RED BOX RECORDERS GROUP LIMITED

11 officers / 14 resignations

BERTHIER, Stephane

Correspondence address
Building 4, Suite 100-B 1001 Page Mill Road, Palo Alto, California, United States, CA 94304
Role ACTIVE
director
Date of birth
March 1966
Appointed on
31 January 2023
Nationality
American
Occupation
Business Executive

SHARMA, Megha Aggarwal

Correspondence address
Building 4, Suite 100-B 1001 Page Mill Road, Palo Alto, California, United States, CA 94304
Role ACTIVE
director
Date of birth
July 1984
Appointed on
31 January 2023
Resigned on
3 February 2025
Nationality
American
Occupation
Lawyer

SHARMA, Megha Aggarwal

Correspondence address
Building 4, Suite 100-B 1001 Page Mill Road, Palo Alto, California, United States, CA 94304
Role ACTIVE
secretary
Appointed on
31 January 2023
Resigned on
3 February 2025

SACHDEV, Umesh

Correspondence address
Building 4, Suite 100-B 1001 Page Mill Road, Palo Alto, California, United States, CA 94304
Role ACTIVE
director
Date of birth
November 1985
Appointed on
31 January 2023
Nationality
Indian
Occupation
Business Executive

STABLES, Andrew Angelo

Correspondence address
Bradmore Business Park Loughborough Road, Bradmore, Nottingham, Nottinghamshire, United Kingdom, NG11 6QA
Role ACTIVE
director
Date of birth
April 1965
Appointed on
24 May 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode NG11 6QA £888,000

YOUNG, Alison Lynne

Correspondence address
Bradmore Business Park Loughborough Road, Bradmore, Nottingham, Nottinghamshire, NG11 6QA
Role ACTIVE
director
Date of birth
February 1967
Appointed on
28 August 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode NG11 6QA £888,000

WARD, Martyn Thomas

Correspondence address
Bradmore Business Park Loughborough Road, Bradmore, Nottingham, Nottinghamshire, NG11 6QA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
29 March 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Revenue Officer

Average house price in the postcode NG11 6QA £888,000

STEVENSON, Richard James

Correspondence address
Bradmore Business Park Loughborough Road, Bradmore, Nottingham, Nottinghamshire, NG11 6QA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
10 October 2016
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG11 6QA £888,000

ELLIS, PETER CHARLES

Correspondence address
BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode NG11 6QA £888,000

MCKAY, Ian Michael

Correspondence address
2nd Floor, 100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2014
Resigned on
31 January 2023
Nationality
United Kingdom
Occupation
Director

HOLLOWAY, Adam Stuart

Correspondence address
2nd Floor 100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
27 April 2013
Resigned on
31 January 2023
Nationality
British
Occupation
Director

CLEMENTS, MARTIN

Correspondence address
BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 January 2018
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG11 6QA £888,000

DAVIES, ELERI ANNE

Correspondence address
BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
21 September 2017
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG11 6QA £888,000

HOOLEY, REBECCA PATRICIA

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
14 September 2016
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

ARNFELD, Alan Martin

Correspondence address
Bradmore Business Park Loughborough Road, Bradmore, Nottingham, Nottinghamshire, NG11 6QA
Role RESIGNED
director
Date of birth
August 1969
Appointed on
21 November 2014
Resigned on
27 February 2015
Nationality
British
Occupation
Product Director

Average house price in the postcode NG11 6QA £888,000

CUNNINGHAM, JOHN ANDREW

Correspondence address
BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 November 2014
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode NG11 6QA £888,000

HOPKINS, THOMAS WILLIAM ERIC

Correspondence address
BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
21 November 2014
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode NG11 6QA £888,000

CORKER, JOHN RICHARD NICHOLAS

Correspondence address
BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 April 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG11 6QA £888,000

WASHBURN, MICHAEL BRIAN

Correspondence address
2ND FLOOR 100 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 June 2013
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

CAFFREY, MATTHEW PETER

Correspondence address
125 WOOD STREET, LONDON, EC2V 7AN
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
27 April 2013
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

JONES, LEE MICHAEL

Correspondence address
BRADMORE BUSINESS PARK LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6QA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
17 April 2013
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NG11 6QA £888,000

OLSWANG COSEC LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
18 March 2013
Resigned on
17 April 2013
Nationality
BRITISH

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
18 March 2013
Resigned on
17 April 2013
Nationality
BRITISH

MACKIE, CHRISTOPHER ALAN

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
18 March 2013
Resigned on
17 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
18 March 2013
Resigned on
17 April 2013
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company