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.