RED MULLET LIMITED

1 officers / 6 resignations

FIGGIS, MICHAEL LAWRENCE DUNDAS

Correspondence address
277 ICE WHARF, 17 NEW WHARF ROAD, LONDON, N1 9RF
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
1 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9RF £1,037,000


CARLTON REGISTRARS LIMITED

Correspondence address
141 WARDOUR STREET, LONDON, UNITED KINGDOM, W1F 0UT
Role RESIGNED
Secretary
Appointed on
31 May 2002
Resigned on
2 November 2010
Nationality
BRITISH

SHAWS SECRETARIES LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Secretary
Appointed on
29 January 1998
Resigned on
25 October 1999
Nationality
BRITISH

Average house price in the postcode SE16 2XB £340,000

BLUE, AMANDA

Correspondence address
GROUND FLAT 16 MOORCROFT ROAD, LONDON, SW16 1NL
Role RESIGNED
Secretary
Appointed on
10 March 1997
Resigned on
29 January 1998
Nationality
BRITISH
Occupation
PRODUCER

Average house price in the postcode SW16 1NL £717,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
1 October 1996
Resigned on
1 October 1996

STEWART, ANNIE

Correspondence address
RED MULLET INC, 10202 WEST WASHINGTON, LEAN 315, CULVER CITY, CA 90232
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
31 May 2002
Nationality
AMERICAN
Occupation
FILM PRODUCER

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
1 October 1996
Resigned on
1 October 1996

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