BRITTON POLYIAN LIMITED

2 officers / 39 resignations

HEIGL, ANDREAS

Correspondence address
HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, ENGLAND, PE11 3ZN
Role ACTIVE
Director
Date of birth
February 1977
Appointed on
31 August 2018
Nationality
AUSTRIAN
Occupation
GROUP TREASURER

Average house price in the postcode PE11 3ZN £1,372,000

PALLAS, Jonathan

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
September 1962
Appointed on
31 March 2017
Nationality
British
Occupation
Director

COLLINS, BRIAN

Correspondence address
HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 3ZN
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
3 July 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE11 3ZN £1,372,000

REHWINKEL, GARY EDWARD

Correspondence address
HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 3ZN
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
31 May 2017
Resigned on
14 May 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode PE11 3ZN £1,372,000

GOODING, SARAH

Correspondence address
ROAD ONE INDUSTRIAL ESTATE WINSFORD, CHESHIRE, ENGLAND, UNITED KINGDOM, CW7 3RD
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
25 November 2014
Resigned on
30 June 2019
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode CW7 3RD £7,406,000

ALGER, MIKE

Correspondence address
ROAD ONE INDUSTRIAL ESTATE WINSFORD, CHESHIRE, ENGLAND, UNITED KINGDOM, CW7 3RD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 November 2014
Resigned on
1 May 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode CW7 3RD £7,406,000

OWENS, DUANE

Correspondence address
ROAD ONE INDUSTRIAL ESTATE, WINSFORD, CHESHIRE ENGLAND, UNITED KINGDOM, CW7 3RD
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
25 November 2014
Resigned on
28 August 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode CW7 3RD £7,406,000

BOSTOCK, KARL ROBERT

Correspondence address
HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 3ZN
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
31 May 2014
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE11 3ZN £1,372,000

LAPPING, MARK EDWARD

Correspondence address
HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 3ZN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
31 May 2014
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE11 3ZN £1,372,000

DEAN, DARREN WILLIAM

Correspondence address
ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, UNITED KINGDOM, CW7 3RD
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
25 March 2013
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW7 3RD £7,406,000

RICHARDSON, LEE

Correspondence address
UNIT 20 ROAD ONE, THE INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RD
Role RESIGNED
Secretary
Appointed on
25 March 2013
Resigned on
30 June 2014
Nationality
BRITISH

Average house price in the postcode CW7 3RD £7,406,000

GOODMAN, STEPHEN TONY

Correspondence address
2 LADYACRE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6XN
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 May 2004
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR5 6XN £243,000

GOODMAN, STEPHEN TONY

Correspondence address
2 LADYACRE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6XN
Role RESIGNED
Secretary
Appointed on
21 May 2004
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR5 6XN £243,000

CLARK, MICHAEL

Correspondence address
C/O BRITTON TACO LTD, ROAD ONE INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RD
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
4 November 2003
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW7 3RD £7,406,000

JAMES, NEIL

Correspondence address
COGHURST, 74 PIXHAM LANE, DORKING, SURREY, RH4 1PH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 November 2001
Resigned on
21 May 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH4 1PH £591,000

JAMES, NEIL

Correspondence address
COGHURST, 74 PIXHAM LANE, DORKING, SURREY, RH4 1PH
Role RESIGNED
Secretary
Appointed on
7 November 2001
Resigned on
21 May 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH4 1PH £591,000

SEARLE, RICHARD JAMES

Correspondence address
8 PADDOCK ORCHARD LONG MILL LANE, PLATT, KENT, TN15 8NB
Role RESIGNED
Secretary
Appointed on
29 October 2001
Resigned on
7 November 2001
Nationality
BRITISH

Average house price in the postcode TN15 8NB £1,035,000

WARD, JUSTIN PAUL

Correspondence address
53 SAINT JOHNS AVENUE, LONDON, SW15 6AL
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
29 October 2001
Resigned on
7 November 2001
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SW15 6AL £1,336,000

SEARLE, RICHARD JAMES

Correspondence address
8 PADDOCK ORCHARD LONG MILL LANE, PLATT, KENT, TN15 8NB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 January 2001
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
GROUP EXECUTIVE CHAIRMAN

Average house price in the postcode TN15 8NB £1,035,000

WATTERS, RODERICK IAN ALISTAIR

Correspondence address
THE MILL, MILL LANE, HENLEY ON THAMES, OXFORDSHIRE, RG9 4HB
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
19 October 1999
Resigned on
31 October 2000
Nationality
AUSTRALIAN
Occupation
EXECUTIVE

Average house price in the postcode RG9 4HB £1,684,000

MILLICAN, KEITH

Correspondence address
KENNET HOUSE BRENT STREET, BRENT KNOLL, HIGHBRIDGE, SOMERSET, TA9 4BB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 July 1998
Resigned on
16 June 2000
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode TA9 4BB £565,000

BEAUMONT, NIGEL PETER

Correspondence address
56 CHURCH STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1BT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
20 April 1998
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode LU7 1BT £381,000

PETERS, RAYMOND ALBERT

Correspondence address
12 SHEARWATER CLOSE, LINCOLN, LINCOLNSHIRE, LN6 0XU
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
20 April 1998
Resigned on
23 July 1999
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode LN6 0XU £437,000

BISHOP, HUGH WILLIAM

Correspondence address
BARNSIDE 50 HIGH STREET, SHARNBROOK, BEDFORDSHIRE, MK44 1PF
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
20 April 1998
Resigned on
29 October 2001
Nationality
BRITISH
Occupation
GROUP CONTROLLER

Average house price in the postcode MK44 1PF £530,000

BISHOP, HUGH WILLIAM

Correspondence address
BARNSIDE 50 HIGH STREET, SHARNBROOK, BEDFORDSHIRE, MK44 1PF
Role RESIGNED
Secretary
Appointed on
20 April 1998
Resigned on
29 October 2001
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode MK44 1PF £530,000

WHITTAKER, PETER GORDON

Correspondence address
58 KINGS COURT, KINGS DRIVE, WEMBLEY, MIDDLESEX, HA9 9JQ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
20 April 1998
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode HA9 9JQ £326,000

PARISH, BETH ANNE

Correspondence address
10726 W EVANS, LAKEWOOD, COLORADO, USA, 80227
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 February 1998
Resigned on
20 April 1998
Nationality
USA
Occupation
EXECUTIVE

SELINSKE, STEVEN

Correspondence address
23834 VILLAGE BLACKSMITH, SAN ANTONIO, USA, TX 78255
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 February 1998
Resigned on
20 April 1998
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
14 January 1998
Resigned on
17 April 1998

CONSTANCIO, GAIL ANN

Correspondence address
2795 BERRY CIRCLE, GOLDEN, COLORADO, USA, 80401
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
14 January 1998
Resigned on
20 April 1998
Nationality
AMERICAN
Occupation
EXECUTIVE

BURNHAM, JEDIDIAH JAMES

Correspondence address
3785 SOUTH VALLEY DRIVE, EVERGREEN, COLORADO, USA, 80439
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
14 January 1998
Resigned on
20 April 1998
Nationality
AMERICAN
Occupation
EXECUTIVE

SISSON, JILL BARTLETT WOODMAN

Correspondence address
5808 CRESTBROOK CIRCLE, MORRISON, COLORADO, USA, 80465
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
14 January 1998
Resigned on
20 April 1998
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

BEART, SIMON DELAVAL

Correspondence address
43 FENTIMAN ROAD, LONDON, SW8 1LH
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 March 1996
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 1LH £1,870,000

SMITH, COLIN ALFRED

Correspondence address
39 ABERDEEN PARK, HIGHBURY, LONDON, N5 2AR
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
28 March 1996
Resigned on
2 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N5 2AR £1,859,000

WILLIAMS, ROBIN GEORGE WALTON

Correspondence address
33 DONERAILE STREET, LONDON, SW6 6EW
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
28 March 1996
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6EW £3,028,000

BRUTON, PAUL HOWARD

Correspondence address
126 BERKELEY AVENUE, CHESHAM, BUCKINGHAMSHIRE, HP5 2RT
Role RESIGNED
Secretary
Appointed on
28 March 1996
Resigned on
14 January 1998
Nationality
BRITISH

Average house price in the postcode HP5 2RT £840,000

FISHER, DAVID ROBERT

Correspondence address
4 GREENMEAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5NL
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
31 December 1990
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 5NL £532,000

FORDHAM, ROYSTON ALFRED FRANCES

Correspondence address
26 LONG MEADOW, HUTTON, BRENTWOOD, ESSEX, CM13 2HJ
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
31 December 1990
Resigned on
27 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 2HJ £990,000

FORDHAM, STUART DAVID MICHAEL

Correspondence address
YEW TREE HOUSE HILLWOOD GROVE, HUTTON MOUNT, BRENTWOOD, ESSEX, CM13 2PD
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
31 December 1990
Resigned on
27 March 1996
Nationality
BRITISH
Occupation
FINANCIAL MANAGER

Average house price in the postcode CM13 2PD £2,557,000

WHITEHAIR, COLIN ROY KEITH

Correspondence address
352 REIGATE ROAD, EPSOM, SURREY, KT17 3LY
Role RESIGNED
Secretary
Appointed on
31 December 1990
Resigned on
27 March 1996
Nationality
BRITISH

Average house price in the postcode KT17 3LY £877,000

WHITEHAIR, COLIN ROY KEITH

Correspondence address
352 REIGATE ROAD, EPSOM, SURREY, KT17 3LY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
31 December 1990
Resigned on
27 March 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 3LY £877,000


More Company Information