REDEFINE INTERNATIONAL GROUP SERVICES LIMITED

Ist Floor Ist Floor, Dublin 2, Ireland
StatusCONVERTED-CLOSED
Company No.FC024374
Category
Incorporated01 Oct 2002
Age21 years, 8 months, 2 days
JurisdictionUnited Kingdom
Dissolution24 Feb 2023
Years1 year, 3 months, 7 days

SUMMARY

REDEFINE INTERNATIONAL GROUP SERVICES LIMITED is an converted-closed with number FC024374. It was incorporated 21 years, 8 months, 2 days ago, on 01 October 2002 and it was dissolved 1 year, 3 months, 7 days ago, on 24 February 2023. The company address is Ist Floor Ist Floor, Dublin 2, Ireland.



People

ALTER DOMUS

Corporate-secretary

ACTIVE

Assigned on 07 Apr 2010

Current time on role 14 years, 1 month, 26 days

GRANT, Donald Aaron

Director

None

ACTIVE

Assigned on 12 Jun 2019

Current time on role 4 years, 11 months, 21 days

PARMITER, Emma

Director

None

ACTIVE

Assigned on 14 Jun 2019

Current time on role 4 years, 11 months, 19 days

PIAZZA, Jean Luc

Director

Director

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 9 months, 14 days

MAHON, Patrick

Secretary

RESIGNED

Assigned on 13 Feb 2003

Resigned on 07 Apr 2010

Time on role 7 years, 1 month, 22 days

CARLIN, Stephen

Director

None

RESIGNED

Assigned on 28 Nov 2006

Resigned on 30 Sep 2013

Time on role 6 years, 10 months, 2 days

CULLETOW, Linda

Director

Accountant

RESIGNED

Assigned on 30 Mar 2012

Resigned on 11 Jul 2014

Time on role 2 years, 3 months, 12 days

FAURE, Nicolaas

Director

None

RESIGNED

Assigned on 31 Mar 2010

Resigned on 01 Sep 2015

Time on role 5 years, 5 months, 1 day

LANDOR, Nicholas Robert

Director

None

RESIGNED

Assigned on 01 Oct 2006

Resigned on 14 Jun 2019

Time on role 12 years, 8 months, 13 days

MCELROY, Aileen

Director

Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 11 Aug 2017

Time on role 1 year, 11 months, 10 days

MCFADYEN, Christopher Alec

Director

None

RESIGNED

Assigned on 01 Oct 2006

Resigned on 20 Aug 2015

Time on role 8 years, 10 months, 19 days

MUNRO, Scott

Director

Accountant

RESIGNED

Assigned on 01 Sep 2015

Resigned on 11 Aug 2017

Time on role 1 year, 11 months, 10 days

ROWELL, Andrew

Director

None

RESIGNED

Assigned on 15 Mar 2010

Resigned on 20 May 2015

Time on role 5 years, 2 months, 5 days

RYAN, Gavan Mark Christopher

Director

Director

RESIGNED

Assigned on 13 Feb 2003

Resigned on 27 Feb 2003

Time on role 14 days

SCOTT WARREN, Timothy Nicholas

Director

None

RESIGNED

Assigned on 01 Oct 2006

Resigned on 03 Dec 2018

Time on role 12 years, 2 months, 2 days

SMITH, Robert John Mortimer Smith

Director

Director

RESIGNED

Assigned on 13 Feb 2003

Resigned on 07 Sep 2004

Time on role 1 year, 6 months, 22 days

THURLING, Peter John

Director

Financial Director

RESIGNED

Assigned on 13 Feb 2003

Resigned on 01 Oct 2004

Time on role 1 year, 7 months, 18 days

WATTERS, Michael John

Director

Property Manager

RESIGNED

Assigned on 13 Feb 2003

Resigned on 15 Mar 2010

Time on role 7 years, 1 month, 2 days


Some Companies

CURWEN CHILFORD PRINTS LIMITED

CHILFORD HALL,CAMBRIDGE,CB21 4LE

Number:02419785
Status:ACTIVE
Category:Private Limited Company

D1 MECHANICAL SERVICES LTD

HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA

Number:11949841
Status:ACTIVE
Category:Private Limited Company

FROEKEN FRYD INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09265002
Status:ACTIVE
Category:Private Limited Company

LAND GROUP (PORTS) LLP

1 QUAY POINT,WOODBRIDGE,IP12 4AL

Number:OC351516
Status:ACTIVE
Category:Limited Liability Partnership

NEXOR CONSULTANCY LIMITED

EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE

Number:09555499
Status:ACTIVE
Category:Private Limited Company

SB CAMPERS LTD

UNIT 12,CHORLEY,PR7 2EA

Number:06566487
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