2020 ST HELENS LIMITED

2 officers / 22 resignations

PEARSON, GILES STEWART

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
8 August 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RAYNER, Paul Adrian

Correspondence address
Export House Cawsey Way, Woking, Surrey, United Kingdom, GU21 6QX
Role ACTIVE
director
Date of birth
November 1961
Appointed on
31 January 2013
Resigned on
8 June 2015
Nationality
British
Occupation
Group Finance Director

HARRIS, RODNEY HEWER

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 August 2012
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

COBDEN, NICKY

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role RESIGNED
Secretary
Appointed on
2 May 2012
Resigned on
29 August 2013
Nationality
NATIONALITY UNKNOWN

SHAW, CHRISTINE

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role RESIGNED
Secretary
Appointed on
12 April 2012
Resigned on
2 May 2012
Nationality
NATIONALITY UNKNOWN

ENGLAND, PAUL DAVID

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
20 September 2010
Resigned on
8 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

SJOGREN, CARL

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role RESIGNED
Secretary
Appointed on
30 July 2010
Resigned on
12 April 2012
Nationality
NATIONALITY UNKNOWN

LEE, KELLY

Correspondence address
6 FRIARS STILE PLACE, RICHMOND, SURREY, UNITED KINGDOM, TW10 6NL
Role RESIGNED
Secretary
Date of birth
October 1956
Appointed on
26 May 2009
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode TW10 6NL £1,446,000

ENGMANN, CATHERINE

Correspondence address
11 TUDOR WAY, WINDSOR, BERKSHIRE, SL4 5LT
Role RESIGNED
Secretary
Date of birth
January 1971
Appointed on
13 October 2006
Resigned on
22 May 2009
Nationality
BRITISH

Average house price in the postcode SL4 5LT £526,000

MASSIE, AMANDA JANE EMILIA

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
14 January 2005
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PREECE, RICHARD ALEC

Correspondence address
20 MEREWORTH, CALDY, WIRRAL, CH48 1QT
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
14 January 2005
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CH48 1QT £1,164,000

HAMES, VICTORIA ELIZABETH

Correspondence address
FLAT 5, 70 ELMBOURNE ROAD, LONDON, SW17 8JJ
Role RESIGNED
Secretary
Date of birth
October 1971
Appointed on
14 January 2005
Resigned on
1 March 2006
Nationality
BRITISH

Average house price in the postcode SW17 8JJ £1,616,000

YOUNG, KEVIN ANDREW

Correspondence address
35 DEAN CLOSE, PYRFORD, SURREY, GU22 8NX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
14 January 2005
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 8NX £1,241,000

MASSIE, AMANDA JANE EMILIA

Correspondence address
EXPORT HOUSE CAWSEY WAY, WOKING, SURREY, UNITED KINGDOM, GU21 6QX
Role RESIGNED
Secretary
Date of birth
February 1970
Appointed on
18 October 2004
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JONES, JOHN ROGER

Correspondence address
27 SUNCLIFFE DRIVE, KENILWORTH, WARWICKSHIRE, CV8 1FH
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 March 1993
Resigned on
13 October 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CV8 1FH £605,000

AYRES, ROBIN JONATHAN

Correspondence address
RUSHBURY MANOR, RUSHBURY CHURCH, STRETTON, SHROPSHIRE, SY6 7EB
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
28 October 1991
Resigned on
28 August 1994
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SY6 7EB £637,000

PARRY, DEWI VAUGHAN

Correspondence address
TAN LON BRON EIFION, CRICCIETH, GWYNEDD, LL52 0SA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 October 1991
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
STRUCTURAL ENGINEER

Average house price in the postcode LL52 0SA £536,000

BICKNELL, BRIAN DAVID

Correspondence address
GREEN HOLLOW BATES LANE, TANWORTH IN ARDEN, SOLIHULL, WEST MIDLANDS, B94 5AR
Role RESIGNED
Director
Date of birth
July 1930
Appointed on
28 October 1991
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
STRUCTURAL ENGINEER

Average house price in the postcode B94 5AR £1,404,000

ALLEN, PETER THOMAS

Correspondence address
GRASSMERE COTTAGE, ELMLEY ROAD, ASHTON-UNDER-HILL, EVESHAM, WORCESTERSHIRE, WR11 7SW
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
28 October 1991
Resigned on
28 April 1995
Nationality
BRITISH
Occupation
STRUCTURAL ENGINEER

Average house price in the postcode WR11 7SW £701,000

TALLIS, JOHN AMOS

Correspondence address
FOYE COTTAGE SCHOOL BANK, NORLEY, WARRINGTON, CHESHIRE, WA6 8NP
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
27 September 1991
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
STRUCTURAL ENGINEER

Average house price in the postcode WA6 8NP £594,000

PREECE, RICHARD ALEC

Correspondence address
3 MOORINGS CLOSE, PARKGATE, SOUTH WIRRAL, CH64 6TL
Role RESIGNED
Secretary
Date of birth
December 1946
Appointed on
27 September 1991
Resigned on
8 December 2004
Nationality
BRITISH

Average house price in the postcode CH64 6TL £524,000

NOTT, NIGEL ALFRED

Correspondence address
19 SHOSCOMBE, BATH, BA2 8LS
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
27 September 1991
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode BA2 8LS £447,000

A B & C SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
19 September 1991
Resigned on
27 September 1991

A B & C SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Secretary
Appointed on
19 September 1991
Resigned on
27 September 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