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
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
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
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
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
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
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
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
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