CARLTONCO FORTY-THREE LIMITED

2 officers / 10 resignations

IRVING, ELEANOR KATE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role
Director
Date of birth
July 1966
Appointed on
7 April 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TAUTZ, HELEN JANE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role
Director
Date of birth
June 1963
Appointed on
30 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

IRVING, ELEANOR KATE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Secretary
Appointed on
7 April 2005
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WOODALL, SARAH LOUISE

Correspondence address
19 WALLIS ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3DN
Role RESIGNED
Secretary
Appointed on
30 January 2004
Resigned on
7 April 2005
Nationality
BRITISH

Average house price in the postcode RG21 3DN £975,000

ARNEY, NICHOLAS JOHN

Correspondence address
13 DOVERFIELD ROAD, BURPHAM, GUILDFORD, SURREY, GU4 7YF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
27 June 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode GU4 7YF £1,039,000

KEARNEY, MATTHEW JOSEPH

Correspondence address
39 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
11 September 1995
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

ARTHUR, TIMOTHY

Correspondence address
22 LITTLE FRYTH, HOLLYBUSH RIDE, WOKINGHAM, BERKSHIRE, RG11 3RN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 January 1994
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SCULLION, CHARLES WILSON

Correspondence address
CALCUTTS, WOODHURST ROAD, MAIDENHEAD, BERKSHIRE, SL6 8NU
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
1 January 1994
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8NU £1,816,000

CRAGG, BERNARD ANTHONY

Correspondence address
BECKWOOD, GREENHEAD GHYLL, GRASMERE NR AMBLESIDE, CUMBRIA, LA22 9RW
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
31 December 1992
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LA22 9RW £904,000

CAMILLERI, ANTHONY WILLIAM

Correspondence address
63A THE CRESCENT, BELMONT, SURREY, SM2 7BT
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
31 December 1992
Resigned on
21 October 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM2 7BT £1,617,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
30 January 2004
Nationality
BRITISH

Average house price in the postcode W4 2NN £2,164,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 December 1992
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2NN £2,164,000


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