REDACTIVE EVENTS LIMITED

5 officers / 3 resignations

RADCLIFFE, Charlotte

Correspondence address
9 Dallington Street, London, England, EC1V 0LN
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 May 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1V 0LN £24,281,000

GRANT, Jason

Correspondence address
9 Dallington Street, London, England, EC1V 0LN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0LN £24,281,000

GRANT, Brian

Correspondence address
9 Dallington Street, London, England, EC1V 0LN
Role ACTIVE
director
Date of birth
September 1947
Appointed on
12 December 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0LN £24,281,000

EDMUNDSON, Stuart Roderick

Correspondence address
9 Dallington Street, London, England, EC1V 0LN
Role ACTIVE
secretary
Appointed on
12 December 2002
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0LN £24,281,000

EDMUNDSON, Stuart Roderick

Correspondence address
9 Dallington Street, London, England, EC1V 0LN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
12 December 2002
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0LN £24,281,000


EVANS, DAVID CHARLES

Correspondence address
17 BRITTON STREET, LONDON, EC1M 5TP
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
12 December 2002
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 December 2002
Resigned on
12 December 2002

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 December 2002
Resigned on
12 December 2002

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


More Company Information