REDBOURNE (QUEENSBURY) LIMITED

Flat 4 24 Hornton Street, London, W8 4NR, England
StatusACTIVE
Company No.08849807
CategoryPrivate Limited Company
Incorporated17 Jan 2014
Age10 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

REDBOURNE (QUEENSBURY) LIMITED is an active private limited company with number 08849807. It was incorporated 10 years, 3 months, 8 days ago, on 17 January 2014. The company address is Flat 4 24 Hornton Street, London, W8 4NR, England.



People

ALSONI, Manuel

Director

Director

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 6 months, 25 days

FANCIULLI, Gabriele

Director

Company Director

ACTIVE

Assigned on 09 Aug 2022

Current time on role 1 year, 8 months, 16 days

HIDE, Susan Gaynor

Secretary

RESIGNED

Assigned on 24 Jul 2015

Resigned on 30 Sep 2016

Time on role 1 year, 2 months, 6 days

SIDDERS, Martin John

Secretary

RESIGNED

Assigned on 11 Feb 2014

Resigned on 19 Jun 2014

Time on role 4 months, 8 days

VICKERS, Jeremy Philip Hilton

Secretary

RESIGNED

Assigned on 19 Jun 2014

Resigned on 24 Jul 2015

Time on role 1 year, 1 month, 5 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jan 2014

Resigned on 11 Feb 2014

Time on role 25 days

BELLI, Guiseppe

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 09 Aug 2022

Time on role 5 years, 10 months, 9 days

BLAKEY, Michael

Director

Director

RESIGNED

Assigned on 24 Jul 2015

Resigned on 30 Sep 2016

Time on role 1 year, 2 months, 6 days

LOSI, Giovanni Primo

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 09 Aug 2022

Time on role 5 years, 10 months, 9 days

MALTON, Gerald Anthony

Director

Director

RESIGNED

Assigned on 11 Feb 2014

Resigned on 30 Sep 2016

Time on role 2 years, 7 months, 19 days

PATERSON, Richard James

Director

Director

RESIGNED

Assigned on 11 Feb 2014

Resigned on 30 Sep 2016

Time on role 2 years, 7 months, 19 days

SHARPE, Steven

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 09 Aug 2022

Time on role 5 years, 10 months, 9 days

SIDDERS, Martin John

Director

Director

RESIGNED

Assigned on 11 Feb 2014

Resigned on 19 Jun 2014

Time on role 4 months, 8 days

SPEDDING, Richard Rolland

Director

Solicitor

RESIGNED

Assigned on 17 Jan 2014

Resigned on 11 Feb 2014

Time on role 25 days

VICKERS, Jeremy Philip Hilton

Director

Director

RESIGNED

Assigned on 23 May 2014

Resigned on 24 Jul 2015

Time on role 1 year, 2 months, 1 day

WILLIAMS, Robert Kenneth

Director

Finance Director

RESIGNED

Assigned on 19 Aug 2015

Resigned on 30 Sep 2016

Time on role 1 year, 1 month, 11 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jan 2014

Resigned on 11 Feb 2014

Time on role 25 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jan 2014

Resigned on 11 Feb 2014

Time on role 25 days


Some Companies

AKUNA EUROPE LIMITED

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:07898685
Status:ACTIVE
Category:Private Limited Company

ANGIE'S ANGELS COMMUNITY GROUP CIC

146 HILL TOP DRIVE,ROCHDALE,OL11 2RZ

Number:11008138
Status:ACTIVE
Category:Community Interest Company

DATUM PROPERTY DEVELOPMENTS LIMITED

CALDER VALE PARK SIMONSTONE LANE,BURNLEY,BB12 7ND

Number:06811386
Status:ACTIVE
Category:Private Limited Company

J BLAIR GROUP (UK) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10289316
Status:ACTIVE
Category:Private Limited Company

PRIMROSE MEDIA LIMITED

YORK HOUSE CHURCH LANE,GERRARDS CROSS,SL9 9RE

Number:06961912
Status:ACTIVE
Category:Private Limited Company

SEARAMA LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:09531074
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