CENTRAL CORPORATION (MAIDENHEAD) LIMITED

5 officers / 4 resignations

STURDY, Adam Roger Jerome

Correspondence address
C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
21 December 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode RG7 4SA £29,798,000

WEBB, Peter James

Correspondence address
C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
March 1955
Appointed on
14 April 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode RG7 4SA £29,798,000

BAGGA, Chanrakant Khimji

Correspondence address
5 Theale Lakes Business Park Moulden Way, Sulhamstead, Reading, Berkshire, England, RG7 4GB
Role ACTIVE
director
Date of birth
August 1956
Appointed on
18 January 2012
Resigned on
31 October 2022
Nationality
United Kingdom
Occupation
Company Director

Average house price in the postcode RG7 4GB £2,550,000

BAGGA, Chandrakant Khimji

Correspondence address
218 Bridgewater Road, Wembley, Middlesex, England, HA0 1AS
Role ACTIVE
secretary
Appointed on
11 January 1995
Resigned on
31 October 2022
Nationality
British

Average house price in the postcode HA0 1AS £724,000

MCPHAIL, MALCOLM MCLEOD SCOTT

Correspondence address
BRINKLETTS HOUSE 15 WINCHESTER ROAD, BASINGSTOKE, HAMPSHIRE, RG21 8UE
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
11 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG21 8UE £312,000


ROGERS, SHELAGH

Correspondence address
BASSET MANOR UXMORE ROAD, CHECKENDON, READING, BERKSHIRE, RG8 0TD
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 April 1996
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
11 January 1995
Resigned on
11 January 1995

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
11 January 1995
Resigned on
11 January 1995

STURDY, ROGER BERESFORD

Correspondence address
BASSET MANOR, CHECKENDON, READING, BERKS, RG8 0TD
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
11 January 1995
Resigned on
21 December 2018
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0TD £1,262,000


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