ANGLEMASTER LIMITED

5 officers / 49 resignations

VLESKO, Yulia

Correspondence address
Bureau 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Role ACTIVE
director
Date of birth
March 1989
Appointed on
16 October 2022
Nationality
Russian
Occupation
Ghq Uk Control & Tax Director

CALLOU, Yann

Correspondence address
Bureau 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Role ACTIVE
director
Date of birth
October 1981
Appointed on
11 May 2020
Nationality
French
Occupation
Treasury Controller

JIANG, SIBIL

Correspondence address
BUREAU 90 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1EN
Role ACTIVE
Director
Date of birth
March 1990
Appointed on
25 June 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

TURNER, Stephen John

Correspondence address
Bureau 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
7 July 2017
Resigned on
16 October 2022
Nationality
British
Occupation
Accountant

BRODIES SECRETARIAL SERVICES LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
corporate-secretary
Appointed on
1 March 2017

DOUWS, KEVIN JEAN-FREDERIC

Correspondence address
BUREAU 90 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1EN
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
25 June 2018
Resigned on
1 May 2020
Nationality
BELGIAN
Occupation
DIRECTOR

BOMANS, YANNICK

Correspondence address
15 BREEDEWUES, SENNINGERBERG, LUXEMBOURG, L-1259
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
29 September 2017
Resigned on
25 June 2018
Nationality
BELGIAN
Occupation
DIRECTOR CONTROL PARENT COMPANIES

BALCHIN, VICTORIA JANE

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
1 September 2014
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

MALLAC, DAVID PHILIPPE

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
30 April 2012
Resigned on
13 October 2016
Nationality
BRITISH
Occupation
GROUP TREASURER

VIDELO, STEPHANIE RUTH

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
4 August 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WARNER, WILLIAM

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Secretary
Appointed on
30 April 2012
Resigned on
29 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU21 6HS £21,387,000

BOUCHER, TIMOTHY MONTFORT

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU21 6HS
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
30 April 2012
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 6HS £21,387,000

SHAPIRO, STEPHEN VICTOR

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 April 2012
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

GAY, JONATHAN KEITH

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
30 April 2012
Resigned on
20 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

LEAROYD, PHILIP HALKETT BROOK

Correspondence address
SABMILLER HOUSE CHURCH STREET WEST, WOKING, SURREY, UNITED KINGDOM, GU216HS
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
30 April 2012
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
TREASURER

READER, JASON ANTONY

Correspondence address
21 ST. THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
21 June 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6JS £33,478,000

JORDAN COSEC LIMITED

Correspondence address
21 ST. THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
21 June 2011
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

PALMER, MARTIN WILLIAM GORDON

Correspondence address
21 ST. THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
21 June 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6JS £33,478,000

SMITH, PETER GRAEME

Correspondence address
21 ST. THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
21 June 2011
Resigned on
30 April 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode BS1 6JS £33,478,000

RENWICK, RICHARD JOHN

Correspondence address
REGAL HOUSE 70 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 3QS
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
30 April 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TW1 3QS £11,030,000

JACKMAN, DAMIEN PAUL

Correspondence address
3/103 ST. GEORGES DRIVE, PIMILCO, LONDON, SW1V 4DA
Role RESIGNED
Secretary
Appointed on
30 April 2010
Resigned on
21 June 2011
Nationality
BRITISH

Average house price in the postcode SW1V 4DA £821,000

JACKMAN, DAMIEN

Correspondence address
3 103 ST GEORGES DRIVE, PIMLICO, LONDON, SW1V 4DA
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
4 May 2007
Resigned on
21 June 2011
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4DA £821,000

PICKLES, STUART GARY

Correspondence address
WILLOW HOUSE, SILK MILL LANE, WINCHCOMBE, GLOUCESTERSHIRE, GL54 5HZ
Role RESIGNED
Secretary
Appointed on
22 December 2006
Resigned on
30 April 2010
Nationality
BRITISH

Average house price in the postcode GL54 5HZ £550,000

JACKSON, PETER RICHARD

Correspondence address
2 THE WALLED GARDEN, STANLEY PARK SELSLEY, STROUD, GLOUCESTERSHIRE, GL5 5LE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 May 2006
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL5 5LE £787,000

FORD, ADRIAN STUART

Correspondence address
68 SAINT MARGARETS GROVE, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1JG
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
17 May 2006
Resigned on
4 May 2007
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1JG £1,004,000

PICKLES, STUART GARY

Correspondence address
WILLOW HOUSE, SILK MILL LANE, WINCHCOMBE, GLOUCESTERSHIRE, GL54 5HZ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 July 2005
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL54 5HZ £550,000

MOBSBY, SARAH ANNE

Correspondence address
21 MANOEL ROAD, TWICKENHAM, MIDDLESEX, TW2 5HJ
Role RESIGNED
Secretary
Appointed on
11 August 2004
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW2 5HJ £648,000

MCALLEN, NIKOLETTA

Correspondence address
38 CHATTO ROAD, LONDON, SW11 6LL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
5 November 2003
Resigned on
22 December 2004
Nationality
GERMAN
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SW11 6LL £1,337,000

MCALLEN, NIKOLETTA

Correspondence address
38 CHATTO ROAD, LONDON, SW11 6LL
Role RESIGNED
Secretary
Appointed on
5 November 2003
Resigned on
22 December 2004
Nationality
GERMAN
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SW11 6LL £1,337,000

MACMILLAN, ROBERT BRUCE

Correspondence address
45 POPES GROVE, TWICKENHAM, MIDDLESEX, TW1 4JZ
Role RESIGNED
Secretary
Appointed on
23 October 2003
Resigned on
11 August 2004
Nationality
AUSTRALIAN
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode TW1 4JZ £1,184,000

MACMILLAN, ROBERT BRUCE

Correspondence address
45 POPES GROVE, TWICKENHAM, MIDDLESEX, TW1 4JZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 October 2003
Resigned on
11 August 2004
Nationality
AUSTRALIAN
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode TW1 4JZ £1,184,000

PHILIPS, JOHN DONALD

Correspondence address
52 CONIGER ROAD, LONDON, SW6 3TA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 February 2003
Resigned on
28 June 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3TA £2,608,000

SHORTT, JOHN MICHAEL

Correspondence address
288 KINGS ROAD, KINGSTON, SURREY, KT2 5JL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 February 2003
Resigned on
30 September 2003
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT2 5JL £892,000

HUGHES, MARK ANDREW

Correspondence address
9 HOWARDS THICKET, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NT
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 February 2003
Resigned on
23 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7NT £1,499,000

BISPHAM, MARK CHARLES

Correspondence address
40 LATEWARD ROAD, BRENTFORD, MIDDLESEX, TW8 0PL
Role RESIGNED
Secretary
Appointed on
20 March 2002
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode TW8 0PL £706,000

BISPHAM, MARK CHARLES

Correspondence address
40 LATEWARD ROAD, BRENTFORD, MIDDLESEX, TW8 0PL
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
23 January 2002
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode TW8 0PL £706,000

HALL, ANDREW STEPHEN

Correspondence address
1 ELIZABETH GARDENS, KINTBURY, BERKSHIRE, RG17 9RB
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
12 April 2001
Resigned on
26 October 2006
Nationality
BRITISH
Occupation
SALES & MARKETING VP

O'HOY, TREVOR LOUIS

Correspondence address
42 ROSLYN STREET, BRIGHTON, VICTORIA 3186, AUSTRALIA
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
12 April 2001
Resigned on
16 April 2004
Nationality
AUSTRALIAN
Occupation
SENIOR VICE PRESIDENT AND CHIE

NICHOLSON, PETER CHARLES

Correspondence address
PINETREES WOODSIDE ROAD, COBHAM, SURREY, KT11 2QR
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
31 January 2001
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT11 2QR £2,411,000

FBG (UK) LIMITED

Correspondence address
THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 0TT
Role RESIGNED
Director
Appointed on
31 January 2001
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

O'GRADY, JOHN FRANCIS

Correspondence address
30 MOUNTAIN VIEW ROAD, NORTH BALWYN, VICTORIA, 3104, AUSTRALIA
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 January 2001
Resigned on
12 April 2001
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

CORCORAN, JANET SUSAN

Correspondence address
TENNINGS HOUSE, SUTTON PLACE, ABINGER HAMMER, DORKING, SURREY, RH5 6RP
Role RESIGNED
Secretary
Appointed on
30 September 1998
Resigned on
20 March 2002
Nationality
BRITISH

Average house price in the postcode RH5 6RP £1,735,000

GOODSON, PETER CHARLES GEORGE

Correspondence address
41 CAMPBELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3NB
Role RESIGNED
Secretary
Appointed on
13 October 1995
Resigned on
30 September 1998
Nationality
BRITISH

Average house price in the postcode RG5 3NB £526,000

PEDDIE, JENNIFER ELISE

Correspondence address
ENGLEDENE, 46 HOUNSLOW ROAD, FELTHAM, MIDDLESEX, TW14 9DG
Role RESIGNED
Secretary
Appointed on
31 January 1994
Resigned on
13 October 1995
Nationality
BRITISH

Average house price in the postcode TW14 9DG £462,000

GOODSON, PETER CHARLES GEORGE

Correspondence address
41 CAMPBELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3NB
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
31 January 1994
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG5 3NB £526,000

GOODSON, PETER CHARLES GEORGE

Correspondence address
41 CAMPBELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3NB
Role RESIGNED
Secretary
Appointed on
2 August 1993
Resigned on
31 January 1994
Nationality
BRITISH

Average house price in the postcode RG5 3NB £526,000

GRIFFIN, GRAHAM HORSFORD

Correspondence address
16 WOODLANDS WAY, ASHTEAD, SURREY, KT21 1LH
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
1 April 1993
Resigned on
31 January 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY/DIRECTOR

Average house price in the postcode KT21 1LH £1,177,000

HAMMOND, ROBIN NOEL CRAIGMYLE

Correspondence address
WOODBEARE FARM, KENNERLEIGH, CREDITON, DEVON, EX17 4RS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
22 February 1993
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX17 4RS £587,000

JONSON, PETER WILLIAM

Correspondence address
NO 37 GIPPS STREET, EAST MELBOURNE, VICTORIA, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
22 February 1993
Resigned on
15 March 1993
Nationality
AUSTRALIAN
Occupation
DIRECTOR

RATCLIFFE, ALAN PAUL

Correspondence address
SANTERRE, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
22 February 1993
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8YA £1,463,000

GILLETT, PHILIP JOHN

Correspondence address
CEDAR HOUSE, ROCKFIELD ROAD, OXTED, SURREY, RH8 0EJ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
22 February 1993
Resigned on
17 February 1994
Nationality
BRITISH
Occupation
ACCOUNTANT/DIRECTOR

Average house price in the postcode RH8 0EJ £1,548,000

BRYAN, NICHOLAS MARTIN

Correspondence address
WYNNWOOD BALLENCRIEFF ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 9RA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
22 February 1993
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
CHARTETERED ACCOUNTANT/DIRECTOR

Average house price in the postcode SL5 9RA £2,585,000

GRIFFIN, GRAHAM HORSFORD

Correspondence address
16 WOODLANDS WAY, ASHTEAD, SURREY, KT21 1LH
Role RESIGNED
Secretary
Appointed on
22 February 1993
Resigned on
2 August 1993
Nationality
BRITISH

Average house price in the postcode KT21 1LH £1,177,000

WAKEFIELD, DEREK HECTOR

Correspondence address
44 WAKERFIELD CLOSE, EMERSON PARK, HORNCHURCH, ESSEX, RM11 2TH
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
22 February 1993
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RM11 2TH £1,072,000


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