COLDRAW SERVICES LIMITED

2 officers / 32 resignations

MILLS, LORRAINE OLGA

Correspondence address
CHAPTER HOUSE 33 LONDON ROAD, REIGATE, SURREY, ENGLAND, RH2 9HZ
Role ACTIVE
Secretary
Appointed on
23 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH2 9HZ £1,544,000

LOW, James Andrew Derrik

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
23 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9HZ £1,544,000


D'CRUZ, Simon Nicholas

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000

CROWLEY, Thomas Edward

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
October 1973
Appointed on
16 December 2016
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000

FRANKLIN, WILLIAM JAMES

Correspondence address
1ST FLOOR (NORTH), CHANCERY HOUSE 53-64 CHANCERY L, LONDON, ENGLAND, WC2A 1QS
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
16 December 2016
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

TEIXEIRA, JOAQUIM ROCHA

Correspondence address
5.- QUALITY HOUSE, QUALITY COURT, LONDON, UNITED KINGDOM, WC2A 1HP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 September 2011
Resigned on
16 December 2016
Nationality
PORTUGUESE
Occupation
CEO

SIMOVIC, MARIA

Correspondence address
9 COLMORE ROW, BIRMINGHAM, B3 2BJ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
19 January 2010
Resigned on
2 September 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode B3 2BJ £11,517,000

SILK, FRANCES

Correspondence address
COLMORE COURT 9 COLMORE ROW, BIRMINGHAM, UNITED KINGDOM, B3 2BJ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
19 January 2010
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode B3 2BJ £11,517,000

DAVIES, Jonathan Owen

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £6,269,000

RAINBOW, MARK

Correspondence address
1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0NY
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 0NY £6,269,000

BROOK, JOEL DAVID

Correspondence address
1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0NY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

COLLINS, Miles Eric

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
May 1966
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT13 0NY £6,269,000

KEATING, ANTHONY JOHN

Correspondence address
1 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 June 2006
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0NY £6,269,000

DAVIES, Jonathan Owen

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
secretary
Appointed on
15 June 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £6,269,000

WORRELL, Roger Arthur

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

MOSS, TIMOTHY CHARLES

Correspondence address
5 TROWLEY HEIGHTS, FLAMSTEAD, HERTFORDSHIRE, AL3 8DE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 September 2005
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL3 8DE £1,029,000

COPNER, Christopher Charles James

Correspondence address
Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ
Role RESIGNED
director
Date of birth
September 1956
Appointed on
26 July 2005
Resigned on
20 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode SL5 9AZ £2,839,000

CROSS, GARRY ANTHONY

Correspondence address
BRAMBER COTTAGE, THE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 8HG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
6 May 2004
Resigned on
17 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 8HG £1,367,000

KEEGANS, PETER

Correspondence address
8 MIDHURST AVENUE, MUSWELL HILL, LONDON, N10 3EN
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
3 July 2003
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N10 3EN £1,636,000

COPNER, Christopher Charles James

Correspondence address
Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ
Role RESIGNED
director
Date of birth
September 1956
Appointed on
15 January 2001
Resigned on
6 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode SL5 9AZ £2,839,000

MASON, TIMOTHY CHARLES

Correspondence address
231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
Role RESIGNED
Secretary
Appointed on
15 January 2001
Resigned on
15 June 2006
Nationality
BRITISH

Average house price in the postcode B93 0PU £1,027,000

CRITOPH, STEPHEN MARK ANTHONY

Correspondence address
183 GLENELDON ROAD, STREATHAM, LONDON, SW16 2BX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
15 January 2001
Resigned on
23 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW16 2BX £604,000

TAYLOR, RICHARD MANN

Correspondence address
UNDERWOOD GRANGE, UNDERWOOD DRIVE, RAWDON, LEEDS, LS19 6LA
Role RESIGNED
Secretary
Appointed on
5 August 1999
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6LA £951,000

RICHARDSON, RICHARD WILLIAM

Correspondence address
3 KENT ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2LE
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
5 August 1999
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 2LE £925,000

TAYLOR, RICHARD MANN

Correspondence address
UNDERWOOD GRANGE, UNDERWOOD DRIVE, RAWDON, LEEDS, LS19 6LA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 August 1999
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 6LA £951,000

GAMMELL, MAURICE

Correspondence address
68 BELL LANE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7AY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
5 August 1999
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode AL9 7AY £1,020,000

BARNES, MICHAEL JOHN

Correspondence address
28 OLD LANE, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9AZ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
5 August 1999
Resigned on
29 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 9AZ £997,000

SIMPSON, ALAN ROBERT CHARLES

Correspondence address
26 BILBERRY CLOSE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6XX
Role RESIGNED
Secretary
Appointed on
21 October 1993
Resigned on
5 August 1999
Nationality
BRITISH

Average house price in the postcode SO31 6XX £484,000

HARRY RAMSDEN'S PLC

Correspondence address
LARWOOD HOUSE, OTLEY ROAD GUISELEY, LEEDS, LS20 8LZ
Role RESIGNED
Secretary
Appointed on
24 September 1993
Resigned on
21 October 1993
Nationality
BRITISH

Average house price in the postcode LS20 8LZ £384,000

HARRY RAMSDEN'S PLC

Correspondence address
LARWOOD HOUSE, OTLEY ROAD GUISELEY, LEEDS, LS20 8LZ
Role RESIGNED
Director
Appointed on
24 September 1993
Resigned on
5 August 1999
Nationality
BRITISH

Average house price in the postcode LS20 8LZ £384,000

SIMPSON, ALAN ROBERT CHARLES

Correspondence address
26 BILBERRY CLOSE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6XX
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
24 September 1993
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
FIRE OFFICER

Average house price in the postcode SO31 6XX £484,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
21 September 1993
Resigned on
24 September 1993

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
21 September 1993
Resigned on
24 September 1993

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
21 September 1993
Resigned on
24 September 1993

More Company Information