DRON & WRIGHT (LONDON) LIMITED

2 officers / 14 resignations

CHAPMAN, RICHARD GERALD

Correspondence address
18 ST SWITHIN'S LANE, LONDON, UNITED KINGDOM, EC4N 8AD
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 October 2018
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode EC4N 8AD £506,000

DARK, Steven Edward

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role ACTIVE
director
Date of birth
July 1961
Appointed on
24 May 2006
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC4N 8AD £506,000


SIMPSON, ANDREW CASLEY

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Secretary
Appointed on
1 January 2012
Resigned on
16 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 8AD £506,000

SIMPSON, ANDREW CASLEY

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 January 2012
Resigned on
16 October 2018
Nationality
BRITISH
Occupation
SENIOR PARTNER

Average house price in the postcode EC4N 8AD £506,000

GILBURT, BERNARD

Correspondence address
67 PARKLAND AVENUE, UPMINSTER, ESSEX, RM14 2EU
Role RESIGNED
Secretary
Appointed on
24 May 2006
Resigned on
31 December 2011
Nationality
BRITISH

Average house price in the postcode RM14 2EU £957,000

GILBURT, BERNARD

Correspondence address
67 PARKLAND AVENUE, UPMINSTER, ESSEX, RM14 2EU
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
5 July 2002
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RM14 2EU £957,000

WONNACOTT, PETER

Correspondence address
1 ST NICHOLAS COURT, LIME TREE WALK, SEVENOAKS, KENT, TN13 1TU
Role RESIGNED
Secretary
Appointed on
1 March 2002
Resigned on
24 May 2006
Nationality
BRITISH

Average house price in the postcode TN13 1TU £826,000

WIDNALL, MARK ANDREW

Correspondence address
9 EMBASSY COURT, 24 INGLIS ROAD EALING, LONDON, W5 3RL
Role RESIGNED
Secretary
Appointed on
1 October 2000
Resigned on
28 February 2002
Nationality
BRITISH

Average house price in the postcode W5 3RL £699,000

DRON & WRIGHT LIMITED

Correspondence address
BANKSIDE HOUSE, 107/112 LEADENHALL STREET, LONDON, EC3A 4AQ
Role RESIGNED
Secretary
Appointed on
1 November 1993
Resigned on
1 October 2000
Nationality
BRITISH
Occupation
LIMITED COMPANY

KEMSLEY, MICHAEL

Correspondence address
12 HEATHFIELD SOUTH, TWICKENHAM, MIDDLESEX, TW2 7SS
Role RESIGNED
Secretary
Appointed on
16 August 1991
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW2 7SS £1,028,000

KEMSLEY, MICHAEL

Correspondence address
12 HEATHFIELD SOUTH, TWICKENHAM, MIDDLESEX, TW2 7SS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 August 1991
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW2 7SS £1,028,000

WARRINER, JAMES CHRISTOPHER

Correspondence address
28 ACACIA ROAD, HAMPTON, MIDDLESEX, TW12 3DS
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
16 August 1991
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TW12 3DS £1,456,000

WONNACOTT, PETER

Correspondence address
1 ST NICHOLAS COURT, LIME TREE WALK, SEVENOAKS, KENT, TN13 1TU
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 August 1991
Resigned on
24 May 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN13 1TU £826,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
23 July 1991
Resigned on
16 August 1991

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
23 July 1991
Resigned on
16 August 1991

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
23 July 1991
Resigned on
16 August 1991

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