CRONE CORKILL LIMITED

2 officers / 30 resignations

SCHIPPER, GERARDUS JOHANNES

Correspondence address
ERNST & YOUNG LLP 1 MORE LONDON PLACE, LONDON, SE1 2AF
Role
Director
Date of birth
October 1965
Appointed on
21 December 2011
Nationality
DUTCH
Occupation
DIRECTOR

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role
Secretary
Appointed on
21 December 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 8DH £38,000


NAKATANI, KUNIO

Correspondence address
31-93, YAMADA, TERADAKITA, JOYO-SHI, KYOTO, 610-0121, JAPAN
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
8 May 2006
Resigned on
29 January 2007
Nationality
JAPANESE
Occupation
DIRECTOR

ISHIZU, TSUYOSHI

Correspondence address
NOBLE SAKAGUCHI 401,23-29, MINAMITAKAHAMA -CHO SUITA-SHI, OSAKA, 564-0025, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 February 2006
Resigned on
8 May 2006
Nationality
JAPANESE
Occupation
DIRECTOR

ISHIBASHI, YUSHIN

Correspondence address
52 NISHINO-CHO NISHINANAJYOMINAMI, SHIMOGOYO-KU, KYOTO 600-8877, FOREIGN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 October 2004
Resigned on
23 February 2006
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

KATO, MASAHIRO

Correspondence address
1524 WILLOW ROAD, SCHAUMBURG, ILLINOIS 60173, USA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
1 August 2004
Resigned on
23 February 2006
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

KIMURA, TAKAYUKI

Correspondence address
605, 2-20, 2-CHOME, KOKUBUNJI KITA-KU, OSAKA-SHI, OSAKA, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 August 2004
Resigned on
23 February 2006
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

DURRANT, TRACY ANNA

Correspondence address
157 CLONMORE STREET, LONDON, SW18 5HD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
8 March 2004
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 5HD £1,226,000

MAUDE, ALAN GRAEME

Correspondence address
1 PALGRAVE ROAD, LONDON, W12 9NB
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
30 June 2003
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9NB £2,466,000

MORRIS, ALED WYN

Correspondence address
9 ORMONDE ROAD, LONDON, SW14 7BE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
5 April 2002
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW14 7BE £1,427,000

MAUDE, ALAN GRAEME

Correspondence address
1 PALGRAVE ROAD, LONDON, W12 9NB
Role RESIGNED
Secretary
Date of birth
March 1967
Appointed on
2 January 2001
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9NB £2,466,000

MYERS, JESSICA

Correspondence address
RAILWAY COTTAGE, 63 LOWER ROAD, CHORLEYWOOD, HERTFORDSHIRE, WD3 5LA
Role RESIGNED
Secretary
Date of birth
August 1965
Appointed on
31 May 2000
Resigned on
2 January 2001
Nationality
BRITISH

Average house price in the postcode WD3 5LA £805,000

WAHBY, JAN

Correspondence address
104 N LAKE SHORE DRINE, HYPOLUXO 33462, FLORIDA, USA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
8 July 1999
Resigned on
30 June 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MELROSE, MELANIE

Correspondence address
ST GEORGE HOUSE WISSINGTON UPLANDS, NAYLAND, COLCHESTER, SUFFOLK, CO6 4JQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
13 October 1997
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO6 4JQ £2,399,000

GLASSON, RICHARD PAUL

Correspondence address
32 ANTROBUS ROAD, LONDON, W4 5HY
Role RESIGNED
Secretary
Date of birth
March 1969
Appointed on
31 May 1996
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 5HY £1,107,000

GLASSON, RICHARD PAUL

Correspondence address
32 ANTROBUS ROAD, LONDON, W4 5HY
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
31 May 1996
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 5HY £1,107,000

CRONE, ANNABEL

Correspondence address
103 FROGNAL, HAMPSTEAD, LONDON, NW3 6XR
Role RESIGNED
Secretary
Date of birth
August 1950
Appointed on
28 March 1996
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 6XR £9,439,000

BRANDOM, LINDSAY ANN

Correspondence address
13 GLOUCESTER WALK, LONDON, W8 4HZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 November 1995
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode W8 4HZ £3,683,000

HAIGH, JENNIFER ELIZABETH

Correspondence address
THOLTON 128 LANGTON WAY, BLACKHEATH, LONDON, SE3 7JS
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
27 March 1995
Resigned on
8 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7JS £972,000

MYERS, JESSICA

Correspondence address
RAILWAY COTTAGE, 63 LOWER ROAD, CHORLEYWOOD, HERTFORDSHIRE, WD3 5LA
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
12 December 1994
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode WD3 5LA £805,000

MILLER, CHARLES JOHN

Correspondence address
34 GILMAIS, BOOKHAM, LEATHERHEAD, SURREY, KT23 4RP
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 January 1994
Resigned on
9 June 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT23 4RP £1,100,000

CORNFORD, ROBYN

Correspondence address
52 BELSIZE PARK GARDENS, LONDON, NW3 4ND
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 July 1993
Resigned on
28 March 1996
Nationality
AUSTRALIAN
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NW3 4ND £1,816,000

CORNFORD, ROBYN

Correspondence address
52 BELSIZE PARK GARDENS, LONDON, NW3 4ND
Role RESIGNED
Secretary
Date of birth
July 1964
Appointed on
1 July 1993
Resigned on
28 March 1996
Nationality
AUSTRALIAN
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NW3 4ND £1,816,000

STONES, KATHERINE JULIA CAROLINE

Correspondence address
YEW TREE COTTAGE 40 BRIDGE ROAD, CHERTSEY, SURREY, KT16 9DG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
20 April 1992
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode KT16 9DG £535,000

GREEN, JUDITH ANNE

Correspondence address
SPRINGCROFT LONG MILL LANE, PLAXTOL, SEVEN OAKS, KENT, TN15 0QS
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 April 1992
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode TN15 0QS £590,000

PRICE, CATHERINE ANNE

Correspondence address
THE COACH HOUSE PARK HATCH, LOXHILL, GODALMING, SURREY, GU8 4BL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
20 April 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode GU8 4BL £2,076,000

CORKILL, PAMELA JANE

Correspondence address
53 ADDISON AVENUE, LONDON, W11 4QU
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
20 April 1992
Resigned on
21 April 1994
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode W11 4QU £8,659,000

WOOD, ELIZABETH HELEN

Correspondence address
69 ELAND ROAD, LONDON, SW11 5JZ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 April 1992
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode SW11 5JZ £960,000

FERGUSON, CATHERINE

Correspondence address
71 FRANCHE COURT ROAD, EARLSFIELD, LONDON, SW17 0JX
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 April 1992
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode SW17 0JX £945,000

CORKILL, PAMELA JANE

Correspondence address
53 ADDISON AVENUE, LONDON, W11 4QU
Role RESIGNED
Secretary
Date of birth
October 1950
Appointed on
20 April 1992
Resigned on
1 July 1993
Nationality
BRITISH

Average house price in the postcode W11 4QU £8,659,000

DAWSON, LYNN PATRICIA

Correspondence address
GARDEN FLAT 52 ALTENBURG GARDENS, LONDON, SW11 1JL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
20 April 1992
Resigned on
3 August 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR COMPANY DIR

Average house price in the postcode SW11 1JL £881,000

CRONE, ANNABEL

Correspondence address
103 FROGNAL, HAMPSTEAD, LONDON, NW3 6XR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
20 April 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode NW3 6XR £9,439,000


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