BRITISH HOVERCRAFT CORPORATION LIMITED

9 officers / 22 resignations

PAYNE, Michael

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
director
Date of birth
July 1980
Appointed on
7 March 2024
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode B4 6AT £186,640,000

GOUGH, Richard Paul

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £186,640,000

ANDERSON, Sarah Anne

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
director
Date of birth
February 1979
Appointed on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £186,640,000

FERNANDEZ, Warren

Correspondence address
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Role ACTIVE
director
Date of birth
December 1986
Appointed on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

RICHARDS, Matthew John

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
15 May 2018
Resigned on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £186,640,000

BARNES, Garry Elliot, Mr.

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
director
Date of birth
August 1970
Appointed on
15 May 2018
Resigned on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £186,640,000

MORGAN, Geoffrey Damien

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 May 2018
Resigned on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £186,640,000

CRAWFORD, Jonathon Colin Fyfe

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
director
Date of birth
April 1973
Appointed on
15 May 2018
Resigned on
31 May 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode B4 6AT £186,640,000

CRAWFORD, Jonathon Colin Fyfe

Correspondence address
11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Role ACTIVE
secretary
Appointed on
15 May 2018
Resigned on
31 May 2023

Average house price in the postcode B4 6AT £186,640,000


WATSON, KERRY ANNE

Correspondence address
PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
13 September 2012
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GKN GROUP SERVICES LIMITED

Correspondence address
11TH FLOOR THE COLMORE BUILDING,, COLMORE CIRCUS QUEENSWAY,, BIRMINGHAM, ENGLAND, ENGLAND, B4 6AT
Role RESIGNED
Secretary
Appointed on
22 February 2012
Resigned on
12 April 2019
Nationality
BRITISH

Average house price in the postcode B4 6AT £186,640,000

PORRITT, KERRY ANNE ABIGAIL

Correspondence address
PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
22 February 2012
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RADFORD, David Neale Gordon

Correspondence address
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL
Role RESIGNED
director
Date of birth
November 1962
Appointed on
19 December 2011
Resigned on
20 May 2018
Nationality
British
Occupation
Solicitor

STEPHENS, NIGEL JOHN

Correspondence address
PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
28 October 2011
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STOTE, TANYA

Correspondence address
PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Secretary
Appointed on
7 May 2009
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STOTE, TANYA

Correspondence address
PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
7 May 2009
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALLEN, ROBERT MICHAEL

Correspondence address
PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 January 2006
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

FELTON, JUDITH MARY

Correspondence address
BROOK HOUSE 11 HOGARTH ROAD, SHOTTERY, STRATFORD-UPON-AVON, WARWICKSHIRE, UK, CV37 9YU
Role RESIGNED
Secretary
Appointed on
8 November 1999
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode CV37 9YU £985,000

FELTON, JUDITH MARY

Correspondence address
BROOK HOUSE 11 HOGARTH ROAD, SHOTTERY, STRATFORD-UPON-AVON, WARWICKSHIRE, UK, CV37 9YU
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
8 November 1999
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode CV37 9YU £985,000

OGILVIE SMALS, RUFUS ALEXANDER

Correspondence address
PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 November 1999
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
HEAD OF GROUP LEGAL DEPT

ROOD, DAVID LEONARD

Correspondence address
123 TILEHOUSE GREEN LANE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9EN
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
8 November 1999
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
HEAD OF INVESTOR RELATIONS AND

Average house price in the postcode B93 9EN £660,000

HEWGILL, ALASTAIR

Correspondence address
4 PURCELL CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4XS
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
1 September 1998
Resigned on
8 September 1999
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CV32 4XS £584,000

HEWGILL, ALASTAIR

Correspondence address
4 PURCELL CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4XS
Role RESIGNED
Secretary
Appointed on
1 September 1998
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CV32 4XS £584,000

RUSHTON, CLIVE

Correspondence address
46 BATTS PARK, TAUNTON, SOMERSET, TA1 4RE
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 August 1994
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TA1 4RE £768,000

RUSHTON, CLIVE

Correspondence address
46 BATTS PARK, TAUNTON, SOMERSET, TA1 4RE
Role RESIGNED
Secretary
Appointed on
1 June 1994
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TA1 4RE £768,000

RIMINGTON, DAVID BLACKETT

Correspondence address
APRIL COTTAGE MAIN ROAD, CHILLERTON, NEWPORT, ISLE OF WIGHT, PO30 3EU
Role RESIGNED
Secretary
Appointed on
1 June 1992
Resigned on
31 May 1994
Nationality
BRITISH

Average house price in the postcode PO30 3EU £584,000

GUSTAR, CHRISTOPHER CLARK

Correspondence address
ORCHARDCROFT, MAIN ROAD WELLOW, YARMOUTH, ISLE OF WIGHT, PO41 0TD
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
18 January 1992
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode PO41 0TD £681,000

GEORGE, JOHN MAXWELL

Correspondence address
8 SOLENT VIEW ROAD, SEAVIEW, ISLE OF WIGHT, PO34 5HY
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
18 January 1992
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO34 5HY £616,000

RIMINGTON, DAVID BLACKETT

Correspondence address
APRIL COTTAGE MAIN ROAD, CHILLERTON, NEWPORT, ISLE OF WIGHT, PO30 3EU
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
18 January 1992
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PO30 3EU £584,000

PAICE, HERBERT WILLIAM

Correspondence address
77 PALMERS ROAD, WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, PO33 4NE
Role RESIGNED
Secretary
Appointed on
18 January 1992
Resigned on
1 June 1992
Nationality
BRITISH

Average house price in the postcode PO33 4NE £438,000

WINTER, FRANK

Correspondence address
20 RATCLIFFE AVENUE, RYDE, ISLE OF WIGHT, PO33 3PR
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
18 January 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode PO33 3PR £402,000


More Company Information