B.S. MINERAL WATERS LIMITED

3 officers / 23 resignations

ELLIOT, Colin David

Correspondence address
17 Portland Place, London, London, England, W1B 1PU
Role
director
Date of birth
July 1964
Appointed on
1 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1PU £16,602,000

COPPEL, ANDREW MAXWELL

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role
Director
Date of birth
August 1950
Appointed on
16 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

KAUSHAL, SUNITA

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, ENGLAND, W1B 1PU
Role
Secretary
Appointed on
30 March 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1B 1PU £16,602,000


CALDECOTT, DAVID GARETH

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, ENGLAND, W1B 1PU
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
16 September 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

BIBRING, MICHAEL ALBERT

Correspondence address
CONIFERS, HIVE ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
7 November 2006
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD23 1JG £1,483,000

BALFOUR-LYNN, RICHARD GARY

Correspondence address
6 CONNAUGHT SQUARE, LONDON, W2 2HG
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
7 November 2006
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2HG £4,508,000

SINGH, JAGTAR

Correspondence address
1 WEST GARDEN PLACE, LONDON, ENGLAND, W2 2AQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 November 2006
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

CAVE, IAN BRUCE

Correspondence address
392 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 8AF
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
7 November 2006
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 8AF £2,006,000

FILEX SERVICES LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Secretary
Appointed on
7 November 2006
Resigned on
30 March 2011
Nationality
BRITISH

SINGLETON, PAUL JAMES

Correspondence address
15 KINGSWAY AVENUE, BROUGHTON, PRESTON, LANCASHIRE, PR3 5JN
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
24 November 2003
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 5JN £371,000

MARTLAND, DAVID JAMES

Correspondence address
73 HALL LANE, ASPULL, WIGAN, GREATER MANCHESTER, WN2 2SF
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
24 September 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WN2 2SF £442,000

EDWARDS, DAVID CHARLES

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 1998
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0SQ £1,054,000

FARQUHARSON, John Alan

Correspondence address
Oak Lodge Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JN
Role RESIGNED
director
Date of birth
September 1937
Appointed on
29 December 1995
Resigned on
28 September 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA4 5JN £911,000

EDWARDS, DAVID CHARLES

Correspondence address
7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
29 December 1995
Resigned on
8 September 2006
Nationality
BRITISH

Average house price in the postcode SO41 0SQ £1,054,000

SPIEGELBERG, ANTHONY WILLIAM ASSHETON

Correspondence address
OULTON PARK HOUSE, TARPORLEY, CHESHIRE, CW6 9BL
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
29 December 1995
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COPELAND, FRANCIS CHARLES STUART

Correspondence address
29 WEST HOUSE COURT, BROKEN CROSS, MACCLESFIELD, CHESHIRE, SK10 3NZ
Role RESIGNED
Secretary
Date of birth
March 1955
Appointed on
18 July 1994
Resigned on
29 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 3NZ £252,000

ENGLEFIELD, EDWARD ASHTON

Correspondence address
44 CARRWOOD ROAD, POWNALL PARK, WILMSLOW, CHESHIRE, SK9 5DN
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
18 July 1994
Resigned on
29 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 5DN £1,361,000

COPELAND, FRANCIS CHARLES STUART

Correspondence address
29 WEST HOUSE COURT, BROKEN CROSS, MACCLESFIELD, CHESHIRE, SK10 3NZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
18 July 1994
Resigned on
29 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 3NZ £252,000

PHIPPS, RONALD

Correspondence address
"TAMARIND", 1 RUTLAND ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HB
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
29 November 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 1HB £1,114,000

RAMSBOTTOM, PETER

Correspondence address
FLAT 5 NETHERLEIGH COURT, CHESTERFIELD, DERBYSHIRE, S40 3PR
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
29 November 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S40 3PR £182,000

RAMSBOTTOM, PETER

Correspondence address
FLAT 5 NETHERLEIGH COURT, CHESTERFIELD, DERBYSHIRE, S40 3PR
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
29 November 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S40 3PR £182,000

PARKINSON, JOSEPH EDWARD

Correspondence address
SPILLWAY, THE GARDENS TURTON, BOLTON, BL7 0RZ
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
29 November 1993
Resigned on
23 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL7 0RZ £862,000

VAN HEES, JOAN ALICE

Correspondence address
215 RYE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2HE
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
3 December 1991
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
ACCOUNTS ASSISTANT

Average house price in the postcode CM23 2HE £886,000

VAN HEES, BERNARD LAMBERT

Correspondence address
215 RYE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2HE
Role RESIGNED
Secretary
Date of birth
March 1929
Appointed on
3 December 1991
Resigned on
29 November 1993
Nationality
BRITISH

Average house price in the postcode CM23 2HE £886,000

VAN HEES, BERNARD LAMBERT

Correspondence address
215 RYE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2HE
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
3 December 1991
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM23 2HE £886,000

VAN HEES, MARK BERNARD GEORGE

Correspondence address
4 CHURCHFIELD, HARLOW, ESSEX, CM20 3DA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
3 December 1991
Resigned on
29 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM20 3DA £322,000


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