CONTINUOUS STATIONERY LIMITED

5 officers / 22 resignations

MACMILLAN, Robert John Fergus

Correspondence address
Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 August 2021
Nationality
British
Occupation
Director

ELGEY, Kristian

Correspondence address
Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF
Role ACTIVE
director
Date of birth
September 1977
Appointed on
17 August 2021
Nationality
British
Occupation
Director

BERRY, RAYMOND PHILLIP

Correspondence address
LILLY HOUSE PRIESTLEY ROAD, BASINGSTOKE, ENGLAND, RG24 9LZ
Role ACTIVE
Secretary
Appointed on
13 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG24 9LZ £33,172,000

BERRY, RAYMOND PHILLIP

Correspondence address
LILLY HOUSE PRIESTLEY ROAD, BASINGSTOKE, ENGLAND, RG24 9LZ
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
1 August 2017
Nationality
ENGLISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG24 9LZ £33,172,000

DUTTON, ANDREW MARK

Correspondence address
LILLY HOUSE PRIESTLEY ROAD, BASINGSTOKE, ENGLAND, RG24 9LZ
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG24 9LZ £33,172,000


PARSONS, CRAIG

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

HERBERT, Kevin Arthur

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £453,000

WHITESIDE, ROBERT

Correspondence address
23 MILLBECK GREEN, COLLINGHAM, WEST YORKSHIRE, LS22 5AJ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
24 March 2006
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 5AJ £741,000

EVERARD, Clinton Edwin

Correspondence address
Ballymoss, Thursley Road Elstead, Godalming, Surrey, GU8 6EB
Role RESIGNED
director
Date of birth
April 1961
Appointed on
24 March 2006
Resigned on
31 August 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU8 6EB £943,000

O TIGHEARNAIGH, CORMAC

Correspondence address
56 HILLSIDE, DALKEY, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
31 August 2004
Resigned on
24 March 2006
Nationality
IRISH
Occupation
ACCOUNTANT

MARRONS CONSULTANCIES LIMITED

Correspondence address
TWO COLTON SQUARE, LEICESTER, ENGLAND, LE1 1QH
Role RESIGNED
Secretary
Appointed on
12 January 1998
Resigned on
13 September 2019
Nationality
BRITISH

Average house price in the postcode LE1 1QH £826,000

CREAN, PATRICK JAMES

Correspondence address
THE BEECHES ENNISKERRY DEMENSE, ENNISKERRY, COUNTY WICKLOW EIRE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 November 1996
Resigned on
12 January 1998
Nationality
IRISH
Occupation
ACCOUNTANT

LYNCH, PETER EUGENE

Correspondence address
45 HOLMWOOD,, BRENNASTOWN ROAD, DUBLIN 18, REPUBLIC OF IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
1 November 1996
Resigned on
12 January 1998
Nationality
IRISH
Occupation
ACCOUNTANT

COLL, JAMES JOSEPH

Correspondence address
7 ELKWOOD, RATHFARMHAM, DUBLIN, IRELAND, 16
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
1 November 1996
Resigned on
31 August 2004
Nationality
IRISH
Occupation
COMPANY DIRECTOR

LOANE, BEAUFORT NELSON

Correspondence address
1 RATHDOWN CRESCENT, TERENURE, DUBLIN 6, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
1 November 1996
Resigned on
24 March 2006
Nationality
IRISH
Occupation
ACCOUNTANT

LYNCH, PETER EUGENE

Correspondence address
45 HOLMWOOD,, BRENNASTOWN ROAD, DUBLIN 18, REPUBLIC OF IRELAND, IRISH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 November 1996
Resigned on
14 July 2000
Nationality
IRISH
Occupation
ACCOUNTANT

KINN, JEFFREY MARTIN

Correspondence address
9 ALDERWOOD WAY, HADLEIGH, ESSEX, SS7 1QJ
Role RESIGNED
Secretary
Appointed on
21 September 1992
Resigned on
1 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS7 1QJ £610,000

SPENCE, MICHAEL ALLAN

Correspondence address
REDLANDS, MERRYBENT, DARLINGTON, COUNTY DURHAM, DL2 2LB
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
21 September 1992
Resigned on
20 June 1997
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode DL2 2LB £564,000

KINN, JEFFREY MARTIN

Correspondence address
NINE OAKS 5 WOODLANDS PARK, LEIGH ON SEA, ESSEX, SS9 3TX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
21 September 1992
Resigned on
31 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS9 3TX £1,139,000

RAWORTH, RICHARD

Correspondence address
7 ST GEORGES ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1QS
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
21 September 1992
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1QS £3,096,000

SMITH, DAVID RICHARD PEART

Correspondence address
9 PRIORY PARK, BLACKHEATH, LONDON, SE3 9UY
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
24 January 1992
Resigned on
21 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9UY £1,216,000

MOTTERSHEAD, DEREK STUART

Correspondence address
THE COTTAGE 1 MILLGATE, GILLING WEST, RICHMOND, NORTH YORKSHIRE, DL10 5JQ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
3 August 1991
Resigned on
16 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL10 5JQ £257,000

FINDLAY, GRANT MCDOWALL

Correspondence address
CHURCH COTTAGE GRANGE ROAD ST MARYS PLATT, SEVENOAKS, KENT, TN15 8LG
Role RESIGNED
Director
Appointed on
3 August 1991
Resigned on
21 September 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN15 8LG £644,000

EASTWOOD, WILLIAM HARRY

Correspondence address
THE OLD KENNELS RUFFORD PARK, OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DF
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
3 August 1991
Resigned on
21 September 1992
Nationality
BRITISH
Occupation
CHAIRMAN

DACOMBE, WILLIAM JOHN ARMSTRONG

Correspondence address
MULLION COTTAGE WELL LANE, LONDON, SW14 7AJ
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
3 August 1991
Resigned on
21 September 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 7AJ £2,683,000

CARSON, EDWARD

Correspondence address
BEECH LORNE WANTZ ROAD, WANTZ ROAD, MARGARETTING ESSEX, CM4 0EP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
3 August 1991
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM4 0EP £850,000

FINDLAY, GRANT MCDOWALL

Correspondence address
CHURCH COTTAGE GRANGE ROAD ST MARYS PLATT, SEVENOAKS, KENT, TN15 8LG
Role RESIGNED
Secretary
Appointed on
3 August 1991
Resigned on
21 September 1992
Nationality
BRITISH

Average house price in the postcode TN15 8LG £644,000


More Company Information