BURGER EXPRESS LIMITED

3 officers / 15 resignations

BYRNE, HELEN

Correspondence address
1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0NY
Role
Secretary
Appointed on
12 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT13 0NY £6,269,000

DAVIES, Jonathan Owen

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £6,269,000

COLLINS, Miles Eric

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role
director
Date of birth
May 1966
Appointed on
17 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT13 0NY £6,269,000


TAIT, LUKE LOGAN

Correspondence address
1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0NY
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
5 November 2012
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
COMMERCIAL DEVELOPMENT DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

BROOK, JOEL DAVID

Correspondence address
1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0NY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
17 October 2006
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

RAINBOW, Mark

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
October 1968
Appointed on
17 October 2006
Resigned on
7 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode KT13 0NY £6,269,000

CROSS, GARRY ANTHONY

Correspondence address
BRAMBER COTTAGE, THE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 8HG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
17 October 2006
Resigned on
17 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 8HG £1,367,000

DAVIES, Jonathan Owen

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
secretary
Appointed on
15 June 2006
Resigned on
12 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £6,269,000

WORRELL, Roger Arthur

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

KEATING, ANTHONY JOHN

Correspondence address
1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0NY
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 June 2006
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

DAVENPORT, DONALD ANDREW

Correspondence address
RAMSBURY HOUSE 23 BADGERS HILL, WENTWORTH, VIRGINIA WATER, SURREY, GU25 4SA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
29 September 2000
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4SA £3,624,000

MASON, TIMOTHY CHARLES

Correspondence address
231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
29 September 2000
Resigned on
15 June 2006
Nationality
BRITISH

Average house price in the postcode B93 0PU £1,027,000

MORTIMER, DAVID GRANT

Correspondence address
86 FRENCHAY ROAD, OXFORD, OXFORDSHIRE, OX2 6TF
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
29 September 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX2 6TF £1,118,000

DERHAM, ANDREW VINCENT

Correspondence address
24 CHICORY CLOSE, READING, BERKSHIRE, RG6 5GS
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
16 February 1998
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG6 5GS £494,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 February 1998
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS2 6TA £330,000

PARROTT, GRAHAM JOSEPH

Correspondence address
FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1993
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
31 January 1993
Resigned on
16 February 1998
Nationality
BRITSH
Occupation
DIRECTOR

Average house price in the postcode IG8 9HD £1,641,000

DERHAM, ANDREW VINCENT

Correspondence address
24 CHICORY CLOSE, READING, BERKSHIRE, RG6 5GS
Role RESIGNED
Secretary
Date of birth
July 1953
Appointed on
31 January 1993
Resigned on
29 September 2000
Nationality
BRITISH

Average house price in the postcode RG6 5GS £494,000


More Company Information