BPP PSC COURSES LIMITED

1 officers / 12 resignations

ROSS-ROBERTS, CHRISTOPHER MICHAEL DAVID

Correspondence address
WOODS END, HILL FARM LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4NT
Role
Director
Date of birth
May 1963
Appointed on
15 August 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP8 4NT £2,088,000


DAYKIN, MICHAEL RICHARD

Correspondence address
94 WEYDON HILL ROAD, FARNHAM, SURREY, GU9 8NZ
Role RESIGNED
Secretary
Appointed on
19 June 2006
Resigned on
24 December 2009
Nationality
BRITISH

Average house price in the postcode GU9 8NZ £737,000

HOTCHIN, NICOLA JOANNE

Correspondence address
FLINT LODGE, WINTER HILL ROAD, MAIDENHEAD, BERKSHIRE, SL6 6NS
Role RESIGNED
Secretary
Appointed on
3 November 2005
Resigned on
19 June 2006
Nationality
BRITISH

Average house price in the postcode SL6 6NS £1,737,000

PRIOR, CHARLES CAMPBELL LEATHES

Correspondence address
THE MILL HOUSE, WOODSPEEN, NEWBURY, BERKSHIRE, RG20 8BT
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 May 2004
Resigned on
9 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8BT £1,130,000

HUSSAIN, SAIEEM

Correspondence address
63 BROADWALK, LONDON, E18 2DN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 May 2004
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E18 2DN £1,189,000

OFFLER, RACHEL

Correspondence address
MANDALAY, TREGURRIAN, WATERGATE BAY, CORNWALL, TR8 4AD
Role RESIGNED
Secretary
Appointed on
1 December 2003
Resigned on
3 November 2005
Nationality
BRITISH

Average house price in the postcode TR8 4AD £585,000

HAINES, JONATHAN STAPLES

Correspondence address
150 ALBERT ROAD, LONDON, N22 7AH
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 February 2003
Resigned on
4 May 2004
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode N22 7AH £636,000

HOLT, RICHARD

Correspondence address
29 VICTORIA ROAD, GUILDFORD, SURREY, GU1 4DJ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
19 February 2003
Resigned on
4 May 2004
Nationality
ENGLISH
Occupation
LECTURER

Average house price in the postcode GU1 4DJ £575,000

RIGBY, MORGAN ANTHONY

Correspondence address
8 EGERTON PARK, WORSLEY, MANCHESTER, LANCASHIRE, M28 2TR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
18 January 2002
Resigned on
9 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M28 2TR £670,000

HABGOOD, SARAH LOUISE

Correspondence address
47 BARRINGTON DRIVE, HAREFIELD, UXBRIDGE, MIDDLESEX, UB9 6RJ
Role RESIGNED
Secretary
Appointed on
18 January 2002
Resigned on
30 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB9 6RJ £777,000

LYGO, CARL

Correspondence address
2 MELVILLE AVENUE, WIMBLEDON COMMON, LONDON, SW20 0NS
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
18 January 2002
Resigned on
4 May 2004
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode SW20 0NS £1,995,000

COBBETTS LIMITED

Correspondence address
SHIP CANAL HOUSE KING STREET, MANCHESTER, M2 4WB
Role RESIGNED
Director
Appointed on
24 August 2001
Resigned on
18 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COBBETTS LIMITED

Correspondence address
SHIP CANAL HOUSE KING STREET, MANCHESTER, M2 4WB
Role RESIGNED
Secretary
Appointed on
24 August 2001
Resigned on
18 January 2002
Nationality
BRITISH

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