BUILDSPAN HOLDINGS LIMITED

4 officers / 13 resignations

WATKINS, Andrew

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 March 2021
Nationality
British
Occupation
Group General Counsel & Company Secretary

Average house price in the postcode S9 1XH £2,432,000

DOSANJH, KULBINDER KAUR

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Secretary
Appointed on
18 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

DOSANJH, Kulbinder Kaur

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 October 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JACKSON, IAN

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S9 1XH £2,432,000


MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
24 October 2011
Resigned on
18 October 2019
Nationality
ENGLISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode S9 1XH £2,432,000

WILLIAMS, DAVID

Correspondence address
"MERRYMEDE" 48 WOOD LANE, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1JX
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
8 June 2007
Resigned on
30 June 2008
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S66 1JX £742,000

CHIVERS, MICHAEL JOHN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
8 June 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

DAVIES, GARETH WYN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
8 June 2007
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Secretary
Appointed on
8 June 2007
Resigned on
18 October 2019
Nationality
ENGLISH

Average house price in the postcode S9 1XH £2,432,000

BOW, CHRISTOPHER JOHN

Correspondence address
3 STERNES WAY, STAPLEFORD, CAMBRIDGESHIRE, CB2 5DA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
8 June 2007
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CONNELL, ALAN MALCOLM

Correspondence address
66 ROXWELL ROAD, CHELMSFORD, ESSEX, CM1 2ND
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
15 September 2003
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM1 2ND £657,000

LUNN, VINCENT PAUL

Correspondence address
11 NORTH COURT, THE RIDGES, FINCHAMPSTEAD, BERKSHIRE, RG40 3SJ
Role RESIGNED
Secretary
Appointed on
2 October 2002
Resigned on
8 June 2007
Nationality
BRITISH

Average house price in the postcode RG40 3SJ £880,000

LUNN, VINCENT PAUL

Correspondence address
11 NORTH COURT, THE RIDGES, FINCHAMPSTEAD, BERKSHIRE, RG40 3SJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 September 2002
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode RG40 3SJ £880,000

MOUNTFORD, PETER

Correspondence address
25 UPPER BROOK STREET, LONDON, W1K 7QD
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
20 September 2002
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TURNER, JOHN EDWIN

Correspondence address
OAK CORNER COTTAGE, SOUTHEND ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6TG
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
20 September 2002
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6TG £1,052,000

HSE DIRECTORS LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Nominee Director
Appointed on
14 August 2002
Resigned on
20 September 2002

HSE SECRETARIES LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Nominee Secretary
Appointed on
14 August 2002
Resigned on
2 October 2002

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