RED SQUARED LIMITED

5 officers / 27 resignations

GREGORY, Adrian Paul

Correspondence address
4 Triton Square Regent's Place, London, United Kingdom, NW1 3HG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 December 2015
Nationality
British
Occupation
Ceo Uk & I

LOUGHREY, JAMES TERRENCE JOHN

Correspondence address
4 TRITON SQUARE REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Role ACTIVE
Secretary
Appointed on
1 July 2015
Nationality
NATIONALITY UNKNOWN

MORGENSTERN, URSULA FRANZISKA

Correspondence address
4 TRITON SQUARE REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 July 2015
Nationality
GERMAN
Occupation
EXECUTIVE

HARRIS, CHAD STERLING

Correspondence address
2828 N. HASKELL AVE., DALLAS, TEXAS, USA, 75204
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
1 July 2015
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

PROCH, MICHEL ALAIN

Correspondence address
RIVER OUEST, 80 QUAI VOLTAIRE, BEZONS, CEDEX, FRANCE, 95877
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
1 July 2015
Nationality
FRENCH
Occupation
SENIOR EXECUTIVE VICE-PRESIDENT

PEFFER, JAMES MICHAEL

Correspondence address
2828 N HASKELL AVENUE, DALLAS, TEXAS, USA, 75204
Role RESIGNED
Secretary
Appointed on
20 February 2012
Resigned on
1 July 2015
Nationality
NATIONALITY UNKNOWN

TAYLOR, KEVIN LEE

Correspondence address
4 TRITON SQUARE REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 September 2011
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDERMOTT, KEVIN

Correspondence address
2ND FLOOR RINGWAY HOUSE, BELL ROAD, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8FB
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
7 October 2010
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG24 8FB £665,000

BROOKS, Alan Russell

Correspondence address
37 Hortonwood, Telford, Shropshire, TF1 7GT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
1 June 2010
Resigned on
16 September 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode TF1 7GT £1,002,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Secretary
Appointed on
17 December 2009
Resigned on
1 July 2015
Nationality
BRITISH

Average house price in the postcode LS1 2TW £10,846,000

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
12 June 2009
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

BRICKMAN, LOWELL K

Correspondence address
4024 ENCLAVE MESA CIRCLE, AUSTIN, TEXAS 78731, USA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
12 June 2009
Resigned on
20 February 2012
Nationality
UNITED STATES
Occupation
ATTORNEY AT LAW

GRAHAM, STEVEN

Correspondence address
4548 ARCADY AVE, HIGHLAND PARK, TEXAS 75205, USA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
12 June 2009
Resigned on
1 July 2015
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
12 June 2009
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

JAMES, DERRELL

Correspondence address
3 GROVES CIRCLE, ARGYLE, TEXAS, UNITED STATES, 76226
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 June 2009
Resigned on
1 August 2010
Nationality
AMERICAN
Occupation
SENIOR MANAGING DIRECTOR

ARROWSMITH, ROBERT GEORGE

Correspondence address
8 BRENDON DRIVE, ESHER, KT10 9EQ
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
18 October 2007
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT10 9EQ £1,663,000

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Secretary
Appointed on
18 October 2007
Resigned on
12 June 2009
Nationality
BRITISH

SMITH, ANDREW IAN

Correspondence address
THE LODGE, 31 HOOK HILL, SANDERSTEAD, SURREY, CR2 0LB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 October 2007
Resigned on
12 June 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CR2 0LB £1,144,000

SHEPPARD, DAVID RONALD

Correspondence address
9 MARFORD AVENUE, BROMBOROUGH, WIRRAL, CH63 0JH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
4 April 2005
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH63 0JH £456,000

DUGDALE, MARK BERNARD

Correspondence address
16 HAYWARD GROVE, STANDISH, WIGAN, LANCASHIRE, WN6 0PG
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
21 March 2005
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0PG £350,000

DUGDALE, MARK BERNARD

Correspondence address
16 HAYWARD GROVE, STANDISH, WIGAN, LANCASHIRE, WN6 0PG
Role RESIGNED
Secretary
Date of birth
March 1968
Appointed on
21 March 2005
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0PG £350,000

COOPER, GRAHAM THOMAS

Correspondence address
ROCK COTTAGE, FINSTHWAITE, NEWBY BRIDGE, CUMBRIA, LA12 8BH
Role RESIGNED
Secretary
Date of birth
August 1948
Appointed on
20 May 2004
Resigned on
21 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PILKINGTON, ANDREW GERALD

Correspondence address
118 GARSTANG ROAD WEST, POULTON-LE-FYLDE, LANCASHIRE, FY6 7SL
Role RESIGNED
Secretary
Date of birth
November 1961
Appointed on
16 October 2000
Resigned on
20 May 2004
Nationality
BRITISH

Average house price in the postcode FY6 7SL £460,000

LOUCOPOULOS, PERICLES

Correspondence address
THORNFIELD, 4 EAST DOWNS ROAD, BOWDON, CHESHIRE, WA14 2LH
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 September 2000
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode WA14 2LH £1,450,000

COOPER, GRAHAM THOMAS

Correspondence address
ROCK COTTAGE, FINSTHWAITE, NEWBY BRIDGE, CUMBRIA, LA12 8BH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
13 September 2000
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

MCGUIRE, JOHN PAUL

Correspondence address
KELMSCOTT 8 OLLERBARROW ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9PW
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 December 1999
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 9PW £1,521,000

PRESTON, DAVID JAMES

Correspondence address
19 SANDYBROOK CLOSE, PRESTON, LANCASHIRE, PR2 5QX
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
21 December 1999
Resigned on
16 October 2000
Nationality
BRITISH

Average house price in the postcode PR2 5QX £469,000

PILKINGTON, ANDREW GERALD

Correspondence address
118 GARSTANG ROAD WEST, POULTON-LE-FYLDE, LANCASHIRE, FY6 7SL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 December 1999
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY6 7SL £460,000

SIMPSON, ALAN KEITH

Correspondence address
HAIGHLANDS, COPPERAS LANE, HAIGH, LANCASHIRE, WN2 1PB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
21 December 1999
Resigned on
13 September 2000
Nationality
BRITISH
Occupation
PROPOSED COMPANY DIRECTOR

Average house price in the postcode WN2 1PB £1,317,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
17 December 1999
Resigned on
21 December 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 December 1999
Resigned on
21 December 1999

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
17 December 1999
Resigned on
21 December 1999

Average house price in the postcode NW8 8EP £749,000


More Company Information