BASDA BUSINESS SERVICES LIMITED

4 officers / 19 resignations

PRATER, PETER JOHN

Correspondence address
1 PHELPS MILL CLOSE, DURSLEY, GLOUCESTERSHIRE, UNITED KINGDOM, GL11 4GA
Role ACTIVE
Director
Date of birth
May 1947
Appointed on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL11 4GA £234,000

PRATER, PETER JOHN

Correspondence address
1 PHELPS MILL CLOSE, DURSLEY, GLOUCESTERSHIRE, UNITED KINGDOM, GL11 4GA
Role ACTIVE
Secretary
Appointed on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL11 4GA £234,000

ORDERED MANAGEMENT SECRETARY LTD

Correspondence address
ORDMAN HOUSE 31 ARDEN CLOSE, BRADLEY STOKE, BRISTOL, UNITED KINGDOM, BS32 8AX
Role ACTIVE
Secretary
Appointed on
5 June 2008
Nationality
BRITISH

Average house price in the postcode BS32 8AX £519,000

HART, KEVIN MICHAEL

Correspondence address
55 HIGH STREET, SHIREHAMPTON, BRISTOL, UNITED KINGDOM, BS11 0DW
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
22 March 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BS11 0DW £201,000


ANNING, RICHARD MARK

Correspondence address
HAREWOOD STOKE, ANDOVER, HAMPSHIRE, SP11 0LX
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
6 June 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP11 0LX £1,036,000

BELMONT, DAVID GRESFORD

Correspondence address
4 GLENVIEW CLOSE, NAB WOOD, SHIPLEY, WEST YORKSHIRE, BD18 4AZ
Role RESIGNED
Secretary
Appointed on
2 October 2003
Resigned on
6 June 2008
Nationality
BRITISH

Average house price in the postcode BD18 4AZ £443,000

TAYLOR, PHILIP KEATS

Correspondence address
THE LODGE, FOLLIFOOT HALL, HARROGATE, NORTH YORKSHIRE, HG3 1DP
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
1 October 2003
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HG3 1DP £2,534,000

CROOKS, JOHN

Correspondence address
ORCHARD BATCH, BLACKFORD ROAD MARK, HIGHBRIDGE, SOMERSET, TA9 4NR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 April 2003
Resigned on
7 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA9 4NR £918,000

LOIGORRI, EDUARDO ANGELO

Correspondence address
CYPRUS COTTAGE, 328 WIMBORNE ROAD WEST, WIMBORNE, DORSET, BH21 7NN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
16 April 2003
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 7NN £734,000

ROGERS, CHRISTINE MARGARET

Correspondence address
THE OLD GRANARY, CHILTON ROAD, CHEARSLEY, BUCKINGHAMSHIRE, HP18 0DN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
21 July 2000
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP18 0DN £1,084,000

BURGESS, MALCOLM

Correspondence address
OAKDALE HOUSE DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JE
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
22 May 2000
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
MANAGING CONSULTANT

Average house price in the postcode HP6 5JE £2,365,000

WALSH, RICHARD WILLIAM

Correspondence address
JONQUILS, MARLOW COMMON, MARLOW, BUCKS, SL7 2JQ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
22 May 2000
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL7 2JQ £1,875,000

WALSH, RICHARD WILLIAM

Correspondence address
JONQUILS, MARLOW COMMON, MARLOW, BUCKS, SL7 2JQ
Role RESIGNED
Secretary
Appointed on
22 May 2000
Resigned on
2 October 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL7 2JQ £1,875,000

HAYLOCK, WENDY ANN

Correspondence address
MILLSTONE HOUSE MARLOW ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5NX
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
21 April 1999
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL8 5NX £766,000

CROOKS, JOHN

Correspondence address
ORCHARD BATCH, BLACKFORD ROAD MARK, HIGHBRIDGE, SOMERSET, TA9 4NR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
21 April 1999
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA9 4NR £918,000

DAWSON, ALFRED MICHAEL

Correspondence address
22 ASHDALE ROAD, LEEK, STAFFORDSHIRE, ST13 6QZ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
30 June 1998
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST13 6QZ £480,000

HUBBARD-FORD, JONATHAN LOUIS

Correspondence address
62 ELGIN CRESCENT, LONDON, W11 2JJ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
30 June 1998
Resigned on
15 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2JJ £3,247,000

NICHOLSON, SARAH

Correspondence address
3 RAYLEIGH CLOSE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AZ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
30 June 1998
Resigned on
22 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KEELING, DENNIS ALAN

Correspondence address
1 CHURCH STREET, GREAT MISSENDEN, BUCKS, HP16 0AX
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
3 March 1998
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP16 0AX £536,000

KEELING, DENNIS ALAN

Correspondence address
1 CHURCH STREET, GREAT MISSENDEN, BUCKS, HP16 0AX
Role RESIGNED
Secretary
Appointed on
3 March 1998
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP16 0AX £536,000

VAN DORT, THEODORUS KAREL LODEWYJK

Correspondence address
41 LANGLEY AVENUE, SURBITON, SURREY, KT6 6QP
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
3 March 1998
Resigned on
22 August 2005
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT6 6QP £2,270,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 February 1998
Resigned on
3 March 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 February 1998
Resigned on
3 March 1998

Average house price in the postcode NW8 8EP £749,000


More Company Information