CSS REALISATIONS 2017 LIMITED

0 officers / 12 resignations

MACGREGOR, MARK CHRISTOPHER

Correspondence address
EASTWATER COTTAGE, SNOWDENHAM LANE, BRAMLEY, GUILDFORD, SURREY, GU5 0DB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 February 2008
Resigned on
14 August 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU5 0DB £1,999,000

O'DELL, MARK

Correspondence address
4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, SE24 9DA
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
6 April 2005
Resigned on
10 August 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SE24 9DA £804,000

DUNNING, CHRISTOPHER

Correspondence address
FLAT 10 RANMORE COURT, 101 WORPLE ROAD, WIMBLEDON, SW20 8HB
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
28 February 2002
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode SW20 8HB £566,000

CLITHEROE, SUZANNE

Correspondence address
FLAT 10 3 RAINBOW QUAY, LONDON, SE16 7UF
Role RESIGNED
Secretary
Appointed on
15 September 1997
Resigned on
10 August 2016
Nationality
BRITISH

Average house price in the postcode SE16 7UF £623,000

CHITTY, ROMI

Correspondence address
DOWNSVIEW, 1 SPORTSMANS COTTAGES, WEST MALLING, KENT, ME19 4PH
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 October 1994
Resigned on
15 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 4PH £932,000

AFRIYIE, ADAM

Correspondence address
1 SPORTSMAN'S COTTAGE, WEST MALLING, KENT, ME19 4PH
Role RESIGNED
Secretary
Appointed on
2 April 1993
Resigned on
15 September 1997
Nationality
BRITISH

Average house price in the postcode ME19 4PH £932,000

MILLWARD, SUE

Correspondence address
58 DEVERILL COURT, AVENUE ROAD, LONDON, SE20 7SY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
2 April 1993
Resigned on
5 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE20 7SY £279,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
2 March 1993
Resigned on
2 March 1993

AFRIYIE, ADAM

Correspondence address
16 GREAT COLLEGE STREET, WESTMINSTER, LONDON, SW1P 3RX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
2 March 1993
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1P 3RX £6,911,000

KYRIARKIDES, ANDREW

Correspondence address
7 FOREST ROAD, SUTTON, SURREY, SM3 9NT
Role RESIGNED
Secretary
Appointed on
2 March 1993
Resigned on
2 April 1993
Nationality
BRITISH

Average house price in the postcode SM3 9NT £536,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
2 March 1993
Resigned on
2 March 1993

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
2 March 1993
Resigned on
2 March 1993

More Company Information