DEWBERRY REDPOINT LIMITED

7 Gala Close 7 Gala Close, Colchester, CO6 4FN, England
StatusACTIVE
Company No.03129594
CategoryPrivate Limited Company
Incorporated22 Nov 1995
Age28 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

DEWBERRY REDPOINT LIMITED is an active private limited company with number 03129594. It was incorporated 28 years, 7 months, 22 days ago, on 22 November 1995. The company address is 7 Gala Close 7 Gala Close, Colchester, CO6 4FN, England.



People

ARCHER, Andrew William

Secretary

ACTIVE

Assigned on 15 Oct 2018

Current time on role 5 years, 8 months, 30 days

ARCHER, Andrew William

Director

Company Director

ACTIVE

Assigned on 15 Oct 2018

Current time on role 5 years, 8 months, 30 days

ARCHER, Lucy Jane

Director

Manager

ACTIVE

Assigned on 15 Oct 2018

Current time on role 5 years, 8 months, 30 days

APPIAH, Kenneth Kurankyi

Secretary

RESIGNED

Assigned on 16 Nov 2009

Resigned on 29 Mar 2010

Time on role 4 months, 13 days

BRADLEY, Stephen John

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 28 Apr 2015

Time on role 3 years, 8 months, 27 days

CHARD, Julie

Secretary

RESIGNED

Assigned on 18 Oct 2007

Resigned on 16 Nov 2009

Time on role 2 years, 29 days

DEWBERRY, Rita

Secretary

Company Secretary

RESIGNED

Assigned on 19 Dec 1995

Resigned on 21 Dec 1995

Time on role 2 days

LILLEY, Graham Charles

Secretary

RESIGNED

Assigned on 28 Apr 2015

Resigned on 15 Oct 2018

Time on role 3 years, 5 months, 17 days

MARCUS, Robert

Secretary

RESIGNED

Assigned on 29 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 3 days

MARCUS, Robert John

Secretary

RESIGNED

Assigned on 16 Nov 2009

Resigned on 16 Nov 2009

Time on role

PYPER, Simon John

Secretary

Director

RESIGNED

Assigned on 14 Aug 2007

Resigned on 18 Oct 2007

Time on role 2 months, 4 days

ZAHEDIEH, Ahmed

Secretary

RESIGNED

Assigned on 21 Dec 1995

Resigned on 14 Aug 2007

Time on role 11 years, 7 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Nov 1995

Resigned on 19 Dec 1995

Time on role 27 days

BRADLEY, Stephen John

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 27 Feb 2012

Time on role 6 months, 26 days

BROOKES, Richard Basil

Director

Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 14 Aug 2007

Time on role 11 years, 7 months, 24 days

DANSON, Michael Thomas

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 15 Oct 2018

Time on role 8 years, 6 months, 17 days

DANSON, Peter John

Director

Director

RESIGNED

Assigned on 18 Oct 2007

Resigned on 29 Mar 2010

Time on role 2 years, 5 months, 11 days

DEWBERRY, Alan Richard

Director

Director

RESIGNED

Assigned on 19 Dec 1995

Resigned on 18 Oct 2007

Time on role 11 years, 9 months, 30 days

DEWBERRY, Rita

Director

Company Secretary

RESIGNED

Assigned on 19 Dec 1995

Resigned on 21 Dec 1995

Time on role 2 days

HARRINGTON, Michael

Director

Director

RESIGNED

Assigned on 07 Oct 2004

Resigned on 14 Aug 2007

Time on role 2 years, 10 months, 7 days

LILLEY, Graham Charles

Director

Director

RESIGNED

Assigned on 23 Oct 2017

Resigned on 15 Oct 2018

Time on role 11 months, 23 days

MARCUS, Robert John

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 3 days

MILLER, Nicholas John

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 07 Oct 2004

Time on role 8 years, 9 months, 17 days

PYPER, Simon John

Director

Director

RESIGNED

Assigned on 14 Aug 2007

Resigned on 23 Oct 2017

Time on role 10 years, 2 months, 9 days

WRIGHT, Douglas Barclay

Director

Company Director

RESIGNED

Assigned on 28 Jan 1999

Resigned on 31 Dec 2004

Time on role 5 years, 11 months, 3 days

ZAHEDIEH, Ahmed

Director

Director

RESIGNED

Assigned on 31 Dec 2004

Resigned on 14 Aug 2007

Time on role 2 years, 7 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Nov 1995

Resigned on 19 Dec 1995

Time on role 27 days


Some Companies

DUBAI SHEESHA LOUNGE LTD

10 MIDLAND ROAD,LUTON,LU2 0HR

Number:11009470
Status:ACTIVE
Category:Private Limited Company

J & M TRANSPORT SOLUTIONS LTD

62 SCHOLARS WALK,KINGSBRIDGE,TQ7 1QL

Number:10414904
Status:ACTIVE
Category:Private Limited Company

JOHN RHODES AUTOSPEED LTD.

25 CLINTON PLACE,SEAFORD,BN25 1NP

Number:08354349
Status:ACTIVE
Category:Private Limited Company

PLANNED CONSULTANCY LIMITED

THE WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:06387485
Status:ACTIVE
Category:Private Limited Company

SWAFTECH LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:08370512
Status:ACTIVE
Category:Private Limited Company
Number:CE006258
Status:ACTIVE
Category:Charitable Incorporated Organisation

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