This company is commonly known as Redring Xpelair Group Ltd. The company was founded 89 years ago and was given the registration number 00306008. The firm's registered office is in SOUTHAMPTON. You can find them at Millbrook House Grange Drive, Hedge End, Southampton, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | REDRING XPELAIR GROUP LTD |
---|---|---|
Company Number | : | 00306008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1935 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbrook House Grange Drive, Hedge End, Southampton, England, SO30 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Secretary | 30 September 2020 | Active |
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Director | 01 October 2021 | Active |
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Director | 06 September 2022 | Active |
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB | Director | 27 January 2017 | Active |
Waingrove, Oster Fen Lane, Claypole, Newark, NG23 5BN | Secretary | 20 December 2001 | Active |
98 Charleville Road, London, W14 9JH | Secretary | 10 March 2000 | Active |
26 Newcastle Road South, Brereton, Sandbach, CW11 1RJ | Secretary | 11 August 1998 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Secretary | 05 September 2012 | Active |
43 Westminster Road, Wellingborough, NN8 5YS | Secretary | - | Active |
7, Longwater, Orton Longueville, Peterborough, PE2 7JS | Secretary | 01 August 2009 | Active |
77 The Gannocks, Orton Waterville, Peterborough, PE2 5DZ | Director | - | Active |
Waingrove, Oster Fen Lane, Claypole, Newark, NG23 5BN | Director | 20 December 2001 | Active |
Newcombe House, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 13 November 2012 | Active |
4 Waterville Gardens, Orton Waterville, Peterborough, PE2 5LG | Director | - | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 27 January 2017 | Active |
51 Main Street, Ailsworth, Peterborough, PE5 7AF | Director | - | Active |
26 Newcastle Road South, Brereton, Sandbach, CW11 1RJ | Director | 11 August 1998 | Active |
30, Sherrardspark Road, Welwyn Garden City, AL8 7JS | Director | 22 September 2000 | Active |
Newcombe House, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 01 October 2013 | Active |
31 Anglesea Road, Ballsbridge, Ireland, IRISH | Director | 03 October 2007 | Active |
Stackallen House, Slane, Ireland, IRISH | Director | 03 October 2007 | Active |
Cedar, 1 Granville Road, Blackrock, Co Dublin, Ireland, | Director | 03 October 2007 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 13 November 2012 | Active |
43 Westminster Road, Wellingborough, NN8 5YS | Director | 20 August 1996 | Active |
37 Carradale, Orton Brimbles, Peterborough, PE2 5XQ | Director | - | Active |
44 Park Avenue, Spalding, PE11 1QX | Director | 06 January 1997 | Active |
1 Pexley Court, Oundle, Peterborough, PE8 4EL | Director | 01 April 1996 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 03 September 2014 | Active |
7, Longwater, Orton Longueville, Peterborough, PE2 7JS | Director | 01 August 2009 | Active |
24 Sebright, Bretton, Peterborough, | Director | - | Active |
77 Main Street, Baston, Bourne, | Director | 08 December 1997 | Active |
Trivor Farm, St Maughans, Monmouth, NP25 5QQ | Director | 31 March 2000 | Active |
Applied Energy Products Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newcombe House, Newcombe Way, Peterborough, England, PE2 6SE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.