REDHOUSE SERVICES LIMITED

2 officers / 14 resignations

TIMMINS, EUNAN EDWARD

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
17 December 2012
Nationality
IRISH
Occupation
MANAGER

BENTINCK SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Secretary
Appointed on
21 August 1997
Nationality
BRITISH

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS ROAD TOWN, TORTOLA, BVI, BVI
Role RESIGNED
Director
Appointed on
16 December 2011
Resigned on
17 December 2012
Nationality
NATIONALITY UNKNOWN

VAN DEN BERG, CHRISTINA CORNELIA

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
15 July 2010
Resigned on
17 December 2012
Nationality
SOUTH AFRICAN
Occupation
CONSULTANT

STARWAY LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
16 December 2011
Nationality
BRITISH

Average house price in the postcode W1U 3RF £25,188,000

BLUEBIRD LLC

Correspondence address
19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY 1001, USA
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
17 December 2012
Nationality
BRITISH

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
1 June 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

BENTINCK SECRETARIES LIMITED

Correspondence address
SECOND FLOOR, 13 NEW BURLINGTON STREET, LONDON, W1X 1FF
Role RESIGNED
Secretary
Appointed on
21 August 1997
Resigned on
21 August 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TABONE, JASON ANTHONY

Correspondence address
19 PICCADILLY COURT, QUEENS PROMENADE, DOUGLAS, ISLE OF MAN, IM2 4NS
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 August 1997
Resigned on
21 August 1997
Nationality
BRITISH
Occupation
TRUST OFFICER

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 August 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 August 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
1 August 1997
Resigned on
21 August 1997

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
24 June 1997
Resigned on
1 August 1997

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
24 June 1997
Resigned on
1 August 1997

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