CS 3000 LIMITED

5 officers / 8 resignations

CLARKE, ELIZABETH ANN HORLOCK

Correspondence address
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6YJ
Role ACTIVE
Secretary
Appointed on
1 April 2015
Nationality
NATIONALITY UNKNOWN

HOLLIGAN, MARIO JOHN

Correspondence address
47 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
27 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

PRIME, Roderick Mark

Correspondence address
Anglian House Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
31 December 2009
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode PE29 3NZ £3,903,000

DONNELLY, Anthony

Correspondence address
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 December 2008
Resigned on
27 February 2015
Nationality
British
Occupation
Development Director

HITCHINS, JEREMY CHARLES

Correspondence address
ROSSLEY MANOR, DOWDESWELL, CHELTENHAM, GLOUCESTERSHIRE, GL54 4HG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 4HG £498,000


DONNELLY, ANTHONY

Correspondence address
1 OLD KIRK ROAD, CORSTORPHINE, EDINBURGH, EH12 6JY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 December 2008
Resigned on
27 February 2015
Nationality
SCOTTISH
Occupation
DEVELOPMENT DIRECTOR

HOPE, JOHN ALEXANDER

Correspondence address
EILDON, 17 CRAIGIELAW PARK, ABERLADY, LONGNIDDRY, EAST LOTHIAN, EH32 0PR
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
6 June 2008
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HASLAM, CHRISTOPHER JOHN

Correspondence address
BARNWOOD COURT, 29A BARNWOOD AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL4 3AD
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
3 July 2007
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR DIRECTOR

Average house price in the postcode GL4 3AD £1,115,000

LOGUE, DAVID IAIN

Correspondence address
2/1 6 COLEBROOK STREET, KELVINBRIDGE, GLASGOW, UNITED KINGDOM, G12 8HD
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 March 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHEPHEARD, GEOFFREY ARTHUR GEORGE

Correspondence address
RED TILES, 62 PARK ROAD, WOKING, SURREY, GU22 7DB
Role RESIGNED
Secretary
Date of birth
November 1940
Appointed on
27 March 2007
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode GU22 7DB £1,235,000

MEIKLE, ALAN MALCOLM

Correspondence address
3 GLEBE TERRACE, EDINBURGH, EH12 7SQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
27 March 2007
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Secretary
Appointed on
6 March 2006
Resigned on
27 March 2007
Nationality
BRITISH

CROFT NOMINEES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Appointed on
6 March 2006
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information