on role 6 years, 6 months, 27 days

GADSBY, Danielle Christina

Director

Marketing Executive

RESIGNED

Assigned on 14 Nov 2013

Resigned on 03 Feb 2017

Time on role 3 years, 2 months, 19 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

Chartered Surveyor

RESIGNED

Assigned on 14 Nov 2013

Resigned on 03 Feb 2017

Time on role 3 years, 2 months, 19 days

PASK, Martyn Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 2019

Resigned on 20 Feb 2023

Time on role 3 years, 2 months, 19 days

SHAW, Paul Andrew

Director

Director

RESIGNED

Assigned on 18 May 2023

Resigned on 25 May 2023

Time on role 7 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

WILSON, Robert Paul

Director

Surveyor

RESIGNED

Assigned on 03 Feb 2017

Resigned on 15 May 2023

Time on role 6 years, 3 months, 12 days


Some Companies

FASHIONIZER SPA LIMITED

UNIT 1 ROSLIN SQUARE,LONDON,W3 8DH

Number:06812697
Status:ACTIVE
Category:Private Limited Company

FITNESS & WELLBEING CIC

LIBANUS CHRISTIAN COMMUNITY CENTRE,BLACKWOOD,NP12 1EQ

Number:10874177
Status:ACTIVE
Category:Community Interest Company

KELBROOK EQUIPMENT LIMITED

1 BOND STREET,COLNE,BB8 9DG

Number:09000994
Status:ACTIVE
Category:Private Limited Company

ORPHAN AID WORLD WIDE LTD

40 WOODFORD AVENUE,ILFORD,IG2 6XQ

Number:11378792
Status:ACTIVE
Category:Private Limited Company

RDB EXPRESS SOLUTIONS LTD

24 AVONDALE GARDENS,HOUNSLOW,TW4 5HX

Number:07497557
Status:ACTIVE
Category:Private Limited Company

STEAM FORCE SCOTLAND LTD

8 CASTLEHILL COURT,INVERNESS,IV2 5GS

Number:SC513710
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