ALBERT ROAD RECOVERY AND REPAIR LIMITED

4 officers / 10 resignations

MARSHALL, GLENN

Correspondence address
WILLOW GRANGE, MAY LODGE DRIVE RUFFORD, NEWARK, NOTTINGHAMSHIRE, NG22 9DE
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG22 9DE £908,000

ELY, STEVE LEONARD

Correspondence address
4 LYNDHURST FARM CLOSE, FELBRIDGE, EAST GRINSTEAD, WEST SUSSEX, RH19 2NN
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 August 1998
Nationality
BRITISH
Occupation
HAULIER

Average house price in the postcode RH19 2NN £1,145,000

MARSHALL, ARTHUR PATRICK

Correspondence address
BAYVIEW, 5 SHELTON STREET WAIKIKI, ROCKINGHAM WESTERN AUSTRALIA, WA6169, AUSTRALIA, FOREIGN
Role ACTIVE
Director
Date of birth
August 1942
Appointed on
13 November 1995
Nationality
BRITISH
Occupation
HAULIER

MARSHALL, NOEL ARTHUR

Correspondence address
BLACKTHORN WAMBROOK CLOSE, HUTTON MOUNT, BRENTWOOD, ESSEX, CM13 2LR
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
11 August 1995
Nationality
BRITISH
Occupation
HAULIER

Average house price in the postcode CM13 2LR £2,068,000


HURST, COLLEEN

Correspondence address
1 LAMBETH MEWS, MOUNT CLAREMONT, WA6010, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 October 2001
Resigned on
29 June 2015
Nationality
BRITISH
Occupation
PA ADMINISTRATOR

MARSHALL, WAYNE THOMAS

Correspondence address
55 ROCKINGHAM AVENUE, HORNCHURCH, ESSEX, RM11 1HH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 August 1998
Resigned on
29 March 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM11 1HH £901,000

ABLITT, ANTHONY

Correspondence address
1 CHINE PLACE, MOSMAN PARK, PERTH, WESTERN AUSTRALIA, AUSTRALIA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 August 1998
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
HAULIER

ABLITT, TINA

Correspondence address
CHESTERFIELD HOUSE THE ROSE GARDEN, NORTH ROAD, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 7ED
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 August 1998
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 7ED £962,000

MARSHALL, DEAN

Correspondence address
NEWLANDS COTTAGE, LANHAM GREEN CRESSING, BRAINTREE, ESSEX, CM77 8DT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 August 1998
Resigned on
29 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 8DT £978,000

NORDEN, ROBERT

Correspondence address
23 PALM ROAD, ROMFORD, ESSEX, RM7 7AP
Role RESIGNED
Secretary
Appointed on
20 November 1997
Resigned on
15 July 2011
Nationality
BRITISH

Average house price in the postcode RM7 7AP £401,000

ABLITT, JOHN NELSON

Correspondence address
APARTIDO 120, 03750 PEDREGUER, ALICANTE, SPAIN
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
13 November 1995
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
HAULAGE CONTRACTOR

SMITH, DENNIS HENRY

Correspondence address
21 MARTINS CLOSE, STANFORD LE HOPE, ESSEX, SS17 8AB
Role RESIGNED
Secretary
Appointed on
11 August 1995
Resigned on
20 November 1997
Nationality
BRITISH

Average house price in the postcode SS17 8AB £451,000

ALPHA DIRECT LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
12 June 1995
Resigned on
11 August 1995

Average house price in the postcode EC1R 5AR £26,963,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
12 June 1995
Resigned on
11 August 1995

Average house price in the postcode EC1R 5AR £26,963,000


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