BUSINESS SYSTEMS (NORTH WALES) LIMITED



7 officers / 12 resignations

WALSH, Cheryl Sandra Sarah

Correspondence address
Building 4, Uxbridge Business Park Sanderson Road, Uxbridge, England, UB8 1DH
Role ACTIVE
secretary
Appointed on
9 January 2023

ROSSETTI, Paolo

Correspondence address
Armitage House Thorpe Lower Lane, Robin Hood, Wakefield, England, WF3 3BQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
7 October 2022
Nationality
British
Occupation
Finance Director

ARTHURTON, Anthony William

Correspondence address
Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England, UB8 1DH
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 March 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Accountant

PITCEATHLY, Richard Stuart

Correspondence address
Armitage House Thorpe Lower Lane, Robin Hood, Wakefield, England, WF3 3BQ
Role ACTIVE
secretary
Appointed on
27 January 2020
Resigned on
9 January 2023

FITZPATRICK, ADRIAN JOHN

Correspondence address
ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, ENGLAND, WF3 3BQ
Role ACTIVE
Secretary
Appointed on
30 November 2016
Nationality
NATIONALITY UNKNOWN

FITZPATRICK, ADRIAN JOHN

Correspondence address
ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, ENGLAND, WF3 3BQ
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RYAN, PETER TIMOTHY

Correspondence address
ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, ENGLAND, WF3 3BQ
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
10 October 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WELLS, MALCOLM HARRY

Correspondence address
ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, ENGLAND, WF3 3BQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 November 2016
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RYAN, GARY MICHAEL

Correspondence address
KEREDINE, BROOKSIDE, MOLD, FLINTSHIRE, CH7 6HL
Role RESIGNED
Secretary
Appointed on
1 January 2004
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH7 6HL £452,000

FOY, DAVID

Correspondence address
10 WALNUT CLOSE, WILMSLOW, CHESHIRE, SK9 2SA
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 January 1999
Resigned on
28 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 2SA £807,000

OBBARD, DAVID JOHN

Correspondence address
209 STATION ROAD, DEGANWY, CONWY, LL31 9EX
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 June 1997
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
BUSINESS ANALYST

Average house price in the postcode LL31 9EX £280,000

LEWIS, JULIAN MARK

Correspondence address
YEW TREE COTTAGE, SONTLEY, WREXHAM, CLWYD, LL13 0YB
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
14 April 1993
Resigned on
7 April 1995
Nationality
BRITISH
Occupation
SALES DIR

Average house price in the postcode LL13 0YB £568,000

ELLIOTT, MICHAEL JOHN

Correspondence address
4 THE BEECHES, HELSBY, CHESHIRE, WA6 0QL
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
6 April 1993
Resigned on
1 January 1997
Nationality
BRITISH
Occupation
REGIONAL SERVICE PARTNER

Average house price in the postcode WA6 0QL £632,000

BATEMAN, PAULINE MARY

Correspondence address
42 CALDERBROOK ROAD, LITTLEBOROUGH, LANCASHIRE, OL15 9HL
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 April 1992
Resigned on
30 November 1992
Nationality
BRITISH
Occupation
CRG MANAGER

Average house price in the postcode OL15 9HL £150,000

RUTT, PAUL CHRISTOPHER

Correspondence address
TAN DDERWEN FARM, ST GEORGE ROAD, ABERGELE, CONWY, LL22 9AR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
3 September 1991
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode LL22 9AR £407,000

ROSSINGTON, LOUISE

Correspondence address
DOLBEDI COTTAGE, LLANERCH PARK, ST ASAPH, DENBIGHSHIRE, LL17 0BB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 September 1991
Resigned on
10 March 2008
Nationality
WELSH
Occupation
CONSULTANT

Average house price in the postcode LL17 0BB £442,000

RUTT, PAUL CHRISTOPHER

Correspondence address
CARTREF, BRYNIAU, TRELAWNYD, RHYL, DENBIGHSHIRE, LL18 6DF
Role RESIGNED
Secretary
Appointed on
3 September 1991
Resigned on
5 January 2004
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode LL18 6DF £689,000

P S SECRETARIES LIMITED

Correspondence address
SUITE ONE SECOND FLOOR, 1/4 CHRISTINA STREET, LONDON, EC2A 4PA
Role RESIGNED
Nominee Secretary
Appointed on
3 September 1991
Resigned on
3 September 1991

Average house price in the postcode EC2A 4PA £768,000

P S NOMINEES LIMITED

Correspondence address
SUITE ONE SECOND FLOOR, 1/4 CHRISTINA STREET, LONDON, EC2A 4PA
Role RESIGNED
Nominee Director
Appointed on
3 September 1991
Resigned on
3 September 1991

Average house price in the postcode EC2A 4PA £768,000


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