BUTTONS DAY NURSERY SCHOOL LIMITED

3 officers / 10 resignations

PIMENTEL, Ruth Jordan

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
26 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

IDICULA, GEORGE PATRICK

Correspondence address
1 RUSHMILLS BEDFORD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7YB
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NN4 7YB £1,379,000

TIERNEY, Anne-Marie

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 December 2017
Nationality
British
Occupation
Head Of Operations

Average house price in the postcode NN4 7YB £1,379,000


WRIGHT, CAROLINE VALERIE

Correspondence address
CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE, LONDON, WC2N 5AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
21 April 2017
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 5AP £2,969,000

KILBY, Toni

Correspondence address
Craven House 16 Northumberland Avenue, London, WC2N 5AP
Role RESIGNED
director
Date of birth
July 1971
Appointed on
21 April 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

GAUTIER, NICOLAS MORGAN

Correspondence address
CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE, LONDON, WC2N 5AP
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
15 October 2015
Resigned on
31 October 2018
Nationality
SWISS
Occupation
NONE

Average house price in the postcode WC2N 5AP £2,969,000

BUCION, MARINE VALERIE PHILIPPINE

Correspondence address
KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AR
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
28 September 2015
Resigned on
15 October 2015
Nationality
FRENCH
Occupation
NONE

Average house price in the postcode TN15 6AR £595,000

BUTTONS OPERATIONS LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Director
Appointed on
28 September 2015
Resigned on
21 April 2017
Nationality
BRITISH

PARHAR, SATNAM

Correspondence address
KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, UNITED KINGDOM, TN15 6AR
Role RESIGNED
Secretary
Appointed on
26 December 2004
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
NURSERY SCHOOL PROPRIETOR

Average house price in the postcode TN15 6AR £595,000

PARHAR, JYOTI

Correspondence address
KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, UNITED KINGDOM, TN15 6AR
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
26 December 2004
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
NURSERY SCHOOL PROPRIETOR

Average house price in the postcode TN15 6AR £595,000

PARHAR, SATNAM SINGH

Correspondence address
KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, UNITED KINGDOM, TN15 6AR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
26 December 2004
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
NURSERY SCHOOL PROPRIETOR

Average house price in the postcode TN15 6AR £595,000

JOHAL & COMPANY (NOMINEES) LIMITED

Correspondence address
123 OAKLANDS ROAD, HANWELL, LONDON, W7 2DT
Role RESIGNED
Director
Appointed on
22 December 2004
Resigned on
26 December 2004
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENTS

Average house price in the postcode W7 2DT £691,000

JOHAL, BALVINDER SINGH

Correspondence address
123 OAKLANDS ROAD, HANWELL, LONDON, W7 2DT
Role RESIGNED
Secretary
Appointed on
22 December 2004
Resigned on
26 December 2004
Nationality
BRITISH

Average house price in the postcode W7 2DT £691,000


More Company Information