C.U.L GROUP LIMITED

4 officers / 10 resignations

PLIMMER, John Roden

Correspondence address
155 Nightingale Lane Nightingale Lane, London, England, SW12 8NQ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
22 April 2014
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode SW12 8NQ £4,179,000

ROCA, GILLIAN MARY

Correspondence address
58 ELLIS ROAD, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, ENGLAND, RH12 3GR
Role ACTIVE
Secretary
Appointed on
11 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH12 3GR £526,000

CARPENTER, CHARLES

Correspondence address
37B LAMBTON ROAD, LONDON, ENGLAND, N19 3QJ
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
11 March 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N19 3QJ £873,000

HOLMES, Thomas Ross

Correspondence address
1 Vincent Square, London, England, SW1P 2PN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
4 August 1999
Resigned on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2PN £13,922,000


DUNCANSON, PAUL JOHN

Correspondence address
11 THE SQUARE, AYNHO, BANBURY, OXFORDSHIRE, OX17 3BL
Role RESIGNED
Secretary
Appointed on
30 December 2004
Resigned on
11 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3BL £793,000

WOOD, NORMAN DUNCAN

Correspondence address
PHOENIX HOUSE, SPARSHOLT, WINCHESTER, HAMPSHIRE, SO21 2NJ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
18 August 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 2NJ £2,424,000

SQUIRRELL, PAUL

Correspondence address
56 ST MARGARETS ROAD, HANWELL, W7 2HF
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
30 April 2004
Resigned on
24 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W7 2HF £625,000

DUNCANSON, PAUL JOHN

Correspondence address
11 THE SQUARE, AYNHO, BANBURY, OXFORDSHIRE, OX17 3BL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 April 2004
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3BL £793,000

SQUIRRELL, PAUL

Correspondence address
56 ST MARGARETS ROAD, HANWELL, W7 2HF
Role RESIGNED
Secretary
Appointed on
2 February 2004
Resigned on
24 November 2004
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode W7 2HF £625,000

INGRAM, DAVID COLIN

Correspondence address
BRIDLEWAYS, WOODCOTE GREEN ROAD, EPSOM, SURREY, KT18 7DN
Role RESIGNED
Secretary
Appointed on
21 December 2001
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 7DN £1,512,000

BAILEY, BETTY PATRICIA

Correspondence address
17 BROWNING ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 9HN
Role RESIGNED
Secretary
Appointed on
13 October 1999
Resigned on
21 December 2001
Nationality
BRITISH

Average house price in the postcode KT22 9HN £891,000

R & B BARNES LIMITED

Correspondence address
15/17 CHURCH ROAD, BARNES, LONDON, SW13 9HG
Role RESIGNED
Secretary
Appointed on
4 August 1999
Resigned on
13 October 1999
Nationality
BRITISH

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
9 July 1999
Resigned on
9 July 1999

Average house price in the postcode SE16 2XB £340,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
9 July 1999
Resigned on
9 July 1999

Average house price in the postcode SE16 2XB £340,000


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