DATARAPID LIMITED

5 officers / 9 resignations

CROCKER, WILLIAM

Correspondence address
3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT
Role ACTIVE
Secretary
Appointed on
30 June 2013
Nationality
NATIONALITY UNKNOWN

CROCKER, WILLIAM RICHARD

Correspondence address
3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LOVELADY, Andrew Robert

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

OWEN, MICHAEL BARRY

Correspondence address
THE OLD RECTORY BARROW LANE, GREAT BARROW, CHESTER, CHESHIRE, CH3 7HW
Role ACTIVE
Director
Date of birth
April 1942
Appointed on
23 February 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CH3 7HW £529,000

SILVANO, HELEN

Correspondence address
THE STABLES 1B GRANGE PARK, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 3DP
Role ACTIVE
Secretary
Date of birth
October 1961
Appointed on
20 October 1997
Nationality
BRITISH
Occupation
PA TO CHAIRMAN

Average house price in the postcode L31 3DP £690,000


LOVELADY, ANDREW ROBERT

Correspondence address
50 TOLLEMACHE ROAD, PRENTON, MERSEYSIDE, CH43 8SZ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH43 8SZ £328,000

LOVELADY, ANDREW ROBERT

Correspondence address
50 TOLLEMACHE ROAD, PRENTON, MERSEYSIDE, CH43 8SZ
Role RESIGNED
Secretary
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH43 8SZ £328,000

BULLIVANT, PETER WILD

Correspondence address
STATE HOUSE 22 DALE STREET, LIVERPOOL, MERSEYSIDE, L2 4UR
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
5 November 1999
Resigned on
11 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

WILLIAMS, STEPHEN ROBERT

Correspondence address
15 CHARLESBYE AVENUE, ORMSKIRK, LANCASHIRE, L39 2XY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
20 October 1997
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L39 2XY £555,000

HOSKINSON, PHILIP EDWARD

Correspondence address
THORLANDS, MILL HILL ROAD, WIRRAL, WIRRAL, CH61 4XA
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
2 November 1995
Resigned on
28 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH61 4XA £482,000

AUSTIN, RONALD GEORGE

Correspondence address
BLYTHE HOUSE, SANDFIELD PARK, LIVERPOOL, L12 1NA
Role RESIGNED
Director
Date of birth
September 1921
Appointed on
23 October 1995
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, STEPHEN ROBERT

Correspondence address
15 CHARLESBYE AVENUE, ORMSKIRK, LANCASHIRE, L39 2XY
Role RESIGNED
Secretary
Date of birth
November 1952
Appointed on
23 October 1995
Resigned on
1 October 2001
Nationality
BRITISH

Average house price in the postcode L39 2XY £555,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 October 1995
Resigned on
23 October 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 October 1995
Resigned on
23 October 1995

Average house price in the postcode NW8 8EP £749,000


More Company Information