ELITE HOMES GROUP LIMITED

6 officers / 28 resignations

DANIELS, Adam Thomas

Correspondence address
11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Role ACTIVE
director
Date of birth
March 1991
Appointed on
3 February 2025
Nationality
British
Occupation
Divisional Managing Director

LAWLOR, Timothy Charles

Correspondence address
11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 January 2024
Nationality
British
Occupation
Accountant

VISTRY SECRETARY LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
Role ACTIVE
corporate-secretary
Appointed on
25 June 2021

CARNEGIE, Keith Bryan

Correspondence address
11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Role ACTIVE
director
Date of birth
May 1969
Appointed on
9 January 2017
Resigned on
31 December 2023
Nationality
British
Occupation
Solicitor

SIBLEY, Earl

Correspondence address
11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Role ACTIVE
director
Date of birth
June 1972
Appointed on
16 April 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Accountant

PALMER, Martin Trevor Digby

Correspondence address
11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Role ACTIVE
secretary
Appointed on
12 October 2007
Resigned on
25 June 2021
Nationality
British
Occupation
Chartered Secretary

HILL, Jonathan Stanley

Correspondence address
The Manor House, North Ash Road New Ash Green, Longfield, Kent, DA3 8HQ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
13 September 2010
Resigned on
6 March 2015
Nationality
British
Occupation
Finance Director

PEARSON, DAVID NICHOLAS

Correspondence address
58 NEWTON ROAD, FAVERSHAM, KENT, UNITED KINGDOM, ME13 8DZ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 May 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode ME13 8DZ £558,000

RITCHIE, David James

Correspondence address
Scuffits, Elphicks Farm West Street, Hunton, Kent, ME15 0SB
Role RESIGNED
director
Date of birth
April 1969
Appointed on
12 October 2007
Resigned on
9 January 2017
Nationality
British
Occupation
Chartered Accountant

COOPER, NEIL

Correspondence address
20 BRATTLE WOOD, SEVENOAKS, KENT, TN13 1QU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
12 October 2007
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN13 1QU £1,391,000

SHARD, DAVID JAMES

Correspondence address
111 BUCKLOW GARDENS, LYMM, CHESHIRE, WA13 9RN
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
12 October 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA13 9RN £565,000

O'SULLIVAN, JOHN

Correspondence address
5 OWENS FARM DRIVE, STOCKPORT, CHESHIRE, SK2 5EA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
6 October 2006
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK2 5EA £494,000

O'SULLIVAN, JOHN

Correspondence address
5 OWENS FARM DRIVE, STOCKPORT, CHESHIRE, SK2 5EA
Role RESIGNED
Secretary
Appointed on
13 September 2006
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK2 5EA £494,000

MARREN, KEVIN JOHN

Correspondence address
SUMMERFIELD BOBBYS LANE, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5AL
Role RESIGNED
Secretary
Appointed on
23 March 2006
Resigned on
13 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA10 5AL £408,000

FIELDSEND, PETER HENRY

Correspondence address
237 PRESCOT ROAD, AUGHTON, LANCASHIRE, L39 5AE
Role RESIGNED
Secretary
Appointed on
9 May 2005
Resigned on
23 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L39 5AE £836,000

FIELDSEND, PETER HENRY

Correspondence address
237 PRESCOT ROAD, AUGHTON, LANCASHIRE, L39 5AE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 December 2004
Resigned on
23 March 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode L39 5AE £836,000

DINGLEY, Alan

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
4 February 2003
Resigned on
12 October 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

TOPHAM, DAVID JAMES

Correspondence address
2 HIGHGATE, ST MARGARETS ROAD, ALTRINCHAM, CHESHIRE, WA14 2AP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
26 January 2001
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2AP £456,000

BUCHANAN, GARY PETER

Correspondence address
11 KENILWORTH CLOSE, LIVERPOOL, MERSEYSIDE, L25 7XQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 January 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L25 7XQ £488,000

KNOX, FREDERICK

Correspondence address
3 HUNT CLOSE, GREAT SANKEY, WARRINGTON, CHESHIRE, WA5 8FW
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
26 January 2001
Resigned on
27 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA5 8FW £548,000

TOPHAM, CHARLES WATKIN

Correspondence address
10 BRECKLAND DRIVE, HEATON, BOLTON, LANCASHIRE, BL1 5ES
Role RESIGNED
Director
Date of birth
September 1924
Appointed on
5 September 1997
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 5ES £618,000

WRAEG, JOHN EDWARD

Correspondence address
6 LAUREL AVENUE, CHADDERTON, OLDHAM, GREATER MANCHESTER, OL9 0NJ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 May 1997
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode OL9 0NJ £237,000

HOLT, JOAN MARY

Correspondence address
LONG MEADOW, SAND LANE, NETHER ALDERLEY, CHESHIRE, SK10 4TS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
29 June 1993
Resigned on
26 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK10 4TS £1,038,000

LYDON, JOHN MICHAEL

Correspondence address
BROCK MILL BARN, WINGATES ROAD, WIGAN, LANCASHIRE, WN1 2SJ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
29 June 1993
Resigned on
11 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN1 2SJ £594,000

MARREN, KEVIN JOHN

Correspondence address
SUMMERFIELD BOBBYS LANE, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5AL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
29 June 1993
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA10 5AL £408,000

MARREN, KEVIN JOHN

Correspondence address
SUMMERFIELD BOBBYS LANE, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5AL
Role RESIGNED
Secretary
Appointed on
29 June 1993
Resigned on
9 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA10 5AL £408,000

TOPHAM, CHARLES RICHARD

Correspondence address
342 CHORLEY NEW ROAD, HEATON, BOLTON, BL1 5AD
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
19 April 1993
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 5AD £1,195,000

TOPHAM, CHARLES WATKIN

Correspondence address
10 BRECKLAND DRIVE, HEATON, BOLTON, LANCASHIRE, BL1 5ES
Role RESIGNED
Director
Date of birth
September 1924
Appointed on
19 April 1993
Resigned on
29 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 5ES £618,000

TOPHAM, CHARLES RICHARD

Correspondence address
2 CROWN GARDENS, EDGEWORTH, BOLTON, LANCASHIRE, BL7 0QZ
Role RESIGNED
Secretary
Appointed on
19 April 1993
Resigned on
29 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL7 0QZ £599,000

WARBURTON, DARREN

Correspondence address
11 ST JAMESS SQUARE, MANCHESTER, GREATER MANCHESTER, M2 6DR
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
4 February 1993
Resigned on
19 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

MCCUBBIN, CAROLINE NORCLIFFE

Correspondence address
11 ST JAMESS SQUARE, MANCHESTER, GREATER MANCHESTER, M2 6DR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
4 February 1993
Resigned on
19 April 1993
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

WARBURTON, DARREN

Correspondence address
11 ST JAMESS SQUARE, MANCHESTER, GREATER MANCHESTER, M2 6DR
Role RESIGNED
Secretary
Appointed on
4 February 1993
Resigned on
19 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 January 1993
Resigned on
4 February 1993

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 January 1993
Resigned on
4 February 1993

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