DOCUMENT CONTROL SERVICES LIMITED

4 officers / 16 resignations

CLARK, NEIL DRUMMOND

Correspondence address
THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE, SALBROOK ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 5DY
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
12 December 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

COUNCELL, ADAM THOMAS

Correspondence address
66 GROSVENOR STREET, LONDON, UK, W1K 3JL
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
18 June 2012
Nationality
BRITISH
Occupation
NONE

WAUDBY, SARAH LESLEY

Correspondence address
10 STAPLEDON ROAD, ORTON SOUTHGATE, PETERBOROUGH, PE2 6TB
Role ACTIVE
Secretary
Appointed on
4 January 2010
Nationality
BRITISH

Average house price in the postcode PE2 6TB £703,000

SKINNER, Charles Antony Lawrence

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

SAMSON, HARVEY JACK

Correspondence address
UNIT 5 REDHILL DISTRIBUTION CENTRE SALBROOK ROAD, REDHILL, SURREY, UK, RH1 5DY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 September 2011
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
NONE

FORD, Laurence Tony

Correspondence address
7 Lichfield Close, Toton, Nottingham, NG9 6JZ
Role RESIGNED
secretary
Appointed on
8 August 2008
Resigned on
4 January 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode NG9 6JZ £365,000

BRAMHALL, GRAHAM JOHN

Correspondence address
56 MIDDLETON ROAD, DOWNSIDE, COBHAM, SURREY, KT11 3NR
Role RESIGNED
Secretary
Date of birth
February 1951
Appointed on
29 February 2008
Resigned on
8 August 2008
Nationality
BRITISH
Occupation
DIVISIONAL FINANCE DIRECTOR

Average house price in the postcode KT11 3NR £666,000

MAHONEY, KEVIN DAVID

Correspondence address
6 FERRYMANS QUAY, WILLIAM MORRIS WAY, LONDON, SW6 2UT
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
26 March 2007
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 2UT £1,154,000

VINCENT, MICHAEL

Correspondence address
23 SAINT AUBYNS'S AVENUE, LONDON, SW19 7BL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
26 March 2007
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7BL £4,454,000

BOOTHER, ALAN CHARLES

Correspondence address
CHESTNUT LODGE, RUSSELL CLOSE, THORNEY, PETERBOROUGH, PE6 0SW
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
18 May 2002
Resigned on
29 February 2008
Nationality
BRITISH

Average house price in the postcode PE6 0SW £321,000

EDWARDS, SIMON MASTERMAN

Correspondence address
TUMBLEROW FARM, SCOTTLETHORPE ROAD, EDENHAM, BOURNE, LINCOLNSHIRE, PE10 0LN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 2001
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE10 0LN £405,000

MARLOW, JOHN ALFRED

Correspondence address
SANDHURST STATION ROAD, BARNBY DUN, DONCASTER, SOUTH YORKSHIRE, DN3 1HQ
Role RESIGNED
Secretary
Date of birth
November 1947
Appointed on
1 April 2000
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode DN3 1HQ £390,000

MARLOW, JOHN ALFRED

Correspondence address
SANDHURST STATION ROAD, BARNBY DUN, DONCASTER, SOUTH YORKSHIRE, DN3 1HQ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 2000
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode DN3 1HQ £390,000

MARSHALL, VICTOR GREGORY

Correspondence address
6 BELGRAVIA HOUSE 65 THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6DF
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
17 March 2000
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
C ENG

Average house price in the postcode PE3 6DF £259,000

BOOTHER, ALAN CHARLES

Correspondence address
CHESTNUT LODGE, RUSSELL CLOSE, THORNEY, PETERBOROUGH, PE6 0SW
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 March 1998
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE6 0SW £321,000

MARSHALL, ANN MARGARET

Correspondence address
6 BELGRAVIA HOUSE, 65 THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6DF
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
5 November 1997
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode PE3 6DF £259,000

MARLOW, HAZEL

Correspondence address
SANDHURST STATION ROAD, BARNBY DUN, DONCASTER, SOUTH YORKSHIRE, DN3 1HQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
5 November 1997
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN3 1HQ £390,000

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Correspondence address
25A PRIESTGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1JL
Role RESIGNED
Nominee Secretary
Appointed on
12 June 1997
Resigned on
12 June 1997

Average house price in the postcode PE1 1JL £403,000

MARSHALL, EDMUND WALTER

Correspondence address
SPINNEY FARM, DOWSBY, BOURNE, PE10 0TL
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
12 June 1997
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE10 0TL £357,000

IMC CORPORATE NOMINEES (UK) LIMITED

Correspondence address
25A PRIESTGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1JL
Role RESIGNED
Director
Appointed on
12 June 1997
Resigned on
12 June 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode PE1 1JL £403,000


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