CEDAR (MAPLE OAK) LTD

4 officers / 38 resignations

WILLIS, Roxana

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1981
Appointed on
14 July 2025
Nationality
British
Occupation
Accountant

BATE, Ken

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 June 2021
Resigned on
14 July 2025
Nationality
British
Occupation
Company Director

MALONEY, Bryan

Correspondence address
4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 February 2020
Resigned on
11 June 2021
Nationality
Irish
Occupation
Company Director

EASTWOOD, SIMON

Correspondence address
4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, ENGLAND, B69 1DT
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RICHARDSON, LEE SCOTT

Correspondence address
4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, ENGLAND, B69 1DT
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
12 December 2018
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDSON, MARTYN FORD

Correspondence address
4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, ENGLAND, B69 1DT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
12 December 2018
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAFFEI, WESTLEY

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Secretary
Appointed on
1 July 2017
Resigned on
11 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WV3 0SR £450,000

KHAN, ZAFAR IQBAL

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
31 October 2016
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WV3 0SR £450,000

IVES, CHRISTOPHER MICHAEL

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
10 June 2016
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WV3 0SR £450,000

ORRISS, MARK WILLIAM

Correspondence address
LYNTON HOUSE, 2ND FLOOR 7-12 TAVISTOCK STREET, LONDON, UNITED KINGDOM, WC1H 9LT
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
11 June 2014
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

MILLS, LEE JAMES

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 June 2014
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

MCMILLAN, NEIL

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
23 April 2008
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode WV3 0SR £450,000

GEORGE, TIMOTHY FRANCIS

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Secretary
Appointed on
23 April 2008
Resigned on
30 June 2017
Nationality
BRITISH

Average house price in the postcode WV3 0SR £450,000

EASTWOOD, SIMON PAUL

Correspondence address
CROWN HOUSE BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JX
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 April 2008
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ADAM, RICHARD JOHN

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
2 April 2007
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WV3 0SR £450,000

GIRLING, CHRISTOPHER FRANCIS

Correspondence address
12 SPITHEAD CLOSE, SEAVIEW, ISLE OF WIGHT, PO34 5AZ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO34 5AZ £719,000

MCDONOUGH, JOHN

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
11 May 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV1 4HY £2,222,000

ROBINSON, ROGER WILLIAM

Correspondence address
APPLEWOOD BARN BANK ROAD, LITTLE WITLEY, WORCESTER, WORCESTERSHIRE, WR6 6LS
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
11 May 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode WR6 6LS £681,000

CARILLION SECRETARIAT LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
Role RESIGNED
Secretary
Appointed on
30 April 2006
Resigned on
23 April 2008
Nationality
BRITISH

Average house price in the postcode WV1 4HY £2,222,000

MAINWARING, PAUL RICHARD

Correspondence address
7 WOODLANDS PARK, MERROW, GUILDFORD, SURREY, GU1 2TH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 May 2005
Resigned on
11 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2TH £1,283,000

CARILLION MANAGEMENT LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
Role RESIGNED
Director
Appointed on
25 November 1999
Resigned on
23 April 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WV1 4HY £2,222,000

WOODWARD, KEITH

Correspondence address
223 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Secretary
Appointed on
2 November 1998
Resigned on
30 April 2006
Nationality
BRITISH

Average house price in the postcode EC2Y 8BY £1,577,000

WRIGHT, BEVERLEY ANN

Correspondence address
EVENSHADE SANDOWN ROAD, ESHER, SURREY, KT10 9TT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 July 1998
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9TT £3,547,000

DAY, MICHAEL JOHN

Correspondence address
BERNERS BIRCH CLOSE, HAYWARDS HEATH, WEST SUSSEX, RH17 7ST
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
9 July 1996
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 7ST £1,269,000

BROWN, GERALD THORNTON

Correspondence address
35 THE CONIFERS, PINE RIDGE NEW WOKINGHAM ROAD, CROWTHORNE, BERKSHIRE, RG45 6TG
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
9 July 1996
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG45 6TG £824,000

MCCOLL, ANGUS ROBERT

Correspondence address
PRESBYTERE LYEWAY LANE, ROPLEY, ALRESFORD, HAMPSHIRE, SO24 0DW
Role RESIGNED
Secretary
Appointed on
31 August 1995
Resigned on
2 November 1998
Nationality
BRITISH

Average house price in the postcode SO24 0DW £929,000

BARTON, CHARLES RICHARD

Correspondence address
38 RUSHOLME ROAD, LONDON, SW15 3LG
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
31 May 1995
Resigned on
13 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 3LG £1,722,000

SAINSBURY, ROGER NORMAN

Correspondence address
88 DUKES AVENUE, MUSWELL HILL, LONDON, N10 2QA
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
31 May 1995
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N10 2QA £1,379,000

MOWLEM SECRETARIAT LIMITED

Correspondence address
WHITE LION COURT, SWAN STREET, ISLEWORTH, MIDDLESEX, TW7 6RN
Role RESIGNED
Secretary
Appointed on
1 December 1994
Resigned on
31 August 1995
Nationality
BRITISH

NEWMAN, DAVID PAUL

Correspondence address
6 PEAR TREE HILL, SALFORDS, REDHILL, SURREY, RH1 5EG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 May 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH1 5EG £521,000

LAMBERT, MARK CONRAD

Correspondence address
NONSUCH COTTAGE 11 BYFLEETS LANE, WARNHAM, HORSHAM, WEST SUSSEX, RH12 3RP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 March 1994
Resigned on
17 April 1998
Nationality
BRITISH
Occupation
DEVELOPMENT SURVEYOR

FISH, ROBERT NIGEL

Correspondence address
STROMNESS, SANDY LANE, KINGSWOOD, TADWORTH, SURREY, KT20 6NQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
11 October 1993
Resigned on
20 May 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT20 6NQ £2,887,000

GIBSON, JANE CAROLINE

Correspondence address
12 MITCHELLS CLOSE, SHALFORD, GUILDFORD, SURREY, GU4 8HY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 September 1992
Resigned on
6 October 1992
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode GU4 8HY £462,000

DOUSE, JEREMY ROBIN JOHN

Correspondence address
4A BANGALORE STREET, PUTNEY, LONDON, SW15 1QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
29 September 1992
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 1QE £1,150,000

FOUNDLY, MICHAEL JOHN

Correspondence address
49 THEYNES CROFT, LONG ASHTON, BRISTOL, AVON, BS41 9NA
Role RESIGNED
Secretary
Appointed on
2 May 1992
Resigned on
1 December 1994
Nationality
BRITISH

Average house price in the postcode BS41 9NA £710,000

MARSHALL, JOHN ROGER

Correspondence address
8 THE GLEN, REDLAND, BRISTOL, AVON, BS6 7JH
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
2 May 1992
Resigned on
6 October 1992
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BS6 7JH £721,000

JOLY, LAURENT MAURICE

Correspondence address
4 BERKELEY GARDENS, KENSINGTON, LONDON, W8 4AP
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
2 May 1992
Resigned on
27 August 1992
Nationality
CANADIAN
Occupation
MANAGING PARTNER

Average house price in the postcode W8 4AP £4,045,000

FOUNDLY, MICHAEL JOHN

Correspondence address
49 THEYNES CROFT, LONG ASHTON, BRISTOL, AVON, BS41 9NA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 May 1992
Resigned on
22 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS41 9NA £710,000

CLARK, ROGER DAVID

Correspondence address
SKERRIES BURNEY ROAD, WESTHUMBLE, DORKING, SURREY, RH5 6AX
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
2 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH5 6AX £1,156,000

WATKINS, BRIAN JOHN

Correspondence address
8 ORMONDE ROAD, MOOR PARK, NORTHWOOD, MIDDLESEX, HA6 2EL
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
2 May 1992
Resigned on
6 October 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA6 2EL £2,444,000

BIRCH, ALAN FREDERICK

Correspondence address
4 THE MARTLETTS, VICARAGE LANE, BURWASH COMMON, EAST SUSSEX, TN19 7NG
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
2 May 1992
Resigned on
27 August 1992
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode TN19 7NG £731,000

MACDONALD, EDWARD DANIEL

Correspondence address
48 PLATTS LANE, LONDON, NW3 7NT
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
2 May 1992
Resigned on
27 August 1992
Nationality
CANADIAN
Occupation
BANKER

Average house price in the postcode NW3 7NT £2,892,000


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