REDPEPPER SOLUTIONS LIMITED

4 officers / 10 resignations

HAMMOND, RICHARD

Correspondence address
115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

MCLEAN, STUART JAMES

Correspondence address
115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

EDWARDS, PETER MARK

Correspondence address
115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROBERTS, Steven David

Correspondence address
C/O Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 July 2008
Nationality
British
Occupation
Company Director

PLUCKNETT, CARL DEREK

Correspondence address
C/O ZONAL RETAIL DATA SYSTEMS LIMITED 115A INNOVAT, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role RESIGNED
Secretary
Appointed on
31 July 2018
Resigned on
7 October 2019
Nationality
NATIONALITY UNKNOWN

PLUCKNETT, CARL DEREK

Correspondence address
115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 July 2018
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROBERTS, SHIRLEY JEAN

Correspondence address
2 GATWICK METRO CENTRE, BALCOMBE ROAD, HORLEY, SURREY, UNITED KINGDOM, RH6 9GA
Role RESIGNED
Secretary
Appointed on
9 January 2013
Resigned on
31 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH6 9GA £506,000

ROBERTS, NORMAN DAVID

Correspondence address
2 THE DELL, CUCKFIELD, WEST SUSSEX, RH17 5AX
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROBERTS, NORMAN DAVID

Correspondence address
2 THE DELL, CUCKFIELD, WEST SUSSEX, RH17 5AX
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 July 2008
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUDSON-BENNETT, CRAIG ANDREW

Correspondence address
32 CRAMMOND CLOSE, LONDON, W6 8QS
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
22 August 2002
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W6 8QS £764,000

MCS INCORPORATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Nominee Director
Appointed on
22 August 2002
Resigned on
22 August 2002

Average house price in the postcode NW1 5QT £12,407,000

FLEET, ANDREW MARK

Correspondence address
77 RUSTHALL AVENUE, CHISWICK, LONDON, W4 1BN
Role RESIGNED
Secretary
Appointed on
22 August 2002
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1BN £1,583,000

MCS FORMATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Nominee Secretary
Appointed on
22 August 2002
Resigned on
22 August 2002

Average house price in the postcode NW1 5QT £12,407,000

FLEET, ANDREW MARK

Correspondence address
77 RUSTHALL AVENUE, CHISWICK, LONDON, W4 1BN
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
22 August 2002
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1BN £1,583,000


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