RED GATE SOFTWARE LIMITED

13 officers / 16 resignations

ENEBERI, Jeffrey

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
secretary
Appointed on
20 July 2023

MITCHELL, Steven Keith

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
director
Date of birth
March 1976
Appointed on
21 July 2022
Nationality
British
Occupation
Director

BOYLE, Kevin Michael

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 June 2021
Resigned on
22 May 2025
Nationality
Irish
Occupation
Non-Executive Director

KNIGHT, Chris

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
director
Date of birth
July 1968
Appointed on
10 August 2020
Resigned on
28 March 2023
Nationality
British
Occupation
Non-Executive Director

LAMIK, Jakub

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
director
Date of birth
June 1978
Appointed on
24 July 2020
Nationality
British
Occupation
Director

RUSSELL, Henry

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
secretary
Appointed on
11 May 2020
Resigned on
20 July 2023

SNARE, Philippa

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 June 2017
Nationality
British
Occupation
Marketing Director (Prof)

PAYNE, ANTHONY JOHN

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

BROWN, Simon William Bridgemore

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
11 October 2013
Resigned on
28 March 2023
Nationality
British
Occupation
Consultant

DAVIDSON, Neil Gavin

Correspondence address
Newnham House Cambridge Business Park, Cambridge, CB4 0WZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
28 October 1999
Resigned on
6 November 2021
Nationality
British
Occupation
Technical Director

GALBRAITH, Simon David

Correspondence address
Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
28 October 1999
Nationality
British
Occupation
Marketing Director

GALBRAITH, SIMON DAVID

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
28 October 1999
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

DAVIDSON, NEIL GAVIN

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
28 October 1999
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

KP INDUSTRIES LLC

Correspondence address
8921 NORTHLAKE HILLS DRIVE, JONESTOWN, 78645, TEXAS, UNITED STATES
Role RESIGNED
Director
Appointed on
1 November 2016
Resigned on
23 May 2019
Nationality
NATIONALITY UNKNOWN

FRIGNOCA, DAVID EDWARD

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
31 October 2016
Resigned on
27 February 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

GULLIFORD, Simon James

Correspondence address
Newnham House Cambridge Business Park, Cambridge, CB4 0WZ
Role RESIGNED
director
Date of birth
June 1958
Appointed on
17 November 2015
Resigned on
25 January 2017
Nationality
British
Occupation
Director

CHEVERTON, Mark Andrew

Correspondence address
Newnham House Cambridge Business Park, Cambridge, CB4 0WZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
22 July 2015
Resigned on
19 June 2018
Nationality
British
Occupation
Director

REES, Benjamin John

Correspondence address
Newnham House Cambridge Business Park, Cambridge, CB4 0WZ
Role RESIGNED
director
Date of birth
March 1972
Appointed on
22 July 2015
Resigned on
7 June 2018
Nationality
British
Occupation
Director

THERON, JOHN

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
31 October 2013
Resigned on
21 July 2015
Nationality
IRISH
Occupation
GENERAL MANAGER

MARLOW, GARETH THOMAS

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 October 2013
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

MOORE, JAMES

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
11 October 2013
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

PLATT, ALAN GRAHAM

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 October 2013
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

DENING, JAMES DOUGLAS

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
11 October 2013
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
CHIEF COMMERCIAL OFFICER

WOOD, NICHOLAS JOHN

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
26 July 2013
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

OAKMAN, COLIN JOHN

Correspondence address
NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Secretary
Appointed on
26 July 2013
Resigned on
31 July 2017
Nationality
NATIONALITY UNKNOWN

DAVIDSON, NEIL GAVIN

Correspondence address
26 MILL HILL, WESTON COLVILLE, CAMBRIDGE, UNITED KINGDOM, CB21 5NY
Role RESIGNED
Secretary
Appointed on
28 October 1999
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CB21 5NY £721,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
12 October 1999
Resigned on
28 October 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
12 October 1999
Resigned on
28 October 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
12 October 1999
Resigned on
28 October 1999

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