Edward Arnold REDDICLIFFE
Natural Person
Title | Mr |
---|---|
First Name | Edward |
Middle Names | Arnold |
Last Name | REDDICLIFFE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 14 |
Inactive | 5 |
Resigned | 7 |
Total | 26 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GRAHAM ROBERTS PLASTICS LIMITED | Jan 19, 2024 | Active | Director | Director | Queensway BH25 5NU New Milton 13 Hampshire United Kingdom | United Kingdom | British | |
LINNODEE LIMITED | Nov 28, 2014 | Active | Company Director | Director | Coxhill House Boldre SO41 8PS Lymington Coxhill House Hampshire United Kingdom | United Kingdom | British | |
CENTIANT INTL LIMITED | Feb 12, 2013 | Active | Director | Director | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13/15 Hampshire United Kingdom | United Kingdom | British | |
MILICOM LIMITED | Oct 09, 2012 | Dissolved | Director | Director | George Street CR0 0YN Croydon Suffolk House United Kingdom | United Kingdom | British | |
ROOFITALL LIMITED | Feb 05, 2010 | Active | Director | Director | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | United Kingdom | British | |
GILTSPUR SCIENTIFIC LIMITED | Aug 08, 2003 | Converted / Closed | Chartered Engineer | Director | Coxhill House Boldre SD41 8PS Lymington Hampshire | United Kingdom | British | |
GILTSPUR SCIENTIFIC LIMITED | Aug 08, 2003 | Converted / Closed | Secretary | Coxhill House Boldre SD41 8PS Lymington Hampshire | British | |||
CANNON TELECOMMS LIMITED | Oct 01, 2002 | Active | Engineer | Director | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | United Kingdom | British | |
CANNON TECHNOLOGIES EUROPE LTD | Feb 10, 1997 | Active | Secretary | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | British | |||
CANNON TECHNOLOGIES GROUP LIMITED | Jun 26, 1996 | Active | Secretary | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | British | |||
CANNON TECHNOLOGIES GROUP LIMITED | Jun 26, 1996 | Active | Chartered Engineer | Director | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | United Kingdom | British | |
CANNON TECHNOLOGIES EUROPE LTD | Active | Chartered Engineer | Director | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | United Kingdom | British | ||
GILTSPUR SCIENTIFIC LIMITED | Feb 17, 1993 | Converted / Closed | Secretary | Coxhill House Boldre Lymington Hampshire | British | |||
GILTSPUR SCIENTIFIC LIMITED | Feb 17, 1993 | Converted / Closed | Engineer | Director | Coxhill House Boldre Lynington Hampshire | United Kingdom | British | |
CANNON TECHNOLOGIES LIMITED | Sep 14, 1992 | Active | Secretary | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | British | |||
GILTSPUR SCIENTIFIC LIMITED | Active | Secretary | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | British | ||||
GILTSPUR SCIENTIFIC LIMITED | Active | Engineer | Director | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | United Kingdom | British | ||
CANNON TECHNOLOGIES LIMITED | Active | Chartered Engineer | Director | Queensway Stem Lane Industrial Estate BH25 5NU New Milton 13 Hampshire | United Kingdom | British | ||
SCAMMELL ESTATES LIMITED | Active | Managing Director | Director | Simpson Wreford & Partners Suffolk House CR0 0YN George Street Croydon | United Kingdom | British | ||
CANNON DATACOM LIMITED | Jun 01, 2000 | Jun 23, 2008 | Active | Director | Secretary | Coxhill House Boldre SO41 8PS Lymington Hampshire | British | |
CANNON DATACOM LIMITED | May 27, 1997 | Jun 23, 2008 | Active | Director | Director | Coxhill House Boldre SO41 8PS Lymington Hampshire | United Kingdom | British |
WILMOT AVIATION SPARES LIMITED | Mar 22, 2002 | Apr 19, 2005 | Dissolved | Engineer | Director | Coxhill House Boldre SO41 8PS Lymington Hampshire | United Kingdom | British |
WILMOT PACKAGING LIMITED | Apr 19, 2005 | Dissolved | Engineer | Director | Coxhill House Boldre SO41 8PS Lymington Hampshire | United Kingdom | British | |
CEREBRAL PALSY SPORT LIMITED | Jan 14, 2002 | May 27, 2004 | Dissolved | Company Director | Director | Coxhill House Boldre SO41 8PS Lymington Hampshire | United Kingdom | British |
CP SPORT | Mar 17, 2001 | Nov 23, 2003 | Active | Company Director | Director | Coxhill House Boldre SO41 8PS Lymington Hampshire | United Kingdom | British |
GRAHAM ROBERTS PLASTICS LIMITED | Feb 01, 2003 | Active | Engineer | Director | Coxhill House Boldre SO41 8PS Lymington Hampshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0