BUTTON REALISATIONS LIMITED

2 officers / 12 resignations

GUGGENHEIM, MICHAEL THEO

Correspondence address
18 STIGTERHOF, ABCOUDE, 1391 JC, HOLLAND
Role ACTIVE
Secretary
Appointed on
11 May 2007
Nationality
BRITISH

BOESCHOTEN, GERRIT JOHANN

Correspondence address
25 LANGE WETERING, NEDERHORST DEN BERG, 1394 KD, NETHERLANDS
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
11 May 2007
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

BOESCHOTEN, GERRIT JOHANN

Correspondence address
25 LANGE WETERING, NEDERHORST DEN BERG, 1394 KD, NETHERLANDS
Role RESIGNED
Secretary
Date of birth
August 1956
Appointed on
11 September 2006
Resigned on
11 May 2007
Nationality
DUTCH

GUGGENHEIM, MICHAEL THEO

Correspondence address
STIGTERHOF 18, ABCOUDE, 1391 JC, HOLLAND
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 October 2002
Resigned on
11 May 2007
Nationality
DUTCH
Occupation
NONE

BURNELL, THOMAS CHRISTOHER JAMES

Correspondence address
26 LITTLE BROWNINGS, LONDON, SE23 3XJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2000
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SE23 3XJ £804,000

SWINBURN, MARK WILLIAM NICHOLAS

Correspondence address
DUCK STREET COTTAGE MANOR ROAD, LITTLE EASTON, DUNMOW, ESSEX, CM6 2JR
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 April 1996
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
ADMINISTRATIVE DIRECTOR

Average house price in the postcode CM6 2JR £719,000

BURNELL, THOMAS CHRISTOHER JAMES

Correspondence address
26 LITTLE BROWNINGS, LONDON, SE23 3XJ
Role RESIGNED
Secretary
Date of birth
April 1957
Appointed on
16 April 1996
Resigned on
15 September 2006
Nationality
BRITISH

Average house price in the postcode SE23 3XJ £804,000

KITCHINGMAN, ROBERT

Correspondence address
5 HILL TOP VIEW, DACRE BANKS, HARROGATE, NORTH YORKSHIRE, HG3 4BH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
12 November 1991
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode HG3 4BH £409,000

SHAVIT, ILAN

Correspondence address
15 REHOV EGOZ, NEVE MONOSSON 60986, ISRAEL, FOREIGN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 November 1991
Resigned on
15 July 2002
Nationality
ISRAEL
Occupation
ATTORNEY

GIBBS, CHARLES TERENCE

Correspondence address
5 DAVEMA CLOSE, CHISLEHURST, KENT, BR7 5QZ
Role RESIGNED
Director
Date of birth
June 1922
Appointed on
12 November 1991
Resigned on
16 April 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BR7 5QZ £1,021,000

FRANKEL, JONATHAN

Correspondence address
2 NEVEI GRANOT 4, DAVIDSON 8, JERUSALEM, ISRAEL, FOREIGN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
12 November 1991
Resigned on
15 July 2002
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

STIEBEL, RICHARD

Correspondence address
19 HIGH FIRS, GILLS HILL, RADLETT, HERTFORDSHIRE, WD7 8BH
Role RESIGNED
Director
Date of birth
April 1913
Appointed on
12 November 1991
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode WD7 8BH £853,000

FRANKEL, JACOB DAVID

Correspondence address
8 GLANLEAM ROAD, STANMORE, MIDDLESEX, HA7 4NW
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
12 November 1991
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode HA7 4NW £2,414,000

GIBBS, CHARLES TERENCE

Correspondence address
5 DAVEMA CLOSE, CHISLEHURST, KENT, BR7 5QZ
Role RESIGNED
Secretary
Date of birth
June 1922
Appointed on
12 November 1991
Resigned on
16 April 1996
Nationality
BRITISH

Average house price in the postcode BR7 5QZ £1,021,000


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