CROFTDALE LIMITED

2 officers / 9 resignations

FEIJEN, RONALD

Correspondence address
5 RYDON MEWS, LONDON, SW19 4RP
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
5 September 1998
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4RP £2,274,000

RBS NOMINEES LIMITED

Correspondence address
CHALLONER HOUSE 19 CLERKENWELL CLOSE, LONDON, UNITED KINGDOM, EC1R 0RR
Role ACTIVE
Secretary
Appointed on
10 July 1998
Nationality
BRITISH

Average house price in the postcode EC1R 0RR £19,912,000


GARAVANI, Valentino

Correspondence address
15 Holland Park, London, W11 3TD
Role RESIGNED
director
Date of birth
May 1932
Appointed on
10 July 1998
Resigned on
14 September 2012
Nationality
Italian
Occupation
Entrepreneur

Average house price in the postcode W11 3TD £7,132,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
29 April 1997
Resigned on
10 July 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
29 April 1997
Resigned on
10 July 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

GEORGE, MATTHEW SCOTT

Correspondence address
11 HEREWARD ROAD, LONDON, SW17 7EY
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
31 October 1996
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW17 7EY £657,000

SCEPTRE CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
1 June 1996
Resigned on
10 July 1998
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
14 June 1995
Resigned on
10 July 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

CMM (SECRETARIES) LIMITED

Correspondence address
2ND FLOOR, 76 SHOE LANE, LONDON, EC4A 3JB
Role RESIGNED
Director
Appointed on
8 November 1991
Resigned on
14 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILLS, DAVID MACKENZIE DONALD

Correspondence address
16 RAVELEY STREET, LONDON, NW5 2HU
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 November 1991
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW5 2HU £1,640,000

CMM (SECRETARIES) LIMITED

Correspondence address
2ND FLOOR, 76 SHOE LANE, LONDON, EC4A 3JB
Role RESIGNED
Secretary
Appointed on
8 November 1991
Resigned on
1 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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