C. D. BRAMALL (WARRINGTON) LIMITED

4 officers / 17 resignations

WILLIAMS, STEVEN WYN

Correspondence address
199 FINCHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG40 3HE
Role
Director
Date of birth
July 1950
Appointed on
16 November 2007
Nationality
BRITISH
Occupation
FORD RETAIL FINANCE DIRECTOR

Average house price in the postcode RG40 3HE £801,000

MYERS, BRYAN DAVID

Correspondence address
MEVISSENSTRASSE 16, COLOGNE, 50668, GERMANY
Role
Director
Date of birth
January 1959
Appointed on
1 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAYDEN, CHRISTOPHER WILLIAM ROBERTS

Correspondence address
THE WILDERNESS, PYTCHES ROAD, WOODBRIDGE, SUFFOLK, IP12 1EP
Role
Director
Date of birth
March 1960
Appointed on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR FORD RETAIL EUROPE

Average house price in the postcode IP12 1EP £1,156,000

PAGE, CLIVE CHARLES

Correspondence address
ROOM 1/447 ROOM 1/447, EAGLE WAY, GREAT WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM13 3BW
Role
Secretary
Date of birth
January 1954
Appointed on
30 April 2004
Nationality
BRITISH

THORLEY, David Ian

Correspondence address
14 Triumph Road, Glenfield, Leicester, Leicestershire, LE3 8FR
Role RESIGNED
director
Date of birth
July 1955
Appointed on
6 April 2006
Resigned on
5 August 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE3 8FR £341,000

PARKER, NIGEL MARTIN

Correspondence address
71A WENSLEYDALE ROAD, HAMPTON, MIDDLESEX, TW12 2LP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 December 2004
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 2LP £1,151,000

HUGHES, GRAHAM PAUL

Correspondence address
7 SACKVILLE CLOSE, CHELMSFORD, ESSEX, CM1 2LU
Role RESIGNED
Secretary
Date of birth
November 1963
Appointed on
30 April 2004
Resigned on
17 June 2009
Nationality
OTHER

Average house price in the postcode CM1 2LU £656,000

CHECKLEY, KENNETH

Correspondence address
THATCHED COTTAGE LEEZ LANE, HARTFORD END, CHELMSFORD, ESSEX, CM3 1JP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
18 April 2000
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM3 1JP £938,000

COWPER, JOHN BERNARD

Correspondence address
3 GILBEY GREEN, NEWPORT, SAFFRON WALDEN, ESSEX, CB11 3RS
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 November 1998
Resigned on
17 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB11 3RS £944,000

JONES, ALUN MORTON

Correspondence address
FEN HOUSE, FEN WALK, WOODBRIDGE, SUFFOLK, IP12 4BG
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
16 November 1998
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP12 4BG £2,055,000

BEYNON, PETER

Correspondence address
STONEHURST ELM LANE, COPDOCK, IPSWICH, SUFFOLK, IP8 3ET
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 June 1998
Resigned on
16 November 1998
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode IP8 3ET £661,000

WITT, JOHN RAYMOND

Correspondence address
28 WESTERFIELD ROAD, IPSWICH, SUFFOLK, IP4 2YJ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 April 1997
Resigned on
12 June 1998
Nationality
CANADIAN
Occupation
FINANCE DIRECTOR

MATHESON & CO LIMITED

Correspondence address
3 LOMBARD STREET, LONDON, EC3V 9AQ
Role RESIGNED
Secretary
Appointed on
1 April 1997
Resigned on
30 April 2004
Nationality
BRITISH

RITCHIE, JOHN MUIR

Correspondence address
HIGH HOUSE, SNIPE FARM ROAD, CLOPTON, SUFFOLK, IP13 6SL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 April 1997
Resigned on
16 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 6SL £850,000

WHITTINGHAM, BRETT

Correspondence address
ORCHARD HOUSE CHESTER ROAD, WOODFORD, CHESHIRE, SK7 1PR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 February 1995
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK7 1PR £1,035,000

WORSNUP, PETER JONATHAN

Correspondence address
12 GRANTLEY PLACE, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1LZ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 February 1995
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HD2 1LZ £426,000

WORSNUP, PETER JONATHAN

Correspondence address
12 GRANTLEY PLACE, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1LZ
Role RESIGNED
Secretary
Date of birth
September 1955
Appointed on
2 June 1992
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HD2 1LZ £426,000

SIMPSON, JOHN GRAHAM

Correspondence address
3 THE ASPENS, CUDDINGTON, NORTHWICH, CHESHIRE, CW8 2UP
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
3 December 1991
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CW8 2UP £431,000

WORRALL, TIMOTHY JOHN

Correspondence address
LINDEN COTTAGE, THE HURST KINGSLEY, WARRINGTON, CHESHIRE, WA6 8BB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
14 September 1991
Resigned on
22 March 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA6 8BB £818,000

WARREN, JACK

Correspondence address
MAPLE HOUSE 35 CLARELAWN AVENUE, EAST SHEEN, LONDON, SW14 8BE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 September 1991
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW14 8BE £2,744,000

WARREN, JACK

Correspondence address
MAPLE HOUSE 35 CLARELAWN AVENUE, EAST SHEEN, LONDON, SW14 8BE
Role RESIGNED
Secretary
Date of birth
September 1951
Appointed on
14 September 1991
Resigned on
2 June 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW14 8BE £2,744,000


More Company Information