BAKABO PLC

5 officers / 9 resignations

SEXTON, ROSE MARIE

Correspondence address
6 BRAID COURT, LAWFORD ROAD CHISWICK, LONDON, W4 3HS
Role
Secretary
Date of birth
September 1962
Appointed on
26 February 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 3HS £1,413,000

ALLEN, KEVIN

Correspondence address
33 GREEN STREET, CHORLEYWOOD, HERTFORDSHIRE, WD3 5QS
Role
Director
Date of birth
September 1955
Appointed on
23 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5QS £737,000

MARTIN, IAN PAUL

Correspondence address
8 SHEEN GATE GARDENS, EAST SHEEN, LONDON, SW14 7NY
Role
Director
Date of birth
October 1960
Appointed on
25 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 7NY £1,231,000

POWELL, CHRISTOPHER CHARLES

Correspondence address
WOODSIDE COURT, CRANHAM, GLOUCESTER, GLOUCESTERSHIRE, GL4 8HB
Role
Director
Date of birth
October 1946
Appointed on
31 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL4 8HB £984,000

WILLIAMS, ANDREW ROSS

Correspondence address
48 LON Y DERI, RHIWBINA, CARDIFF, CF14 6JP
Role
Director
Date of birth
June 1967
Appointed on
18 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 6JP £484,000


MATTHEWS, KATRINA YASMIN

Correspondence address
16 BADGERS MEADOW, PONTHIR, NEWPORT, GWENT, NP18 1HG
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
2 September 2004
Resigned on
22 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NP18 1HG £679,000

COOPER, PAUL JOHN

Correspondence address
CRUMPS COTTAGE, HARLOW COMMON, ESSEX, CM17 9NE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
8 June 2000
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM17 9NE £1,134,000

HARRY, STEPHEN COLIN

Correspondence address
18 PEMBROKE CLOSE, BLACKWOOD, GWENT, NP12 1JL
Role RESIGNED
Secretary
Appointed on
18 June 1998
Resigned on
26 February 2003
Nationality
BRITISH

Average house price in the postcode NP12 1JL £312,000

WILLIAMS, MICHAEL JOHN

Correspondence address
59A CASWELL ROAD, CASWELL, SWANSEA, WEST GLAMORGAN, SA3 4RH
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
18 June 1998
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA3 4RH £1,195,000

LYCIDAS SECRETARIES LIMITED

Correspondence address
292 ST. VINCENT STREET, GLASGOW, G2 5TQ
Role RESIGNED
Nominee Secretary
Appointed on
27 February 1998
Resigned on
18 June 1998

RB SECRETARIAT LIMITED

Correspondence address
BEAUFORT HOUSE TENTH FLOOR, 15 ST BOTOLPH STREET, LONDON, EC3A 7EE
Role RESIGNED
Nominee Secretary
Appointed on
29 March 1996
Resigned on
27 February 1998

ATTHILL-BECK, GRAHAM PETER

Correspondence address
APARTMENT 2 BOWES LYON HALL, WESLEY AVENUE, LONDON, E16 1SW
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 March 1996
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode E16 1SW £453,000

ARMSTRONG, RICHARD MICHAEL

Correspondence address
59 ST PETERS STREET, ISLINGTON, LONDON, N1 8JR
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
29 March 1996
Resigned on
30 July 1997
Nationality
BRITISH
Occupation
INFORMATION CONSULTANT

Average house price in the postcode N1 8JR £785,000

HALSEY, CHARLES MICHAEL

Correspondence address
REDWOOD 130 CROYDON ROAD, REIGATE, SURREY, RH2 0NQ
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
29 March 1996
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 0NQ £1,009,000


More Company Information