AUTOCREATIVE LIMITED

3 officers / 18 resignations

PATRICIA COCKSEDGE, BRENDA

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role
Director
Date of birth
August 1949
Appointed on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role
Director
Appointed on
11 July 2006
Nationality
BRITISH

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role
Secretary
Appointed on
29 October 2004
Nationality
BRITISH

PATRICIA COCKSEDGE, BRENDA

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
30 April 2010
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
29 October 2004
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
24 September 2004
Resigned on
29 October 2004

DWEN, MICHAEL PATRICK

Correspondence address
FLAT N.5123 - GOLDEN SANDS 5, P O BOX 9168, MANKHOL, DUBAI, U A E
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
2 July 2002
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 February 2002
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 February 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

LEWIN, CLIFFORD JAMES

Correspondence address
26 GREEBA AVENUE, GLEN VINE, ISLE OF MAN, IM4 4EE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
28 February 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
TRUST OFFICER

HOPEDALE LLC

Correspondence address
19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY 1001, USA
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

BLUEWALL LIMITED

Correspondence address
1ST FLOOR, 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
NOMINEE COMPANY

Average house price in the postcode W1S 2YR £12,411,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 May 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
14 May 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
2 January 1998
Resigned on
2 July 2002

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
2 January 1998
Resigned on
16 January 1998

Average house price in the postcode W1U 3RF £25,188,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
2 January 1998
Resigned on
14 May 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
2 January 1998
Resigned on
16 January 1998

Average house price in the postcode W1U 3RF £25,188,000

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 January 1998
Resigned on
14 May 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
2 January 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

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