John Maybin Vivian REDMAN

Total number of appointments 13, 7 active appointments

RUBICON BRIDGE LTD

Correspondence address
C4di@Thedock 31-38 Queen Street, Hull, England, HU1 1UU
Role ACTIVE
director
Date of birth
June 1959
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU1 1UU £722,000

METROPOLITAN INDUSTRIAL PARK LIMITED

Correspondence address
Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3AS
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 October 2022
Nationality
British
Occupation
Retired

Average house price in the postcode NE16 3AS £1,740,000

BOTANIC SIDINGS LIMITED

Correspondence address
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW
Role ACTIVE
director
Date of birth
June 1959
Appointed on
1 January 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

THE COLLEGE ENTERPRISES (HULL) LIMITED

Correspondence address
83, Hymers Avenue, Hull, East Yorkshire, HU3 1LW
Role ACTIVE
director
Date of birth
June 1959
Appointed on
1 January 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

THE SCHOOL SHOP (HULL) LIMITED

Correspondence address
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW
Role ACTIVE
director
Date of birth
June 1959
Appointed on
1 January 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

THE OFFICE COMPANY (NORTH) LTD

Correspondence address
Princes House Wright Street, Hull, England, HU2 8HX
Role ACTIVE
director
Date of birth
June 1959
Appointed on
12 April 2017
Nationality
British
Occupation
Director

HYMERS COLLEGE TRUSTEE LIMITED

Correspondence address
83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW
Role ACTIVE
director
Date of birth
June 1959
Appointed on
15 May 2013
Resigned on
4 July 2025
Nationality
British
Occupation
Company Director

MERCK PENSION TRUSTEES LIMITED

Correspondence address
5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA
Role RESIGNED
director
Date of birth
June 1959
Appointed on
17 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TW14 8HA £24,027,000

SEVEN SEAS LIMITED

Correspondence address
HEDON ROAD, MARFLEET, HULL, EAST YORKSHIRE, HU9 5NJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 June 2010
Resigned on
7 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PROPRIETARY ASSOCIATION OF GREAT BRITAIN

Correspondence address
. HEDON ROAD, MARFLEET, HULL, HUMBERSIDE, HU9 5NJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
11 May 2010
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MERCK CROSS BORDER TRUSTEES LIMITED

Correspondence address
FRANT LODGE, 52 FRANT ROAD, TUNBRIDGE WELLS, KENT, TN2 5LJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
11 September 2007
Resigned on
22 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5LJ £1,331,000

OAKWOOD HEALTH LIMITED

Correspondence address
FRANT LODGE, 52 FRANT ROAD, TUNBRIDGE WELLS, KENT, TN2 5LJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
17 December 1997
Resigned on
18 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN2 5LJ £1,331,000

OAKWOOD HEALTH LIMITED

Correspondence address
FRANT LODGE, 52 FRANT ROAD, TUNBRIDGE WELLS, KENT, TN2 5LJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
3 September 1992
Resigned on
16 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN2 5LJ £1,331,000