CDU PLC

0 officers / 14 resignations

DAVIES, ANDREW

Correspondence address
SLIMMA HOUSE, BARNGATE STREET, LEEK, STAFFORDSHIRE, ST13 8AR
Role RESIGNED
Secretary
Date of birth
July 1963
Appointed on
4 December 2008
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GLASNER, CAROLYN

Correspondence address
SLIMMA HOUSE BARNGATE STREET, LEEK, STAFFORDSHIRE, ST13 8AR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
3 November 2005
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

HEATH, CHRISTOPHER GRAHAM

Correspondence address
SLIMMA HOUSE, BARNGATE STREET, LEEK, STAFFORDSHIRE, ST13 8AR
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 May 2001
Resigned on
18 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

VAUGHAN, PAUL RICHARD

Correspondence address
WESTACRE, FOXES ROW, BRANCEPETH, DURHAM, COUNTY DURHAM, DH7 8DH
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
29 August 1996
Resigned on
18 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH7 8DH £568,000

WEBB, ALAN DAVID

Correspondence address
SELBOURNE COTTAGE BAR ROAD, BASLOW, BAKEWELL, DERBYSHIRE, DE45 1SF
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
24 January 1994
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE45 1SF £721,000

SHIELS, GEORGE

Correspondence address
ORWELL PARK, 35-37 PERTH ROAD, MILNATHORT, TAYSIDE, KY13 7XU
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
14 May 1993
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HILLAND, ROBERT JAMES MCNALLY

Correspondence address
RHINSDALE THE RIDGE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4HJ
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
25 October 1991
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode LS22 4HJ £1,810,000

ELPHICK, MICHAEL FRANK

Correspondence address
VICTORIA COTTAGE 10 BROW HILL, LEEK, STAFFORDSHIRE, ST13 5EZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
4 October 1991
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST13 5EZ £648,000

THWAITE, STEPHEN JAMES

Correspondence address
SLIMMA HOUSE BARNGATE STREET, LEEK, STAFFORDSHIRE, GREAT BRITAIN, ST13 8AR
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
4 October 1991
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELPHICK, MICHAEL FRANK

Correspondence address
VICTORIA COTTAGE 10 BROW HILL, LEEK, STAFFORDSHIRE, ST13 5EZ
Role RESIGNED
Secretary
Date of birth
June 1947
Appointed on
4 October 1991
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST13 5EZ £648,000

AINSWORTH, MICHAEL FREDERICK

Correspondence address
18 WEST STREET, CONGLETON, CHESHIRE, CW12 1JR
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
4 October 1991
Resigned on
13 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 1JR £230,000

SIMCO COMPANY SERVICES LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Secretary
Appointed on
13 September 1991
Resigned on
4 October 1991

SIMCO DIRECTOR B LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Nominee Director
Date of birth
November 1988
Appointed on
13 September 1991
Resigned on
1 October 1991

Average house price in the postcode LS1 2DS £545,000

SIMCO DIRECTOR A LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Director
Date of birth
November 1988
Appointed on
13 September 1991
Resigned on
1 October 1991

More Company Information