BASICSHARE LIMITED

11 officers / 11 resignations

LEMMON, Richard Alan

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
2 November 2023
Nationality
American
Occupation
Director

LOVELL, James David

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
2 November 2023
Nationality
British
Occupation
Director

MURDOCH, Andrew James

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
6 October 2023

GILLESPIE, Andrew James

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

BROWNLIE, William

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91750
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
American
Occupation
Senior Vice President, Chief Engineer

HOPSON III, Preston

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
secretary
Appointed on
28 February 2023
Resigned on
6 October 2023

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
9 May 2022
Resigned on
28 February 2023

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director And Company Secretary

COTTRELL, Judith

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
30 April 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 December 2018
Resigned on
4 February 2022
Nationality
British
Occupation
Company Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
4 December 2018
Resigned on
4 February 2022

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 September 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Secretary
Appointed on
25 September 2008
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

YOUNG, GARY RICHARD

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 July 2006
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HEARNE, ALAN STEPHEN

Correspondence address
20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 July 2006
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RIGBY, APRIL

Correspondence address
BRIDFIELD HOUSE, LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
Role RESIGNED
Secretary
Appointed on
18 July 2006
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode RG9 3BP £2,367,000

GREEN, JONATHAN AUDLEY

Correspondence address
HAWTON HOUSE 2 GLEBE PARK, BALDERTON, NEWARK, NOTTINGHAMSHIRE, NG24 3GN
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
6 May 2003
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 3GN £904,000

SENIOR, GARY JOHN

Correspondence address
ELLARY HOUSE FENTON ROAD, STUBTON, NEWARK, NOTTINGHAMSHIRE, NG23 5DB
Role RESIGNED
Secretary
Appointed on
6 May 2003
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG23 5DB £592,000

SENIOR, GARY JOHN

Correspondence address
ELLARY HOUSE FENTON ROAD, STUBTON, NEWARK, NOTTINGHAMSHIRE, NG23 5DB
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 May 2003
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG23 5DB £592,000

MALING, RICHARD HENRY

Correspondence address
KEEPERS COTTAGE RUDDINGTON GRANGE, RUDDINGTON, NOTTINGHAMSHIRE, NG11 6NB
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 May 2003
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG11 6NB £620,000

SECRETARIAL APPOINTMENTS LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF10 2DX
Role RESIGNED
Nominee Secretary
Appointed on
23 April 2003
Resigned on
6 May 2003

Average house price in the postcode CF10 2DX £811,000

CORPORATE APPOINTMENTS LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF10 2DX
Role RESIGNED
Nominee Director
Appointed on
23 April 2003
Resigned on
6 May 2003

Average house price in the postcode CF10 2DX £811,000


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