REDROW LIMITED

16 officers / 28 resignations

BAINS, Kamalprit Kaur

Correspondence address
Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role ACTIVE
secretary
Appointed on
1 August 2025

THOMAS, David Fraser

Correspondence address
Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 October 2024
Nationality
British
Occupation
Company Director

BOYES, Steven John

Correspondence address
Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role ACTIVE
director
Date of birth
August 1960
Appointed on
4 October 2024
Nationality
British
Occupation
Group Executive Director

SCOTT, Michael Ian

Correspondence address
Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 October 2024
Nationality
British
Occupation
Chief Financial Officer

FORD, Bethany

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
secretary
Appointed on
31 December 2023
Resigned on
31 July 2025

NANDA, Geeta

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 May 2023
Resigned on
4 October 2024
Nationality
British
Occupation
Director

TANT, Oliver Reginald

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 February 2022
Resigned on
4 October 2024
Nationality
British
Occupation
Director

AKERS, Richard John

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 June 2021
Resigned on
4 October 2024
Nationality
English
Occupation
Director

DULIEU, Nicola Joy

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
December 1963
Appointed on
6 November 2019
Resigned on
4 October 2024
Nationality
British
Occupation
Company Director

PRATT, Matthew John

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 April 2019
Resigned on
1 July 2025
Nationality
British
Occupation
Company Director

MURRAY, Vanda

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 August 2017
Resigned on
6 November 2020
Nationality
British
Occupation
Company Director

LYONS, Michael Thomas, Sir

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
September 1949
Appointed on
6 January 2015
Resigned on
12 November 2021
Nationality
British
Occupation
Company Chairman

HEWSON, Andrew Nicholas

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 December 2012
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

RICHMOND, Barbara Mary

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
July 1960
Appointed on
18 January 2010
Resigned on
4 October 2024
Nationality
British
Occupation
Chartered Accountant

COPE, Graham Anthony

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
secretary
Appointed on
1 January 2003
Resigned on
31 December 2023
Nationality
British
Occupation
Legal Director

TUTTE, JOHN FREDERICK

Correspondence address
REDROW HOUSE, ST DAVIDS PARK, FLINTSHIRE, CH5 3RX
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
10 July 2002
Nationality
BRITISH
Occupation
CIVIL ENGINEER

PEACE, Elizabeth Ann

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 September 2014
Resigned on
31 August 2017
Nationality
British
Occupation
Company Executive

HAMPDEN SMITH, PAUL NIGEL

Correspondence address
REDROW HOUSE ST. DAVIDS PARK, EWLOE, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3RX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 August 2009
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HEWITT, ALISON DEBORAH

Correspondence address
REDROW HOUSE, ST DAVIDS PARK, FLINTSHIRE, CH5 3RX
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
19 August 2009
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACKSON, Alan Marchant

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role RESIGNED
director
Date of birth
August 1943
Appointed on
19 August 2009
Resigned on
1 September 2014
Nationality
British
Occupation
Company Director

MORGAN, Stephen Peter

Correspondence address
Redrow House, St Davids Park, Flintshire, CH5 3RX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
23 March 2009
Resigned on
31 March 2019
Nationality
British
Occupation
Company Director

BOWKETT, ALAN JOHN

Correspondence address
CROXTON PARK, CROXTON, ST NEOTS, CAMBRIDGESHIRE, PE19 6SY
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
5 July 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
FARMER/CO DIR

BENNETT, ROBERT FREDERICK

Correspondence address
THE GRANARY FOGGET FARM, OPTON HILL, HEXHAM, NORTHUMBERLAND, NE46 1YB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 May 2007
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE46 1YB £797,000

JAGGER, Denise Nichola

Correspondence address
Water Fulford Hall, Naburn Lane Fulford, York, North Yorkshire, YO19 4RB
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 January 2007
Resigned on
19 August 2009
Nationality
British
Occupation
Solicitor

KING, MALCOLM JAMES GEOFFREY

Correspondence address
THE BURY FARM, HERTINGFORDBURY, HERTS, SG14 2LJ
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
1 January 2004
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SG14 2LJ £285,000

ARNOLD, DAVID LLEWELYN

Correspondence address
GARDEN COTTAGE, HORTON GREEN, TILSTON, CHESHIRE, SY14 7EZ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 September 2003
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SY14 7EZ £953,000

DUCKWORTH, BRIAN

Correspondence address
29 ROLLESTON CRESCENT, WATNALL, NOTTINGHAM, NG16 1JU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 June 2002
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG16 1JU £553,000

LEWIS, Colin Edward

Correspondence address
Pantygoida Farm Talycoed Lane, Llantilio Crossenny, Abergavenny, Monmouthshire, NP7 8TH
Role RESIGNED
director
Date of birth
September 1956
Appointed on
29 June 2001
Resigned on
30 September 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode NP7 8TH £626,000

HARVEY, BARRY KENDRICK

Correspondence address
HOLLYBANK PEPPER STREET, APPLETON THORN, WARRINGTON, CHESHIRE, WA4 4SB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 June 1998
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode WA4 4SB £520,000

FITZSIMMONS, NEIL

Correspondence address
31 REAN MEADOW, TATTENHALL, CHESTER, CHESHIRE, CH3 9PU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 June 1998
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 9PU £452,000

MARTIN, JAMES

Correspondence address
THE COACH HOUSE, WARRINGTON ROAD, GREAT BUDWORTH, CHESHIRE, CW9 6HB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
12 September 1997
Resigned on
11 September 2007
Nationality
UNITED KINGDOM
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode CW9 6HB £1,272,000

JONES, ROBERT BRANNOCK

Correspondence address
38 IRONMONGERS PLACE, WEST FERRY ROAD, LONDON, E14 9YD
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 July 1997
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIRMAN

Average house price in the postcode E14 9YD £593,000

LOCKE, GREGSON HORACE

Correspondence address
NORTH LEA, BAKER STREET, ASTON TIRROLD, OXFORDSHIRE, OX11 9DD
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 March 1996
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
SOUTHERN REGIONAL CHAIRMAN

Average house price in the postcode OX11 9DD £1,351,000

LEWIS, ALUN WATKIN

Correspondence address
PENNANT, 1 FFORDD DOLGOED, YR WYDDGRUG, SIR Y FFLINT, CH7 1PE
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
2 January 1996
Resigned on
2 June 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH7 1PE £426,000

WILLIAMS, ROBERT GEOFFREY

Correspondence address
YEAT WOOD FARM, WOTTON UNDERWOOD, AYLESBURY, HP18 0RL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 February 1995
Resigned on
5 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP18 0RL £1,386,000

HANNAM, STEPHEN JOHN

Correspondence address
48 WEST AVENUE, BRYN NEWYDD, PRESTATYN, DENBIGHSHIRE, LL19 9HA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
8 April 1994
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL19 9HA £339,000

DAWSON, JEREMY

Correspondence address
9 SHOTWICK PARK, SAUGHALL, CHESTER
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
28 February 1994
Resigned on
7 January 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACDONALD, IAIN ARCHIBALD

Correspondence address
BLACKFORD HOUSE MACCLESFIELD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7BH
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
28 February 1994
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 7BH £1,790,000

PEDLEY, PAUL LOUIS

Correspondence address
TUDOR LODGE, BRIARDALE ROAD, WILLASTON, NESTON, CH64 1TD
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 December 1993
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH64 1TD £918,000

MORGAN, STEPHEN PETER

Correspondence address
TRINITY MANOR LA ROUTE DE LA TRINITE, TRINITY, JERSEY, CHANNEL ISLANDS, JE3 5JP
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
6 December 1993
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
CHAIRMAN

WALKER, RHIANNON ELLIS

Correspondence address
GATESHEATH HALL, GATESHEATH TATTENHALL, CHESTER, CHESHIRE, CH3 9AH
Role RESIGNED
Secretary
Appointed on
6 December 1993
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
LEGAL DIRECTOR/COMPANY SECRETA

Average house price in the postcode CH3 9AH £1,140,000

DWYER, DANIEL JOHN

Correspondence address
6 BRIMSTONE CLOSE, CHELSFIELD PARK, CHELSFIELD, KENT, BR6 7ST
Role RESIGNED
Nominee Director
Date of birth
April 1941
Appointed on
2 December 1993
Resigned on
6 December 1993

Average house price in the postcode BR6 7ST £1,143,000

DWYER, DANIEL JOHN

Correspondence address
6 BRIMSTONE CLOSE, CHELSFIELD PARK, CHELSFIELD, KENT, BR6 7ST
Role RESIGNED
Nominee Secretary
Appointed on
2 December 1993
Resigned on
6 December 1993

Average house price in the postcode BR6 7ST £1,143,000

DOYLE, BETTY JUNE

Correspondence address
8 THE BARTONS, ELSTREE HILL NORTH, ELSTREE, HERTS, WD6 3EN
Role RESIGNED
Nominee Director
Date of birth
June 1936
Appointed on
2 December 1993
Resigned on
6 December 1993

Average house price in the postcode WD6 3EN £426,000


More Company Information