C.J. COLEMAN MARINE LIMITED

3 officers / 9 resignations

COLEMAN, BENJAMIN JAMES ROBERTS

Correspondence address
PORTSOKEN HOUSE, 155 MINORIES, LONDON, EC3N 1BT
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
19 December 2012
Nationality
BRITISH
Occupation
INSURANCE BROKER

FOSTER, JAMES

Correspondence address
150 LITTLECROFT, SOUTH WOODHAM FERRERS, ESSEX, CM3 5GF
Role ACTIVE
Secretary
Appointed on
1 February 2010
Nationality
BRITISH

Average house price in the postcode CM3 5GF £418,000

ASPINALL, MARK CHRISTOPHER LEONARD

Correspondence address
SOUTH BYRES YEW TREE LANE, ROTHERFIELD, CROWBOROUGH, EAST SUSSEX, TN6 3QP
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
18 March 2002
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode TN6 3QP £1,140,000


AHLAS, LARS PETER RICHARD

Correspondence address
PORTSOKEN HOUSE 155 MINORIES, LONDON, UK, EC3N 1BT
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 December 2012
Resigned on
30 November 2014
Nationality
SWEDISH
Occupation
NONE

MERRY, DAVID NICHOLAS

Correspondence address
64 MONKHAMS AVENUE, WOODFORD GREEN, ESSEX, IG8 0EY
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 December 2006
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode IG8 0EY £1,497,000

SAXONY-BURTON, GERALD MICHAEL

Correspondence address
167 CONWAY AVENUE, GREAT WAKERING, ESSEX, SS3 0BH
Role RESIGNED
Secretary
Date of birth
June 1948
Appointed on
1 October 2000
Resigned on
31 January 2010
Nationality
BRITISH

Average house price in the postcode SS3 0BH £342,000

LARGE, PETER JOHN

Correspondence address
TANGA LYMPNE HILL, LYMPNE, HYTHE, KENT, UNITED KINGDOM, CT21 4NX
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
10 October 1996
Resigned on
12 July 2009
Nationality
BRITISH
Occupation
BROKER

Average house price in the postcode CT21 4NX £866,000

COLEMAN, CHRISTOPHER JOHN

Correspondence address
ASPEN HOUSE, RAGLAN ROAD, REIGATE, SURREY, RH2 0HN
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
10 October 1996
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode RH2 0HN £967,000

MONKLAND, GEORGE MICHAEL SANFORD

Correspondence address
2 SELWOOD TERRACE, LONDON, SW7 3QN
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
10 October 1996
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
BROKER

Average house price in the postcode SW7 3QN £4,038,000

MURRAY, GEORGE EDWARD

Correspondence address
ASHFIELD 1A GREYSTONE PARK, SUNDRIDGE, SEVENOAKS, KENT, TN14 6EB
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
10 October 1996
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN14 6EB £1,163,000

WELLS, MICHAEL SYDNEY

Correspondence address
8 HOLMEBURY, HIVE ROAD, BUSHEY HEATH, BUSHEY HERTS, WD23 1SN
Role RESIGNED
Secretary
Date of birth
January 1940
Appointed on
10 October 1996
Resigned on
1 October 2000
Nationality
BRITISH

Average house price in the postcode WD23 1SN £701,000

MCCAUGHEY, KEVIN WILLIAM

Correspondence address
19 HOGARTH REACH, THE LINDENS, LOUGHTON, ESSEX, IG10 3HP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
10 October 1996
Resigned on
31 October 1998
Nationality
BRITISH
Occupation
BROKER

Average house price in the postcode IG10 3HP £919,000


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