REDHILL SECRETARIAL SERVICES LIMITED
Registered Address
The registered address of REDHILL SECRETARIAL SERVICES LIMITED is:
, Apple Garth, RG27 9BY, Hook,
Appointments
These are the registered company appointments of REDHILL SECRETARIAL SERVICES LIMITED.
ELIXIL NAXOS LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Jul 2003
Current time on role 20 years, 9 months, 15 days
SEABORNE INTERNATIONAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Jul 1991
Resigned on 09 Jan 2012
Time on role 20 years, 5 months, 22 days
S G NATURALLY LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Aug 1999
Resigned on 02 Sep 2008
Time on role 9 years, 14 days
GOOD SHARMA (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Jun 2004
Resigned on 12 Jun 2008
Time on role 4 years, 1 day
BROOK FILMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2002
Resigned on 24 Mar 2008
Time on role 5 years, 11 months, 20 days
HARRIS KNITWEAR LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 May 2004
Resigned on 12 Feb 2008
Time on role 3 years, 8 months, 23 days
BRIGHT FILMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Jan 2002
Resigned on 07 Jan 2008
Time on role 5 years, 11 months, 8 days
OLD CHAPEL STUDIOS LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Nov 2000
Resigned on 10 Dec 2007
Time on role 7 years, 1 month, 1 day
EARTHSONG LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Feb 2005
Resigned on 18 Oct 2007
Time on role 2 years, 8 months, 1 day
BUZZY BEARS LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Sep 2005
Resigned on 12 Oct 2007
Time on role 2 years, 1 month, 7 days
TREASURES OF BRITAIN LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Sep 2006
Resigned on 11 Sep 2007
Time on role 11 months, 19 days
BLUE DRAGON PROPERTY LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Dec 2004
Resigned on 17 Jul 2007
Time on role 2 years, 6 months, 26 days
LANGHAM FINANCIAL MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Dec 1999
Resigned on 14 May 2007
Time on role 7 years, 5 months, 8 days
GRANTHAM HALL LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Nov 2003
Resigned on 05 May 2007
Time on role 3 years, 6 months
DAVIS COMMUNICATIONS (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Apr 2000
Resigned on 26 Mar 2007
Time on role 6 years, 11 months, 15 days
MIRAGE EUROPE LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Jan 2001
Resigned on 16 Jan 2007
Time on role 6 years, 11 days
RACHEL WEISZ LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 2004
Resigned on 16 Jan 2007
Time on role 2 years, 8 months, 27 days
LEADING EDGE TECHNOLOGY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2003
Resigned on 05 Jan 2007
Time on role 4 years, 4 days
THE 7ARTS CONSULTANCY LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Jun 2002
Resigned on 01 Nov 2006
Time on role 4 years, 4 months, 10 days
RONNOCO EXPORT DEVELOPMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 13 Oct 2006
Time on role 17 years, 6 months, 16 days
EROK ENTERTAINMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Aug 2005
Resigned on 12 Sep 2006
Time on role 1 year, 19 days
H R & I LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Sep 2003
Resigned on 01 Jul 2006
Time on role 2 years, 9 months, 22 days
MEGAPHAN LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Dec 2000
Resigned on 01 Jul 2006
Time on role 5 years, 6 months, 20 days
FINANCIAL SOLUTIONS OVERSEAS LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Apr 2004
Resigned on 01 Jul 2006
Time on role 2 years, 2 months, 24 days
BLUE RIDGE HILLS DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Apr 2004
Resigned on 30 Jun 2006
Time on role 2 years, 2 months, 23 days
PACIFICA DAY SPA LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Jun 2005
Resigned on 22 Mar 2006
Time on role 9 months, 13 days
GLOBAL HOMES ESTATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2004
Resigned on 08 Mar 2006
Time on role 1 year, 10 months, 24 days
RAN NETWORKS LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Mar 2004
Resigned on 02 Mar 2006
Time on role 1 year, 11 months, 8 days
MACNEIL FILMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Jan 2004
Resigned on 24 Feb 2006
Time on role 2 years, 29 days
THE RESOURCES GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jan 2005
Resigned on 13 Feb 2006
Time on role 1 year, 20 days
PROFESSIONAL TECHNICAL TRAINING LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Nov 2004
Resigned on 13 Feb 2006
Time on role 1 year, 2 months, 16 days
EXCITING ENTERPRISES LIMITED
Corporate Secretary
RESIGNEDAssigned on 08 Oct 2004
Resigned on 01 Feb 2006
Time on role 1 year, 3 months, 24 days
STENACTION LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Jun 1999
Resigned on 01 Feb 2006
Time on role 6 years, 7 months, 11 days
STAR FAX SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Jan 2003
Resigned on 01 Feb 2006
Time on role 3 years, 5 days