DUNCAN POCOCK (HOLDINGS) LTD

2 officers / 22 resignations

EROTOCRITOU, ANTONIOS

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ROSS, David Christopher

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1969
Appointed on
20 December 2016
Nationality
Irish
Occupation
Director

GOURIET, GEOFFREY COSTERTON

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Secretary
Appointed on
3 August 2018
Resigned on
11 December 2018
Nationality
NATIONALITY UNKNOWN

GREGORY, JACQUELINE ANNE

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Secretary
Appointed on
20 December 2016
Resigned on
3 August 2018
Nationality
NATIONALITY UNKNOWN

MUGGE, Mark Stephen

Correspondence address
Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Role RESIGNED
director
Date of birth
October 1969
Appointed on
11 September 2015
Resigned on
2 March 2018
Nationality
British
Occupation
Director

OWENS, JENNIFER

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
1 March 2016
Nationality
NATIONALITY UNKNOWN

HODGES, MARK STEVEN

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 September 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

EGAN, SCOTT

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
19 April 2012
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, SAMUEL THOMAS BUDGEN

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Secretary
Appointed on
22 July 2011
Resigned on
8 October 2013
Nationality
NATIONALITY UNKNOWN

HUNTER, ANDREW STEWART

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Secretary
Appointed on
3 December 2010
Resigned on
22 July 2011
Nationality
NATIONALITY UNKNOWN

CLARK, DARRYL

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Secretary
Appointed on
1 July 2010
Resigned on
3 December 2010
Nationality
NATIONALITY UNKNOWN

PHILIP, Timothy Duncan

Correspondence address
Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, United Kingdom, ME14 3EN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
10 July 2003
Resigned on
30 June 2012
Nationality
British
Occupation
Accountant

CRATON, TIMOTHY CHARLES

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Secretary
Appointed on
10 July 2003
Resigned on
30 June 2010
Nationality
BRITISH

CULLUM, Peter Geoffrey

Correspondence address
Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, United Kingdom, ME14 3EN
Role RESIGNED
director
Date of birth
September 1950
Appointed on
1 October 2002
Resigned on
9 January 2013
Nationality
British
Occupation
Insurance Broker

HOMER, ANDREW CHARLES

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME14 3EN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 October 2002
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
INSURANCE BROKER

MACIVER, KENNETH

Correspondence address
THE POPLARS, THE GREEN, HORSMONDEN, KENT, TN12 8JS
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
2 July 2002
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode TN12 8JS £915,000

MARTIN, KIM IAN

Correspondence address
LITTLE DENE, 13 MANOR RISE, MAIDSTONE, KENT, ME14 4DB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 April 1999
Resigned on
16 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME14 4DB £730,000

PALMER, JULIAN CLAUDE

Correspondence address
12 CYPRUS ROAD, HATCH WARREN, BASINGSTOKE, HAMPSHIRE, RG22 4UY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
19 April 1999
Resigned on
12 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG22 4UY £492,000

PALMER-MINNIS, NIGEL ANTHONY

Correspondence address
138 LIMPSFIELD ROAD, SANDERSTEAD, SURREY, CR2 9EF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
19 April 1999
Resigned on
15 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 9EF £613,000

DESSENT, PETER JOHN

Correspondence address
ROUNDHOUSE COTTAGE, WOODHURST LANE, OXTED, SURREY, RH8 9ED
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
3 March 1997
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 9ED £1,183,000

MARTIN, KIM IAN

Correspondence address
LITTLE DENE, 13 MANOR RISE, MAIDSTONE, KENT, ME14 4DB
Role RESIGNED
Secretary
Appointed on
3 March 1997
Resigned on
10 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME14 4DB £730,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 March 1997
Resigned on
3 March 1997

Average house price in the postcode NW8 8EP £749,000

MARSHGREEN, JOHN WILLIAM

Correspondence address
MARRINGDEAN MANOR, MARRINGDEAN ROAD, BILLINGSHURST, WEST SUSSEX, RH14 9HF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
3 March 1997
Resigned on
19 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 9HF £1,334,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
3 March 1997
Resigned on
3 March 1997

More Company Information