BALSALL TIMBER AND JOINERY LIMITED

5 officers / 15 resignations

READ, BENJAMIN STEVENSON

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role
Director
Date of birth
December 1974
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TILMOUTH, GRAEME CROFT

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role
Director
Date of birth
July 1957
Appointed on
3 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MACDONALD, ALEXANDER JAMES

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role
Director
Date of birth
December 1954
Appointed on
10 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MACDONALD, JANET ANN

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role
Secretary
Appointed on
4 June 2003
Nationality
BRITISH

WHISTLER, CHRISTOPHER CLAUDE LASHMER

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role
Director
Date of birth
June 1958
Appointed on
18 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

HOAD, MARTIN ROGER GREGORY

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
10 December 2010
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR INTERNATIONAL TREASUREY

O'KELLY, PAUL BRIAN

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
10 December 2010
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURNS, RODERICK

Correspondence address
HARSCO HOUSE REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SG
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
10 December 2010
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
ACCOUNTANT & FINANCE DIRECTOR

GOULDING, GRAHAM THOMAS

Correspondence address
126 AUCKLAND ROAD, LONDON, SE19 2RP
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
25 April 2003
Nationality
UNITED KINGDOM
Occupation
VICE PRESIDENT & TREASURER

Average house price in the postcode SE19 2RP £378,000

FORSYTHE, ANDREW

Correspondence address
PINE LODGE, 2B CORAL CLOSE, BURBAGE HINCKLEY, LEICESTERSHIRE, LE10 2HB
Role RESIGNED
Secretary
Appointed on
20 April 2001
Resigned on
1 August 2001
Nationality
BRITISH

Average house price in the postcode LE10 2HB £360,000

RICHARDSON, ELAINE

Correspondence address
THE WILLOWS WILLOWSIDE, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1DP
Role RESIGNED
Secretary
Appointed on
30 September 2000
Resigned on
20 April 2001
Nationality
BRITISH

Average house price in the postcode AL2 1DP £740,000

BUTLER, GEOFFREY DOY HOPSON

Correspondence address
HOME GREEN HEATH HOUSE ROAD, WORPLESDON HILL, WOKING, SURREY, GU22 0QU
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 September 2000
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0QU £3,076,000

YAPP, STEPHEN

Correspondence address
4 THE TOVELLS, OFF SCHOOL LANE UFFORD, WOODBRIDGE, SUFFOLK, IP13 6HF
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2000
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 6HF £799,000

SCULL, ANDREW JAMES

Correspondence address
2 THE GRANARY BRICKWALL FARM, KILN LANE CLOPHILL, BEDFORD, BEDFORDSHIRE, MK45 4DA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
24 October 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode MK45 4DA £797,000

SCULL, ANDREW JAMES

Correspondence address
2 THE GRANARY BRICKWALL FARM, KILN LANE CLOPHILL, BEDFORD, BEDFORDSHIRE, MK45 4DA
Role RESIGNED
Secretary
Appointed on
24 October 1997
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode MK45 4DA £797,000

MOWLEM SECRETARIAT LIMITED

Correspondence address
WHITE LION COURT, SWAN STREET, ISLEWORTH, MIDDLESEX, TW7 6RN
Role RESIGNED
Secretary
Appointed on
27 January 1994
Resigned on
1 November 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MANSELL, KENNETH LESLIE

Correspondence address
CARAMBA ASHDOWN PLACE, FOREST ROW, EAST SUSSEX, RH18 5LP
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
2 April 1993
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH18 5LP £870,000

BAYLES, GEOFFREY FRANCIS

Correspondence address
VALLEY HOUSE, 6 BOYCE FARM ROAD, THAMES DITTON, SURREY, KT7 0TS
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
7 May 1991
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT7 0TS £4,120,000

ROBUS, JOHN RICHARD

Correspondence address
37 FAIRFIELD CRESCENT, HURSTPIERPOINT, WEST SUSSEX, BN6 9SE
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
7 May 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN6 9SE £522,000

GREENLAND, PETER TREVOR BLAKE

Correspondence address
13 HILLSIDE CLOSE, CRAWLEY, WEST SUSSEX, RH11 8PQ
Role RESIGNED
Secretary
Appointed on
7 May 1991
Resigned on
31 March 1994
Nationality
BRITISH

Average house price in the postcode RH11 8PQ £792,000


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