DESIGN FOR GOOD

5 officers / 6 resignations

ROBERTSON, KIM

Correspondence address
78 HILLIER ROAD, LONDON, SW11 6AU
Role
Director
Date of birth
January 1961
Appointed on
3 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR RECRUITMENT C

Average house price in the postcode SW11 6AU £2,025,000

LLOYD, RUSSELL

Correspondence address
138 WOODWARDE ROAD, LONDON, SE22 8UR
Role
Director
Date of birth
May 1957
Appointed on
25 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8UR £1,513,000

SPARROW, Timothy Denning

Correspondence address
Nutlin Cottage Crowborough Road, Nutley, Uckfield, East Sussex, United Kingdom, TN22 3HU
Role
director
Date of birth
October 1941
Appointed on
3 August 1998
Resigned on
29 August 2006
Nationality
British
Occupation
Communications Consultant

Average house price in the postcode TN22 3HU £873,000

SPARROW, Timothy Denning

Correspondence address
Nutlin Cottage Crowborough Road, Nutley, Uckfield, East Sussex, United Kingdom, TN22 3HU
Role
secretary
Appointed on
3 August 1998
Resigned on
29 August 2006
Nationality
British

Average house price in the postcode TN22 3HU £873,000

FITZSIMMINS, JULIE MARGARET

Correspondence address
31A HIGH STREET, OLD TOWN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AA
Role
Director
Date of birth
May 1966
Appointed on
3 August 1998
Nationality
BRITISH
Occupation
MARKETING CONSULTANCY

Average house price in the postcode HP1 3AA £430,000


SPARROW, TIMOTHY DENNING

Correspondence address
NUTLIN COTTAGE CROWBOROUGH ROAD, NUTLEY, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 3HU
Role RESIGNED
Secretary
Date of birth
October 1941
Appointed on
3 August 1998
Resigned on
29 August 2006
Nationality
ENGLISH

Average house price in the postcode TN22 3HU £873,000

ROWLAND-HILL, IAN

Correspondence address
6 MOUNTFORD HOUSE, 25 BRITTON STREET, LONDON, EC1M 5NY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
3 August 1998
Resigned on
21 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 5NY £8,797,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
3 August 1998
Resigned on
3 August 1998

SPARROW, TIMOTHY DENNING

Correspondence address
NUTLIN COTTAGE CROWBOROUGH ROAD, NUTLEY, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 3HU
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
3 August 1998
Resigned on
29 August 2006
Nationality
ENGLISH
Occupation
COMMUNICATIONS CONSULTANT

Average house price in the postcode TN22 3HU £873,000

PORTER, COLIN GRANT

Correspondence address
104 COLE PARK ROAD, TWICKENHAM, MIDDLESEX, TW1 1JA
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
3 August 1998
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 1JA £1,512,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
3 August 1998
Resigned on
3 August 1998

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