ASSOCIATION OF COMPANY REGISTRATION AGENTS LIMITED(THE)

9 officers / 18 resignations

JONES, GARETH

Correspondence address
CARPENTER COURT 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2DH
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK7 2DH £474,000

READER, Jason Antony

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Role ACTIVE
director
Date of birth
August 1972
Appointed on
18 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SK7 2DH £474,000

DHESI, Sonia

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
27 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SK7 2DH £474,000

PRINCE, Carol Lesley

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 September 2013
Resigned on
7 February 2022
Nationality
British
Occupation
Commercial Manager

Average house price in the postcode SK7 2DH £474,000

LLOYD, SAMUEL GEORGE ALAN

Correspondence address
CARPENTER COURT 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK7 2DH
Role ACTIVE
Secretary
Appointed on
24 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 2DH £474,000

VIBRANS, Philip Charles

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
22 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SK7 2DH £474,000

LLOYD, SAMUEL GEORGE ALAN

Correspondence address
CARPENTER COURT 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK7 2DH
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
23 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK7 2DH £474,000

COWDRY, John Jeremy Arthur

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Role ACTIVE
director
Date of birth
July 1944
Appointed on
6 September 2006
Resigned on
31 October 2024
Nationality
English
Occupation
Solicitor Of The Supreme Court

Average house price in the postcode SK7 2DH £474,000

DAVIS, ANDREW SIMON

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
6 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000


CURTIS, STEPHEN RUSSELL

Correspondence address
20 FIELDS PARK ROAD, NEWPORT, NP20 5BA
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 January 2009
Resigned on
6 July 2018
Nationality
BRITISH
Occupation
STATISTICIAN

Average house price in the postcode NP20 5BA £520,000

TOWNSEND, PAUL MICHAEL

Correspondence address
11 SYMEON PLACE, CAVERSHAM, READING, BERKSHIRE, RG4 7AS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
8 November 2007
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
UKCORPORATE DIVISIONAL DIRECTO

Average house price in the postcode RG4 7AS £657,000

DURHAM, DAVID EDWARD

Correspondence address
26 FORREST ROAD, PENARTH, VALE OF GLAMORGAN, CF64 5DP
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
15 January 2007
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CF64 5DP £785,000

RAFALAT, KATARZYNA MARIA

Correspondence address
C/O 7SIDE SECRETARIAL LIMITED, 14-18 CITY ROAD, CARDIFF, CF24 3DL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 October 2006
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF24 3DL £555,000

COHEN, EMMANUEL ISAAC HAYEEM

Correspondence address
INVISION HOUSE WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
6 September 2006
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG4 0TW £540,000

KELLY, BARBARA ANN

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
6 September 2006
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

GILL, IAN ASHLEY

Correspondence address
131A SOUTHGATE ROAD, LONDON, N1 3JZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
20 December 1995
Resigned on
15 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3JZ £616,000

O'DONNELL, JOHN PATRICK

Correspondence address
43 LOGS HILL, CHISLEHURST, KENT, BR7 5LN
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
21 December 1994
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR7 5LN £1,043,000

CORDEROY, GEORGE ALBERT

Correspondence address
33 HORN PARK LANE, LEE, LONDON, SE12 8UX
Role RESIGNED
Director
Date of birth
June 1919
Appointed on
22 December 1992
Resigned on
24 August 2006
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode SE12 8UX £844,000

MURPHY, JOHN RONALD

Correspondence address
2 SILVER PARK CLOSE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 6BP
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
18 December 1992
Resigned on
10 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU52 6BP £610,000

FELDMAN, SIDNEY

Correspondence address
49 GREEN LANES, LONDON, N16 9BU
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
2 November 1991
Resigned on
5 November 1996
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode N16 9BU £537,000

CHETTLEBURGH, MALCOLM ROY

Correspondence address
SALTEES 2 PORCHESTER TERRACE, LONDON, W2 3TL
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
2 November 1991
Resigned on
15 December 2016
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode W2 3TL £1,902,000

BROWN, JEAN

Correspondence address
FOXWOOD LODGE ROYAL GARDENS, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3GX
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
2 November 1991
Resigned on
15 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 3GX £1,292,000

CHETTLEBURGH, MALCOLM ROY

Correspondence address
SALTEES 2 PORCHESTER TERRACE, LONDON, W2 3TL
Role RESIGNED
Secretary
Appointed on
2 November 1991
Resigned on
24 April 2008
Nationality
BRITISH

Average house price in the postcode W2 3TL £1,902,000

ORDISH, DAVID FRANCIS

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
2 November 1991
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Director
Appointed on
2 November 1991
Resigned on
15 August 2006

Average house price in the postcode EN1 1QU £439,000

WILCOX, JOHN RICHARD

Correspondence address
1 RECREATION AVENUE, ROMFORD, ESSEX, RM7 1ET
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
2 November 1991
Resigned on
18 December 1993
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

WILDMAN, JOHN

Correspondence address
51 EXCHANGE HOUSE 71 CROUCH END HILL, LONDON, N8 8DF
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
4 April 1986
Resigned on
11 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N8 8DF £730,000


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