C. SHIPPAM LIMITED

6 officers / 24 resignations

MACKINTOSH, Cameron John

Correspondence address
Royal Liver Building, Pier Head, Liverpool, L3 1NX
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 March 2024
Nationality
British
Occupation
Managing Director

CARDALL, Stephen David

Correspondence address
Royal Liver Building, Pier Head, Liverpool, L3 1NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 February 2024
Nationality
British
Occupation
Chief Financial Officer

CARDALL, Stephen David

Correspondence address
Royal Liver Building, Pier Head, Liverpool, L3 1NX
Role ACTIVE
secretary
Appointed on
23 February 2024

OKURA, Tatsuo

Correspondence address
Royal Liver Building, Pier Head, Liverpool, L3 1NX
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 April 2022
Resigned on
23 February 2024
Nationality
Japanese
Occupation
Director

SUEMATSU, Kazuhito

Correspondence address
Royal Liver Building, Pier Head, Liverpool, L3 1NX
Role ACTIVE
secretary
Appointed on
1 April 2018
Resigned on
1 April 2022

SUEMATSU, Kazuhito

Correspondence address
Royal Liver Building, Pier Head, Liverpool, L3 1NX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 April 2018
Resigned on
1 April 2022
Nationality
Japanese
Occupation
Director

ODA, MANABU

Correspondence address
ROYAL LIVER BUILDING, PIER HEAD, LIVERPOOL, L3 1NX
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 April 2007
Resigned on
1 April 2018
Nationality
JAPANESE
Occupation
DIRECTOR

ODA, MANABU

Correspondence address
ROYAL LIVER BUILDING, PIER HEAD, LIVERPOOL, L3 1NX
Role RESIGNED
Secretary
Appointed on
1 April 2007
Resigned on
1 April 2018
Nationality
JAPANESE
Occupation
DIRECTOR

JOLLY, TIMOTHY MICHAEL

Correspondence address
36 NEW ROAD, DIGSWELL, WELWYN, HERTFORDSHIRE, AL6 0AH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
28 January 2002
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL6 0AH £1,407,000

ITO, KAZUO

Correspondence address
GREENLANDS, 35-37 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BJ
Role RESIGNED
Secretary
Appointed on
8 May 2001
Resigned on
1 April 2007
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 2BJ £1,539,000

ITO, KAZUO

Correspondence address
GREENLANDS, 35-37 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BJ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 May 2001
Resigned on
1 April 2007
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 2BJ £1,539,000

HARRISON, JOHN DAVID

Correspondence address
GREENSIDE COTTAGE LOWER WYKE GREEN, WYKE, BRADFORD, WEST YORKSHIRE, BD12 9AD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 February 2001
Resigned on
4 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD12 9AD £314,000

NARITA, KOICHI

Correspondence address
80 HAZELWOOD ROAD, WILMSLOW, CHESHIRE, SK9 2QA
Role RESIGNED
Secretary
Appointed on
23 February 2001
Resigned on
8 May 2001
Nationality
JAPANESE
Occupation
DIRECTOR

Average house price in the postcode SK9 2QA £718,000

CRITCHLEY, KENNETH DAVID

Correspondence address
ROYAL LIVER BUILDING, PIER HEAD, LIVERPOOL, L3 1NX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
23 February 2001
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUTCH, JOHN ASHTON

Correspondence address
94 SCARISBRICK NEW ROAD, SOUTHPORT, MERSEYSIDE, PR8 6LQ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
23 February 2001
Resigned on
22 May 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode PR8 6LQ £399,000

NARITA, KOICHI

Correspondence address
101 QUEBEC QUAY, LIVERPOOL, L3 4ER
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
23 February 2001
Resigned on
2 June 2003
Nationality
JAPANESE
Occupation
DIRECTOR

Average house price in the postcode L3 4ER £374,000

BELL, SIMON

Correspondence address
52 BONSER ROAD, TWICKENHAM, MIDDLESEX, TW1 4RG
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
12 April 2000
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 4RG £906,000

BROOKE, STEPHEN ROBERT KEMP

Correspondence address
14 MIDDLE DRIVE, MOORGATE, ROTHERHAM, YORKSHIRE, S60 3DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 September 1998
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S60 3DJ £440,000

OWENS, DAVID ANTHONY

Correspondence address
10 GUILDFORD PLACE, CHICHESTER, WEST SUSSEX, PO19 5DU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
8 June 1998
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PO19 5DU £626,000

OWENS, DAVID ANTHONY

Correspondence address
10 GUILDFORD PLACE, CHICHESTER, WEST SUSSEX, PO19 5DU
Role RESIGNED
Secretary
Appointed on
14 October 1997
Resigned on
23 February 2001
Nationality
BRITISH

Average house price in the postcode PO19 5DU £626,000

MARSHALL, CHRISTOPHER ALAN

Correspondence address
MAIN COTTAGE CHURCH FARM, IDRIDGEHAY, BELPER, DERBYSHIRE, DE56 2SJ
Role RESIGNED
Secretary
Appointed on
22 August 1997
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode DE56 2SJ £530,000

MARSHALL, CHRISTOPHER ALAN

Correspondence address
MAIN COTTAGE CHURCH FARM, IDRIDGEHAY, BELPER, DERBYSHIRE, DE56 2SJ
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
21 August 1997
Resigned on
23 January 2001
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode DE56 2SJ £530,000

MCNUTT, GEOFFREY

Correspondence address
2 FAR MEADOW WAY, EMSWORTH, HAMPSHIRE, PO10 7PA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 August 1997
Resigned on
17 August 1998
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode PO10 7PA £633,000

MEEK, PERRY DENNIS

Correspondence address
31 COBDEN AVENUE, WORCESTER, WR4 0NA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 August 1997
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode WR4 0NA £473,000

TWINE, RAYMOND

Correspondence address
WHITE COTTAGE, 9 APPLE GROVE, ALDWICK BAY ESTATE, BOGNOR REGIS, WEST SUSSEX, PO21 4NB
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
21 August 1997
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode PO21 4NB £715,000

JOSEPH, STEVEN FALCON

Correspondence address
ORCHARD CLOSE, OVAL WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QB
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
23 July 1997
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SL9 8QB £1,936,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
21 July 1997
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, EC1A 4JJ
Role RESIGNED
Secretary
Appointed on
21 July 1997
Resigned on
22 August 1997
Nationality
BRITISH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
16 July 1997
Resigned on
21 July 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 July 1997
Resigned on
21 July 1997

Average house price in the postcode NW8 8EP £749,000


More Company Information