CREATE UK LIMITED

6 officers / 20 resignations

PARKIN, Graeme Michael

Correspondence address
St Helens Chamber Salisbury Street, St. Helens, Merseyside, United Kingdom, WA10 1FY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
11 July 2022
Resigned on
2 August 2024
Nationality
British
Occupation
Director

JONES, Lynne

Correspondence address
GIBSON SCHOFIELD LTD St Helens Chamber Salisbury Street, St. Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
8 October 2020
Resigned on
20 April 2023
Nationality
British
Occupation
Director

MOBBS, David

Correspondence address
GIBSON SCHOFIELD LTD St Helens Chamber Salisbury Street, St. Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
August 1959
Appointed on
7 October 2020
Resigned on
3 August 2023
Nationality
British
Occupation
Retired

MURPHY, Catherine Anne Mary

Correspondence address
GIBSON SCHOFIELD LTD St Helens Chamber Salisbury Street, St. Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
August 1961
Appointed on
24 January 2018
Resigned on
3 August 2023
Nationality
British
Occupation
Director

WALKER, Greg Alec

Correspondence address
39 Eleanor Road, Prenton, Merseyside, England, CH43 7QN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
5 December 2012
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH43 7QN £676,000

READE, ANDREW FRANK

Correspondence address
65 MANOR AVENUE, BURSCOUGH, ORMSKIRK, LANCASHIRE, ENGLAND, L40 7TT
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
5 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L40 7TT £190,000


MURRAY, ANTHONY JOSEPH

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, ST. HELENS, MERSEYSIDE, WA10 1FY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 May 2013
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROBINSON, ROBIN EDWARD

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, ST. HELENS, MERSEYSIDE, ENGLAND, WA10 1FY
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
4 May 2012
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

HARVEY, SANDRA

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, ST. HELENS, MERSEYSIDE, ENGLAND, WA10 1FY
Role RESIGNED
Secretary
Appointed on
30 November 2011
Resigned on
5 December 2012
Nationality
NATIONALITY UNKNOWN

READE, ANDREW FRANK

Correspondence address
CREATE SPEKE HALL ROAD, SPEKE, MERSEYSIDE, UK, L24 9HA
Role RESIGNED
Secretary
Appointed on
30 June 2011
Resigned on
30 November 2011
Nationality
BRITISH

CUMMINGS, JOSEPH WILLIAM

Correspondence address
7 LANCASTER AVENUE, NR WIDNES, KNOWSLEY, SEFTON, WA8 4XJ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
25 November 2010
Resigned on
5 December 2012
Nationality
ENGLISH
Occupation
ENVIRONMENTAL MANAGER

Average house price in the postcode WA8 4XJ £354,000

UREN, ALAN JAMES

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, ST. HELENS, MERSEYSIDE, ENGLAND, WA10 1FY
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
25 October 2010
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
CONSULTANT

WALKER, GREG ALEC

Correspondence address
39 ELEANOR ROAD, PRENTON, WIRRAL, MERSEYSIDE, CH43 7QN
Role RESIGNED
Secretary
Appointed on
16 March 2005
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHIEF EXEC

Average house price in the postcode CH43 7QN £676,000

BUDDEN, LESLEY CLARE

Correspondence address
CREATE UK LIMITED, SPEKE HALL ROAD, LIVERPOOL, MERSEYSIDE, L24 9HA
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
16 March 2005
Resigned on
25 January 2012
Nationality
WELSH
Occupation
M D

GRUNDY, MERRIL

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, ST. HELENS, MERSEYSIDE, ENGLAND, WA10 1FY
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
16 March 2005
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

MARSH, JULIE ANNE

Correspondence address
CREATE UK LIMITED, SPEKE HALL ROAD, LIVERPOOL, MERSEYSIDE, L24 9HA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 March 2005
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
MANAGER

STAPLES, JULIET AMANDA

Correspondence address
RED CAT COTTAGE, 2 RED CAT LANE CRANK, ST HELENS, MERSEYSIDE, WA11 8RA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 March 2005
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
ENVIRONMENTAL SCIENTIST

Average house price in the postcode WA11 8RA £574,000

JOHNSON, John Brian Hansen

Correspondence address
Cherington Cambridge Road, Littlebury, Saffron Walden, Essex, CB11 4TL
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 December 2003
Resigned on
21 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode CB11 4TL £959,000

SARGEANT, MARTIN

Correspondence address
11 BROOK COURT, 510 RIPPLE ROAD, BARKING, ESSEX, IG11 9JU
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
20 January 2000
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
CLERK IN HOLY ORDERS

Average house price in the postcode IG11 9JU £259,000

COOPER, TIMOTHY HAYDON

Correspondence address
78 GLENCOE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 2SR
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 January 2000
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode S2 2SR £298,000

SMITH, ALARIC MICHAEL

Correspondence address
THE LIME HOUSE, THE GREEN, STADHAMPTON, OXFORDSHIRE, OX44 7UL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
20 January 2000
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX44 7UL £1,562,000

STILL, ROBERT EDGAR

Correspondence address
1 CONIFER CREST, BURBAGE, WILTSHIRE, SN8 3DT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 January 2000
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
CLAIMS MANAGER

UREN, ALAN JAMES

Correspondence address
FARTHING ACRE 1 THE COMP, EATON BRAY, DUNSTABLE, BEDFORDSHIRE, LU6 2DH
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
20 January 2000
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
RETAIL OPERATIONS DIRECTOR

Average house price in the postcode LU6 2DH £954,000

DONOVAN, JAMES TIMOTHY

Correspondence address
CREATE UK LIMITED, SPEKE HALL ROAD, LIVERPOOL, MERSEYSIDE, L24 9HA
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
11 June 1999
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
CORPORATE AFFAIRS DIRECTOR

REDMAYNE, JOHN BREWIS

Correspondence address
EDEN BANK, KIRKOSWALD, PENRITH, CUMBRIA, CA10 1EE
Role RESIGNED
Secretary
Appointed on
11 June 1999
Resigned on
21 September 2005
Nationality
BRITISH

Average house price in the postcode CA10 1EE £344,000

BLACK, Liam Anthony

Correspondence address
26 Perry Street, Wendover, Buckinghamshire, HP22 6JT
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 June 1999
Resigned on
21 September 2005
Nationality
British
Occupation
Charity Chief Executive

Average house price in the postcode HP22 6JT £648,000


More Company Information