DIVERSE SECURUS LIMITED

1 officers / 12 resignations

STEWART, JOHN

Correspondence address
RUBY COURT (NO.9-18) WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 9UP
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE12 9UP £854,000


DAVIDSON, GRANT GORDON

Correspondence address
506 CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6AE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
27 September 2017
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

KANE, ANTHONY DENIS

Correspondence address
RUBY COURT (NO.9-18) WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 9UP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
27 September 2017
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE12 9UP £854,000

HOLDER, Jeff James

Correspondence address
73-79 King Street, Manchester, United Kingdom, M2 4NG
Role RESIGNED
director
Date of birth
February 1976
Appointed on
30 November 2016
Resigned on
12 July 2017
Nationality
British
Occupation
Director

VICKERS, PHILIP

Correspondence address
CARLTON HOUSE 16-18 ALBERT SQUARE, MANCHESTER, UNITED KINGDOM, M2 5PE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M2 5PE £942,000

DAVIS, SIMON HENRY

Correspondence address
CARLTON HOUSE 16-18 ALBERT SQUARE, MANCHESTER, UNITED KINGDOM, M2 5PE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 October 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

GLOVER, STUART

Correspondence address
UNIT E1 COWLAIRS, SOUTH GLADE BUSINESS PARK, NOTTINGHAM, NG5 9RA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
25 March 2013
Resigned on
6 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG5 9RA £228,000

FREEMAN, MARK

Correspondence address
22 FOSTERS MEADOWS, WINTERBORNE WHITECHURCH, BLANDFORD, DORSET, U.K., DT11 0DW
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
1 October 2007
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 0DW £618,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
15 February 1999
Resigned on
15 February 1999

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
15 February 1999
Resigned on
15 February 1999

WOOD, CINDY JANE

Correspondence address
2 LIONS COURT WIMBORNE ROAD, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6HQ
Role RESIGNED
Secretary
Appointed on
15 February 1999
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BH16 6HQ £644,000

WOOD, CINDY JANE

Correspondence address
2 LIONS COURT WIMBORNE ROAD, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6HQ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
15 February 1999
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BH16 6HQ £644,000

WOOD, DAVID NICHOLAS

Correspondence address
2 LIONS COURT WIMBORNE ROAD, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6HQ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 February 1999
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
ELECTRICAL CONTRACTOR

Average house price in the postcode BH16 6HQ £644,000


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