This company is commonly known as Redi-lift Limited. The company was founded 26 years ago and was given the registration number 03665221. The firm's registered office is in NORTHAMPTON. You can find them at 9 Osyth Close, Brackmills Ind Est, Northampton, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
| Name | : | REDI-LIFT LIMITED | 
|---|---|---|
| Company Number | : | 03665221 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 10 November 1998 | 
| End of financial year | : | 31 March 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | 9 Osyth Close, Brackmills Ind Est, Northampton, NN4 7DY | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 4a Station Road, Great Billing, Northampton, England, NN3 9DS | Secretary | 12 February 2001 | Active | 
| 4a Station Road, Great Billing, Northampton, England, NN3 9DS | Director | 10 November 1998 | Active | 
| 4a Station Road, Great Billing, Northampton, England, NN3 9DS | Director | 18 October 2002 | Active | 
| 4 Station Road, Great Billing, Northampton, NN3 9DS | Secretary | 10 November 1998 | Active | 
| 31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 10 November 1998 | Active | 
| 134 Ryeland Road, Duston, Northampton, NN5 6XN | Director | 12 February 2001 | Active | 
| 31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 10 November 1998 | Active | 
| C And F Holdco Ltd | ||
| Notified on | : | 17 July 2024 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | 4a, Station Road, Northampton, England, NN3 9DS | 
| Nature of control | : | 
  | 
| Redi-Lift Holdings Ltd | ||
| Notified on | : | 17 July 2024 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | 9, Osyth Close, Northampton, England, NN4 7DY | 
| Nature of control | : | 
  | 
| Mrs Farah Gunn | ||
| Notified on | : | 14 November 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1960 | 
| Nationality | : | British | 
| Address | : | 9 Osyth Close, Northampton, NN4 7DY | 
| Nature of control | : | 
  | 
| Mr Christopher Gunn | ||
| Notified on | : | 14 November 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1956 | 
| Nationality | : | British | 
| Address | : | 9 Osyth Close, Northampton, NN4 7DY | 
| Nature of control | : | 
  | 
| C And F Property Ltd | ||
| Notified on | : | 22 September 2023 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | 4a Station Road, Great Billing, England, NN3 9DS | 
| Nature of control | : | 
  | 
| Christopher Michael Gunn | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1956 | 
| Nationality | : | British | 
| Address | : | 9 Osyth Close, Northampton, NN4 7DY | 
| Nature of control | : | 
  | 
| Mrs Farah Gunn | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1960 | 
| Nationality | : | British | 
| Address | : | 9 Osyth Close, Northampton, NN4 7DY | 
| Nature of control | : | 
  | 
| Mrs Farah Gunn | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1960 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Unit 5, Lawford Heath Industrial Estate, Rugby, England, CV23 9EU | 
| Nature of control | : | 
  | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.