CALEB MANAGEMENT SERVICES LIMITED

5 officers / 7 resignations

URRY, Jason Peter

Correspondence address
Fitzroy House 355 Euston Road, London, England, NW1 3AL
Role ACTIVE
director
Date of birth
March 1971
Appointed on
9 February 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode NW1 3AL £4,016,000

FRIEDLANDER, Hanna Ruth

Correspondence address
Floor 1 26 - 29 St. Cross Street, London, England, England, EC1N 8UH
Role ACTIVE
secretary
Appointed on
1 June 2019
Resigned on
13 March 2024

Average house price in the postcode EC1N 8UH £728,000

FORRESTER, Ian Michael

Correspondence address
Floor 1 26 - 29 St. Cross Street, London, England, England, EC1N 8UH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UH £728,000

MCLACHLAN, Stuart James

Correspondence address
Floor 1 26 - 29 St. Cross Street, London, England, England, EC1N 8UH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8UH £728,000

ASHFORD, PAUL KEITH

Correspondence address
ARRAN COTTAGE, 6 THE ROW, AUST, BRISTOL, AVON, BS35 4AY
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
13 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS35 4AY £203,000


MATTHEWS, ALAN

Correspondence address
14 SOUTHBOROUGH CLOSE, SURBITON, SURREY, ENGLAND, KT6 6PU
Role RESIGNED
Secretary
Appointed on
28 February 2014
Resigned on
1 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT6 6PU £2,218,000

VETTER, Arnold Albert Joseph

Correspondence address
Poldhu, Loveny Road, St. Neot, Liskeard, Cornwall, PL14 6NL
Role RESIGNED
director
Date of birth
April 1960
Appointed on
13 April 1999
Resigned on
14 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode PL14 6NL £384,000

WALKER, RICHARD GEORGE

Correspondence address
73 THE CRESCENT, WALSALL, WEST MIDLANDS, WS1 2DA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 April 1999
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS1 2DA £244,000

ASHFORD, LINDA

Correspondence address
ARRAN COTTAGE, 6 THE ROW, AUST, BRISTOL, AVON, BS35 4AY
Role RESIGNED
Secretary
Appointed on
13 April 1999
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS35 4AY £203,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
13 April 1999
Resigned on
13 April 1999

ASHFORD, LINDA

Correspondence address
ARRAN COTTAGE, 6 THE ROW, AUST, BRISTOL, AVON, BS35 4AY
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
13 April 1999
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS35 4AY £203,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
13 April 1999
Resigned on
13 April 1999

More Company Information