CONCLUSIVE MARKETING LIMITED

3 officers / 8 resignations

FULLER, Gillian Hazel

Correspondence address
The Cottage High Wych Lane, Sawbridgeworth, Hertfordshire, England, CM21 0JR
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 April 2012
Resigned on
29 November 2023
Nationality
British
Occupation
Manager

Average house price in the postcode CM21 0JR £973,000

FULLER, DAVID ALAN

Correspondence address
THE COTTAGE, HIGH WYCH LANE, SAWBRIDGEWORTH, HERTS, CM21 0JR
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
28 April 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CM21 0JR £973,000

FULLER, GILLIAN

Correspondence address
THE COTTAGE, HIGH WYCH LANE, SAWBRIDGEWORTH, HERTS, CM21 0JR
Role ACTIVE
Secretary
Appointed on
28 April 1997
Nationality
BRITISH

Average house price in the postcode CM21 0JR £973,000


FULLER, DAPHNE ELSIE

Correspondence address
7 THORNDON PARK CRESCENT, LEIGH ON SEA, ESSEX, SS9 4RG
Role RESIGNED
Secretary
Appointed on
18 March 1994
Resigned on
28 April 1997
Nationality
BRITISH

Average house price in the postcode SS9 4RG £506,000

FULLER, RONALD KEITH

Correspondence address
7 THORNDON PARK CRESCENT, LEIGH ON SEA, ESSEX, SS9 4RG
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
18 March 1994
Resigned on
28 April 1997
Nationality
BRITISH
Occupation
QUALITY ASSURANCE CONSULTANT

Average house price in the postcode SS9 4RG £506,000

STEVENS, MARGARET

Correspondence address
10 SUNNYSIDE, HOE LANE, NAZEING, ESSEX, EN9 2RH
Role RESIGNED
Secretary
Appointed on
4 October 1993
Resigned on
18 March 1994
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode EN9 2RH £564,000

TUXWORTH, COLIN DAVID

Correspondence address
69 THE MALTINGS, STANSTEAD ABBOTTS, HERTFORDSHIRE
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
19 August 1993
Resigned on
18 March 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

WILKS, LYNDA

Correspondence address
74 SEDGEHILL ROAD, BELLINGTON, CATFORD, LONDON, SE6 3QS
Role RESIGNED
Secretary
Appointed on
2 June 1993
Resigned on
4 October 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE6 3QS £237,000

BLOOD, DAWN ANITA

Correspondence address
27 CRAWLEY COURT, WEST STREET, GRAVESEND, KENT, DA11 0BE
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
2 June 1993
Resigned on
16 August 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 0BE £197,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
26 February 1993
Resigned on
2 June 1993

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
26 February 1993
Resigned on
2 June 1993

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