REDESDALE HOUSE MANAGEMENT LIMITED

First Floor Suite First Floor Suite, Cheltenham, GL50 3DA, Gloucestershire, England
StatusACTIVE
Company No.01661335
Category
Incorporated01 Sep 1982
Age41 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

REDESDALE HOUSE MANAGEMENT LIMITED is an active with number 01661335. It was incorporated 41 years, 10 months, 6 days ago, on 01 September 1982. The company address is First Floor Suite First Floor Suite, Cheltenham, GL50 3DA, Gloucestershire, England.



People

TURNER, David

Secretary

ACTIVE

Assigned on 14 Sep 2015

Current time on role 8 years, 9 months, 23 days

GOLDBY, Nicholas Mackenzie

Director

Management Consultancy

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 9 months, 6 days

THORLEY, Oliver

Director

Rugby Player

ACTIVE

Assigned on 01 Jul 2022

Current time on role 2 years, 6 days

GILBERT, David John

Secretary

RESIGNED

Assigned on 14 Apr 1996

Resigned on 10 Jun 2002

Time on role 6 years, 1 month, 26 days

KERSLAKE, Rosaleen Clare

Secretary

Company Secretary

RESIGNED

Assigned on 11 May 1994

Resigned on 14 Apr 1996

Time on role 1 year, 11 months, 3 days

MATHIESON, Richard

Secretary

RESIGNED

Assigned on 16 Jul 2009

Resigned on 01 Dec 2011

Time on role 2 years, 4 months, 16 days

PRICE, Samantha Jo

Secretary

RESIGNED

Assigned on 10 Jun 2002

Resigned on 29 Sep 2006

Time on role 4 years, 3 months, 19 days

PRING, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 11 May 1994

Time on role 30 years, 1 month, 26 days

CAMBRAY PROPERTY MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 22 Nov 2016

Time on role 4 years, 11 months, 21 days

THS ACCOUNTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Oct 2006

Resigned on 16 Jul 2009

Time on role 2 years, 8 months, 20 days

ADAMS, Deborah

Director

Designer

RESIGNED

Assigned on 04 Dec 2007

Resigned on 30 Apr 2016

Time on role 8 years, 4 months, 26 days

BARNFIELD, Edna May

Director

Retired

RESIGNED

Assigned on

Resigned on 03 Sep 2006

Time on role 17 years, 10 months, 4 days

DE PIRO, Ceilia

Director

Retired

RESIGNED

Assigned on 09 Dec 2009

Resigned on 01 Jul 2022

Time on role 12 years, 6 months, 22 days

DESMOND, Robert Michael Spencer

Director

Designer

RESIGNED

Assigned on 26 Jun 1998

Resigned on 09 Dec 2009

Time on role 11 years, 5 months, 13 days

GILBERT, David John

Director

Solicitor

RESIGNED

Assigned on 20 Nov 1994

Resigned on 10 Jun 2002

Time on role 7 years, 6 months, 20 days

HIGGINSON, Gerald Aidian

Director

Retired

RESIGNED

Assigned on 01 Aug 2016

Resigned on 10 May 2023

Time on role 6 years, 9 months, 9 days

HUTCHINSON, Corinne Lucille

Director

School Matron & Bereavement Counsellor

RESIGNED

Assigned on 01 Jul 2019

Resigned on 22 Apr 2022

Time on role 2 years, 9 months, 21 days

JOBBINGS, Kathleen Bell

Director

Estate Agent

RESIGNED

Assigned on 20 Nov 2004

Resigned on 02 Dec 2007

Time on role 3 years, 12 days

JOBBINGS, Timothy Neal

Director

Development Manager

RESIGNED

Assigned on 10 May 2002

Resigned on 06 Dec 2003

Time on role 1 year, 6 months, 27 days

KERSLAKE, Rosaleen Clare

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 1997

Time on role 26 years, 8 months, 24 days

LLOYD, Anthony David

Director

Property Developer

RESIGNED

Assigned on 13 Oct 1997

Resigned on 05 Feb 1999

Time on role 1 year, 3 months, 23 days

MASON, Sarah Jane

Director

Author

RESIGNED

Assigned on 01 Oct 2001

Resigned on 02 Dec 2007

Time on role 6 years, 2 months, 1 day

MITCHELL, Mark Victor

Director

Director

RESIGNED

Assigned on 20 Feb 2008

Resigned on 13 Dec 2011

Time on role 3 years, 9 months, 22 days

MOORE, William Cecil

Director

Retired

RESIGNED

Assigned on 25 Aug 2006

Resigned on 22 Nov 2016

Time on role 10 years, 2 months, 28 days

PARKIN, William Allan Curry

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Feb 2007

Time on role 17 years, 4 months, 16 days

PRICE, Matthew Richard

Director

School Master

RESIGNED

Assigned on 24 May 2001

Resigned on 29 Sep 2006

Time on role 5 years, 4 months, 5 days

PRING, Richard John

Director

Retired

RESIGNED

Assigned on

Resigned on 11 May 1994

Time on role 30 years, 1 month, 26 days

SANDERS, Fiona Alison

Director

Secretary

RESIGNED

Assigned on

Resigned on 26 Apr 2002

Time on role 22 years, 2 months, 11 days

SIERAKOWSKI, Zdzislaw Maria Stefan

Director

Director

RESIGNED

Assigned on 29 May 1998

Resigned on 26 Apr 2002

Time on role 3 years, 10 months, 28 days

WYNN, Marie Louise

Director

Recruitment

RESIGNED

Assigned on 19 Dec 2006

Resigned on 22 Nov 2016

Time on role 9 years, 11 months, 3 days


Some Companies

"AJA PROPERTY DEVELOPMENT LTD"

10 WOODBERRY AVENUE,MIDDLESEX,HA2 6AU

Number:05651002
Status:ACTIVE
Category:Private Limited Company

BUSINESS IMPROVEMENT SOLUTIONS (IRL) LIMITED

8 UPPER MALONE ROAD,BELFAST,BT9 5NA

Number:NI059590
Status:ACTIVE
Category:Private Limited Company

CHRIS BULLOCK LTD

23 NETHERCROFT,LEVENS,LA8 8LU

Number:07487297
Status:ACTIVE
Category:Private Limited Company

HARMONY MADE-TO-MEASURE FURNITURE LIMITED

UNIT 12 BASINGSTOKE ENTERPRISE CENTRE,BASINGSTOKE,RG22 6NQ

Number:05624200
Status:ACTIVE
Category:Private Limited Company

MARRIOTT STATISTICAL CONSULTING LIMITED

2 TEMPLE STREET,BRISTOL,BS31 1EG

Number:05577275
Status:ACTIVE
Category:Private Limited Company

SAVAGE MANAGEMENT LIMITED

26 WARRISTON CRESCENT,EDINBURGH,EH3 5LB

Number:SC521855
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