COOKE'S EXPLOSIVES LIMITED

3 officers / 20 resignations

O H SECRETARIAT LIMITED

Correspondence address
26TH FLOOR PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BG
Role
Secretary
Appointed on
12 June 2008
Nationality
BRITISH

O.H. DIRECTOR LIMITED

Correspondence address
26TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE, LONDON, UNITED KINGDOM, SW1E 5BG
Role
Director
Appointed on
12 June 2008
Nationality
OTHER

CHEATLE, PENELOPE ANNE

Correspondence address
26TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE, LONDON, UNITED KINGDOM, SW1E 5BG
Role
Director
Date of birth
August 1953
Appointed on
31 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

HORLOCK, ELIZABETH ANN

Correspondence address
1 BARRINGER COURT, LONDON STREET, GODMANCHESTER, HUNTINGDON, CAMBS, PE29 2HU
Role RESIGNED
Secretary
Appointed on
16 July 2007
Resigned on
12 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE29 2HU £270,000

HORLOCK, ELIZABETH ANN

Correspondence address
1 BARRINGER COURT, LONDON STREET, GODMANCHESTER, HUNTINGDON, CAMBS, PE29 2HU
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
16 July 2007
Resigned on
12 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE29 2HU £270,000

TURNER, GEORGE ST JOHN

Correspondence address
THE MANSE, MAIN STREET, BYTHORN, CAMBRIDGESHIRE, PE28 0QR
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
16 July 2007
Nationality
BRITISH

Average house price in the postcode PE28 0QR £507,000

TURNER, GEORGE ST JOHN

Correspondence address
THE MANSE, MAIN STREET, BYTHORN, CAMBRIDGESHIRE, PE28 0QR
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
18 May 2007
Resigned on
16 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE28 0QR £507,000

WINCHESTER, EMMA

Correspondence address
THE COACH HOUSE, 173A MERTON ROAD, LONDON, SW19 1EE
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
19 January 2004
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW19 1EE £514,000

WINCHESTER, EMMA

Correspondence address
THE COACH HOUSE, 173A MERTON ROAD, LONDON, SW19 1EE
Role RESIGNED
Secretary
Appointed on
19 January 2004
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW19 1EE £514,000

IRVINE, SCOTT MACDONALD

Correspondence address
69 STREATHAM COURT, STREATHAM HIGH ROAD, LONDON, SW16 1DJ
Role RESIGNED
Secretary
Appointed on
14 November 2001
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW16 1DJ £404,000

IRVINE, SCOTT MACDONALD

Correspondence address
69 STREATHAM COURT, STREATHAM HIGH ROAD, LONDON, SW16 1DJ
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
14 November 2001
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW16 1DJ £404,000

WHITESIDE, SONIA JANE

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Secretary
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £577,000

DEVIN, MARK

Correspondence address
2 THE GREEN, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3ER
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
18 August 2000
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
COMPANIES ASSISTANT

Average house price in the postcode CM23 3ER £471,000

WHITESIDE, SONIA JANE

Correspondence address
139 AMHURST ROAD, LONDON, E8 2AW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
18 August 2000
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
COMPANIES ADMINISTRATOR

Average house price in the postcode E8 2AW £577,000

JASH, DEBJANI

Correspondence address
RAISED GROUND FLOOR, 15 THURLOW ROAD, LONDON, NW3 5PL
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 January 2000
Resigned on
18 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 5PL £2,286,000

MCCARTHY, ANNE PATRICIA

Correspondence address
46 TORCROSS ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 0TD
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
3 August 1998
Resigned on
23 April 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA4 0TD £580,000

CHEATLE, PENELOPE ANNE

Correspondence address
19 WELLSMOOR GARDENS, BICKLEY, KENT, BR1 2HT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
5 July 1993
Resigned on
18 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 2HT £570,000

CHEATLE, PENELOPE ANNE

Correspondence address
19 WELLSMOOR GARDENS, BICKLEY, KENT, BR1 2HT
Role RESIGNED
Secretary
Appointed on
5 July 1993
Resigned on
18 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 2HT £570,000

BOURNE, ANTHONY JOHN

Correspondence address
138 CAMBRIDGE STREET, LONDON, SW1V 4QF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 June 1992
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SW1V 4QF £1,033,000

RUSHTON, KENNETH JOHN

Correspondence address
CHIPPINS SHOPHOUSE LANE, FARLEY GREEN, ALBURY, SURREY, GU5 9EQ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
22 June 1992
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode GU5 9EQ £1,838,000

IMPERIAL CHEMICAL INDUSTRIES PLC

Correspondence address
IMPERIAL CHEMICAL HOUSE, MILLBANK, LONDON, SW1P 3JF
Role RESIGNED
Director
Appointed on
22 June 1992
Resigned on
10 July 2000
Nationality
BRITISH
Occupation
PUBLIC LIMITED COMPANY

LACHLAN, CACILIA MARIA

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Secretary
Appointed on
22 June 1992
Resigned on
5 July 1993

Average house price in the postcode GU21 4BE £699,000

LACHLAN, CACILIA MARIA

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
22 June 1992
Resigned on
5 July 1993

Average house price in the postcode GU21 4BE £699,000


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