DAVID A. HOLDING (CATERING BUTCHERS) LIMITED



1 officers / 11 resignations

GRAY, David John

Correspondence address
The Henley Building Newtown Road, Henley On Thames, Oxfordshire, United Kingdom, RG9 1HG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
30 September 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 1HG £1,061,000


OLDCORN, JOHN

Correspondence address
LEVEL 5 9 HATTON STREET, LONDON, ENGLAND, ENGLAND, NW8 8PL
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
20 June 2018
Resigned on
20 June 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 8PL £1,155,000

BARNES, ANDREW JOHN

Correspondence address
LEVEL 5 9 HATTON STREET, LONDON, ENGLAND, ENGLAND, NW8 8PL
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 October 2003
Resigned on
16 January 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW8 8PL £1,155,000

BARNES, ANDREW JOHN

Correspondence address
19 QUEENS AVENUE, WOODFORD GREEN, ESSEX, IG8 0JE
Role RESIGNED
Secretary
Appointed on
14 June 2002
Resigned on
20 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IG8 0JE £1,394,000

MORGAN, PETER FREDERICK

Correspondence address
THE OAKS, SPRING LANE, YELDEN, BEDFORDSHIRE, MK44 1AT
Role RESIGNED
Secretary
Appointed on
30 September 1997
Resigned on
14 June 2002
Nationality
BRITISH

Average house price in the postcode MK44 1AT £677,000

HUNTER, ANDREW PENNINGTON HAVARD

Correspondence address
ASHLEA HOUSE, BULSTRODE WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QU
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 September 1997
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SL9 7QU £2,220,000

CHAMBERS, MARTIN

Correspondence address
MALEFIELD HAZELDENE, WENDOVER, BUCKINGHAMSHIRE, HP22 6NG
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
20 September 1997
Resigned on
25 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 6NG £1,290,000

RYBCZAK, MYRON

Correspondence address
THE HOLLIES, 3 CENTRAL AVENUE, BORROWASH, DERBYSHIRE, DE72 3JZ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
11 December 1995
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE72 3JZ £293,000

MEHEW, BARRY JAMES

Correspondence address
16F GARLINGE ROAD, LONDON, NW2 3TR
Role RESIGNED
Secretary
Appointed on
2 May 1995
Resigned on
26 September 1997
Nationality
BRITISH

Average house price in the postcode NW2 3TR £555,000

HOLDING, DAVID ANDREW

Correspondence address
BROADLANDS 32 KEATS AVENUE, LITTLEOVER, DERBY, DE23 7ED
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
31 December 1991
Resigned on
28 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONKS, ANTHONY JAMES

Correspondence address
YARROW COTTAGE SEVERN ROAD, HALLEN, BRISTOL, AVON, BS10 7RZ
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
27 April 1995
Nationality
BRITISH

Average house price in the postcode BS10 7RZ £382,000

TAYLOR, ROBERT

Correspondence address
CORNERWAYS 9 VINE CLOSE, LITTLEOVER, DERBY, DERBYSHIRE, DE23 7BX
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 December 1991
Resigned on
10 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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