EGL GROUP LIMITED

3 officers / 17 resignations

MATTHEWS, IAN CHARLES

Correspondence address
IVOR HOUSE, 200 LONDON ROAD, MERSTHAM, SURREY, RH1 3BG
Role ACTIVE
Secretary
Date of birth
December 1951
Appointed on
25 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 3BG £365,000

SANFORD, STEVEN RONALD

Correspondence address
LANE FARM HOUSE, MILHOUSE LANE, ADDINGTON, KENT, ME19 5BA
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
1 May 1996
Nationality
BRITISH
Occupation
TRADER

Average house price in the postcode ME19 5BA £1,683,000

MINES, AMANDA

Correspondence address
60 KINGSWOOD WAY, SELSON, CROYDON, SURREY, CR2 8QQ
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
1 April 1996
Nationality
BRITISH
Occupation
TRADER

Average house price in the postcode CR2 8QQ £1,142,000


SANFORD, CAROL

Correspondence address
LANE FARM HOUSE, MILL HOUSE LANE ADDINGTON, WEST MALLING, KENT, UNITED KINGDOM, ME19 5BA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
14 March 2011
Resigned on
30 March 2011
Nationality
ENGLISH
Occupation
MANAGER

Average house price in the postcode ME19 5BA £1,683,000

MINES, DAVID JOHN

Correspondence address
60 KINGSWOOD WAY, SOUTH CROYDON, SURREY, UNITED KINGDOM, CR2 8QQ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 March 2011
Resigned on
30 March 2011
Nationality
ENGLISH
Occupation
DRIVER

Average house price in the postcode CR2 8QQ £1,142,000

CRANMER, TIM

Correspondence address
27 JACOBEAN LANE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9LP
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 December 2004
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode B93 9LP £1,089,000

WHEELER, DAVID PETER

Correspondence address
52 CRAMPTONS ROAD, SEVENOAKS, KENT, TN14 5DS
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
13 February 2003
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 5DS £384,000

WHEELER, DAVID PETER

Correspondence address
52 CRAMPTONS ROAD, SEVENOAKS, KENT, TN14 5DS
Role RESIGNED
Secretary
Date of birth
November 1973
Appointed on
1 September 2002
Resigned on
27 April 2006
Nationality
BRITISH

Average house price in the postcode TN14 5DS £384,000

GLOBAL SECRETARIAL SERVICES LIMITED

Correspondence address
THE BRITANNIA SUITE, ST JAMES BUILDINGS, 79 OXFORD STREET, LANCASHIRE, M1 6FQ
Role RESIGNED
Secretary
Appointed on
18 February 2002
Resigned on
1 September 2002
Nationality
BRITISH

BEAUMONT, DAVID

Correspondence address
2 HAYFIELD CLOSE, HOLMFIRTH, HUDDERSFIELD, WEST YORKSHIRE, HD9 1XQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
28 November 2001
Resigned on
6 November 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HD9 1XQ £434,000

HENDRY, JOHN

Correspondence address
8 CADDER COURT, BISHOPBRIGGS, GLASGOW, DUMBARTONSHIRE, G64 3DT
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 September 2001
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

LORD, VYVYAN CHRISTOPHER

Correspondence address
11 MARWELL, WESTERHAM, KENT, TN16 1SB
Role RESIGNED
Secretary
Date of birth
December 1952
Appointed on
31 December 1999
Resigned on
18 February 2002
Nationality
BRITISH

Average house price in the postcode TN16 1SB £901,000

MATTHEWS, IAN CHARLES

Correspondence address
BROCKLEY WHINS BROADBRIDGE LANE, SMALLFIELD, HORLEY, SURREY, RH6 9RE
Role RESIGNED
Secretary
Date of birth
December 1951
Appointed on
1 November 1999
Resigned on
31 December 1999
Nationality
BRITISH

Average house price in the postcode RH6 9RE £933,000

NEWBRIDGE REGISTRARS LIMITED

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Secretary
Appointed on
12 June 1996
Resigned on
31 December 1999
Nationality
BRITISH

SCHMIDT-HOLTZMANN, DIRK

Correspondence address
SOHNSTRASSE 42, DUSSELDORF, NORDHEIM WEST PHALEN, GERMANY, 40207
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 May 1996
Resigned on
31 December 2001
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

ASHTON, STEPHEN WILLIAM

Correspondence address
39 PARK DRIVE, WINCHMORE HILL, LONDON, N21 2LU
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 May 1995
Resigned on
1 June 1996
Nationality
KRITISH
Occupation
COMMODOODTY TRADER

Average house price in the postcode N21 2LU £935,000

ASHTON, STEPHEN WILLIAM

Correspondence address
39 PARK DRIVE, WINCHMORE HILL, LONDON, N21 2LU
Role RESIGNED
Secretary
Date of birth
February 1958
Appointed on
17 May 1995
Resigned on
1 June 1996
Nationality
KRITISH

Average house price in the postcode N21 2LU £935,000

DE MUELEMEESTER, BENOIT PHILIP YVES

Correspondence address
ALKENT 2000 YEDITEPE, YEDITEPE BLVD, NO 41, 34900 BUYUKCEKMECE, ISTANBUL, TURKEY, FOREIGN
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 May 1995
Resigned on
31 December 2001
Nationality
BELGIUM
Occupation
ADMINISTRATOR

MABBOTT, STEPHEN

Correspondence address
14 MITCHELL LANE, GLASGOW, G1 3NU
Role RESIGNED
Nominee Director
Date of birth
November 1950
Appointed on
10 May 1995
Resigned on
10 May 1995

REID, BRIAN

Correspondence address
5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
10 May 1995
Resigned on
10 May 1995
Nationality
BRITISH

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