ALLIED CARPETS GROUP PLC



2 officers / 33 resignations

MILNE, ALAN ROBERT

Correspondence address
SOMERS, MOUNTS HILL, BENENDEN, KENT, TN17 4ET
Role
Secretary
Date of birth
July 1941
Appointed on
1 January 2002
Nationality
BRITISH

Average house price in the postcode TN17 4ET £1,035,000

HUTCHINGS, CLIVE OWEN

Correspondence address
KNOWLE GRANGE, WADHURST ROAD FRANT, TUNBRIDGE WELLS, KENT, TN3 9EJ
Role
Director
Date of birth
October 1958
Appointed on
28 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 9EJ £2,409,000


GAYNOR, ALAN PAUL

Correspondence address
BASILDON COURT, LOWER BASILDON, READING, BERKSHIRE, RG8 9PD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
22 April 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 9PD £2,004,000

ARG INTERNATIONAL SA

Correspondence address
50 CHAUSSEE VICTOR LAMPE, B-7866 OLLIGNIES, BELGIUM
Role RESIGNED
Director
Appointed on
3 April 2007
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

DEVRESSE SA

Correspondence address
CHAUSEE VICTOR LAMPE 50, B-7866 OLLIGNIES, BELGIUM
Role RESIGNED
Director
Appointed on
21 December 2006
Resigned on
3 April 2007
Nationality
BELGIAN
Occupation
CORPORATE BODY

FAUVET, VINCENT ALAIN PIERRE

Correspondence address
2 ALLEE DU PARC, 59493 VILLENEUVE D'ASCQ, FRANCE
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
6 September 2005
Resigned on
20 March 2009
Nationality
FRENCH
Occupation
DIRECTOR

LEE, JULIAN FRANCIS KAINES

Correspondence address
FEN PLACE MILL, TURNERS HILL, SUSSEX, RH10 4QQ
Role RESIGNED
Secretary
Date of birth
July 1945
Appointed on
7 February 2001
Resigned on
31 December 2001
Nationality
BRITISH

Average house price in the postcode RH10 4QQ £1,401,000

BOOT, MELANIE

Correspondence address
THE WHITE HORSE INN, WHITE HORSE LANE, MEOPHAM, GRAVESEND, KENT, DA13 0UE
Role RESIGNED
Secretary
Date of birth
March 1970
Appointed on
1 February 2000
Resigned on
7 February 2001
Nationality
BRITISH

Average house price in the postcode DA13 0UE £677,000

BISQUAY, PIERRE

Correspondence address
23 RUE CAMILLE GIRAULT, BUXEROLLES, FRANCE, 86180
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
19 January 2000
Resigned on
6 October 2000
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

O'CONNOR, PATRICK FINBARR

Correspondence address
66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 December 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E14 3BJ £783,000

MULLIEZ, JEROME

Correspondence address
HATHERLEY, ORSELL PARK, WOKING, SURREY, CV21 4ZY
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
28 October 1999
Resigned on
6 September 2005
Nationality
FRENCH
Occupation
DIRECTOR

MULLIEZ, GONZAGUE

Correspondence address
45 RUE DES COMBATTANTS, NECHIN, 7730, BELGIUM
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
28 October 1999
Resigned on
21 December 2006
Nationality
FRENCH
Occupation
CHAIRMAN

THOMAS, GUY

Correspondence address
835 BOIS D'ACHELLES, BONDUES, 59910, FRANCE
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
28 October 1999
Resigned on
20 March 2009
Nationality
FRENCH
Occupation
DIRECTOR

BRADY, GEOFF

Correspondence address
12 WHITE OAK GARDENS, THE HOLLIES, SIDCUP, KENT, DA15 8WF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
7 July 1999
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DA15 8WF £1,110,000

HARRISON, PHILIP VERNON

Correspondence address
LANE END, CROCKETTS LANE, LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JR
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
1 February 1998
Resigned on
6 August 1999
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode HP16 9JR £1,016,000

O'CONNOR, PATRICK FINBARR

Correspondence address
66 CUMBERLAND MILLS SQUARE, LONDON, E14 3BJ
Role RESIGNED
Secretary
Date of birth
June 1943
Appointed on
21 April 1997
Resigned on
1 February 2000
Nationality
BRITISH

Average house price in the postcode E14 3BJ £783,000

DUTTON, PHILIP

Correspondence address
23 QUARRY DENE, LEEDS, WEST YORKSHIRE, LS16 8PA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
14 May 1996
Resigned on
14 June 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 8PA £1,090,000

COLLIER, LINDA MARY

Correspondence address
15 CLEVELAND ROAD, BARNES, LONDON, SW13 0AA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
13 February 1996
Resigned on
28 October 1999
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW13 0AA £1,770,000

MACKAY, FRANCIS HENRY

Correspondence address
RUSTHALL HOUSE, LANGTON ROAD, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0BB
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
13 February 1996
Resigned on
11 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 0BB £2,257,000

JAGGER, Denise Nichola

Correspondence address
Water Fulford Hall, Naburn Lane Fulford, York, North Yorkshire, YO19 4RB
Role RESIGNED
director
Date of birth
September 1958
Appointed on
3 December 1993
Resigned on
1 May 1996
Nationality
British
Occupation
Alternate Dir

COX, PHILIP ROBERT

Correspondence address
PYEFIELD HOUSE FARM, DACRE, HARROGATE, NORTH YORKSHIRE, HG3 4AD
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 December 1993
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

KENISTON-COOPER, GRAHAM JAMES

Correspondence address
17 OVINGTON SQUARE, LONDON, SW3 1LH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 November 1993
Resigned on
21 April 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 1LH £1,979,000

BARBER, STEPHEN JOHN

Correspondence address
2 HUNTERSFIELD CLOSE, LORDSWOOD, CHATHAM, KENT, ME5 8XZ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 February 1993
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode ME5 8XZ £400,000

SEVREN, MALCOLM BARRY

Correspondence address
FLAT NO 6 PETERS LODGE, 2-6 STONEGROVE, EDGWARE, MIDDLESEX, HA8 7TY
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
21 April 1992
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode HA8 7TY £528,000

BURGESS, MARK GEOFFREY WILLIAM

Correspondence address
5 GLENMORE HOUSE, RICHMOND HILL, RICHMOND, SURREY, TW10 6BQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
21 April 1992
Resigned on
28 October 1999
Nationality
BRITISH
Occupation
NON-EXEC DIRECTOR

Average house price in the postcode TW10 6BQ £1,463,000

LEE, JULIAN FRANCIS KAINES

Correspondence address
FEN PLACE MILL, TURNERS HILL, SUSSEX, RH10 4QQ
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
21 April 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RH10 4QQ £1,401,000

IDUN, BENJAMIN KWEKI

Correspondence address
THE CEDARS BROADWAY, CHILCOMPTON, BATH, AVON, BA3 4JW
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
21 April 1992
Resigned on
13 July 1992
Nationality
BRITISH
Occupation
SALES/OPERATIONS DIRECTOR

Average house price in the postcode BA3 4JW £492,000

NETHERCOTT, RAYMOND ANTHONY

Correspondence address
THE MILE HOUSE BATH ROAD, SULHAMSTEAD, READING, BERKSHIRE, RG7 5HJ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
21 April 1992
Resigned on
23 April 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG7 5HJ £2,272,000

POUT, DAVID JOHN

Correspondence address
BRAMBLETYE, THE GLADE KINGSWOOD, TADWORTH, SURREY, KT20 6JE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 April 1992
Resigned on
19 August 1998
Nationality
BRITISH
Occupation
FINANCE & MIS DIRECTOROR

Average house price in the postcode KT20 6JE £1,507,000

DORAN, MAURICE SHAUN

Correspondence address
WATERWAYS, READING ROAD, WALLINGFORD, OXFORDSHIRE, OX10
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
21 April 1992
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

DORAN, MAURICE SHAUN

Correspondence address
WATERWAYS, READING ROAD, WALLINGFORD, OXFORDSHIRE, OX10
Role RESIGNED
Secretary
Date of birth
September 1947
Appointed on
21 April 1992
Resigned on
21 April 1997
Nationality
BRITISH

CLARKE, BARRIE IAN

Correspondence address
BLANDINGS, BUTLERS DENE, WOLDINGHAM, SURREY, CR3 7HX
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
19 August 1991
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7HX £1,323,000

POUT, DAVID JOHN

Correspondence address
BRAMBLETYE, THE GLADE KINGSWOOD, TADWORTH, SURREY, KT20 6JE
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
29 July 1991
Resigned on
19 August 1991
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT20 6JE £1,507,000

E P S SECRETARIES LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 6NX
Role RESIGNED
Nominee Secretary
Appointed on
2 April 1991
Resigned on
29 July 1991

MIKJON LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Nominee Director
Appointed on
2 April 1991
Resigned on
29 July 1991

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company