ENCORE (VOG) LIMITED

4 officers / 29 resignations

LANDES, Howard Ralph

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 April 2021
Nationality
British
Occupation
Solicitor

ROSE, DANIEL ALEXANDER

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NR
Role ACTIVE
Secretary
Appointed on
1 November 2018
Nationality
NATIONALITY UNKNOWN

GIBB, Andrew George

Correspondence address
23 Lower Belgrave Street, London, United Kingdom, SW1W 0NR
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2017
Resigned on
15 April 2021
Nationality
British
Occupation
Solicitor

ROSE, Richard Andrew

Correspondence address
23 Lower Belgrave Street, London, SW1W 0NR
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 October 2014
Resigned on
15 April 2021
Nationality
British
Occupation
Finance Director

RICKARD, Rachel Abigail

Correspondence address
23 Lower Belgrave Street, London, England, SW1W 0NR
Role RESIGNED
director
Date of birth
March 1979
Appointed on
15 April 2021
Nationality
British
Occupation
Company Secretary

VICKERS, JULIE ALISON

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, UNITED KINGDOM, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
18 January 2017
Resigned on
1 November 2018
Nationality
NATIONALITY UNKNOWN

RICKARD, Rachel Abigail

Correspondence address
23 Lower Belgrave Street, London, SW1W 0NR
Role RESIGNED
director
Date of birth
March 1979
Appointed on
29 May 2015
Resigned on
18 January 2017
Nationality
British
Occupation
Company Secretary

ALLAN, ROBERT ANDREW

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 October 2012
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
GEOLOGIST

LOCKETT, SIMON CHARLES

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 January 2012
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DURRANT, Anthony Richard Charles

Correspondence address
23 Lower Belgrave Street, London, SW1W 0NR
Role RESIGNED
director
Date of birth
August 1958
Appointed on
16 January 2012
Resigned on
29 May 2015
Nationality
British
Occupation
Oil Industry Executive

KAWAN, HEATHER DIANE

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Secretary
Appointed on
16 January 2012
Resigned on
31 January 2014
Nationality
BRITISH

HAWKINGS, NEIL

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
16 January 2012
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

HUDDLE, STEPHEN CHARLES

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
16 January 2012
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

LODGE, ANDREW GEOFFREY

Correspondence address
23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
16 January 2012
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
OIL INDUSTRY EXECUTIVE

CLARK, JAMES ANTHONY

Correspondence address
11 LOWER BELGRAVE STREET, LONDON, SW1W ONR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 October 2009
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

WHYMS, EUGENE GREGORY

Correspondence address
11 LOWER BELGRAVE STREET, LONDON, SW1W ONR
Role RESIGNED
Secretary
Appointed on
16 January 2007
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

WHYMS, EUGENE GREGORY

Correspondence address
11 LOWER BELGRAVE STREET, LONDON, SW1W ONR
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
16 January 2007
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

BOOTH, ALAN

Correspondence address
11 LOWER BELGRAVE STREET, LONDON, SW1W ONR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
16 January 2007
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

DORE, GRAHAM

Correspondence address
11 LOWER BELGRAVE STREET, LONDON, SW1W ONR
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
16 January 2007
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
GEOLOGIST

MAPPLEBECK, JOHN RICHARD

Correspondence address
73 MANOR ROAD SOUTH, HINCHLEY WOOD, ESHER, SURREY, KT10 0QB
Role RESIGNED
Secretary
Appointed on
14 October 2006
Resigned on
16 February 2007
Nationality
BRITISH

Average house price in the postcode KT10 0QB £1,456,000

KNOWLES, MICHAEL GORDON

Correspondence address
MEAD COTTAGE 2 HAYWAIN, OXTED, SURREY, RH8 9LL
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
17 July 2006
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 9LL £1,058,000

WHIDDON, GLENN ROSS

Correspondence address
29 JOHNSTON STREET, PEPPERMINT GROVE, PERTH, AUSTRALIA, AUSTRALIA, 6011
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 July 2006
Resigned on
16 January 2007
Nationality
AUSTRALIAN
Occupation
DIRECTOR

DIXON, GREGOR

Correspondence address
49 KINGSWAY, NEDLANDS, WESTERN AUSTRALIA, 6009
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
17 July 2006
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
EXPLORATION CONSULTANT

PAXTON, ANDREW JOHN

Correspondence address
WALNUT TREE COTTAGE, MUCH MARCLE, LEDBURY, HEREFORDSHIRE, HR8 2LY
Role RESIGNED
Secretary
Appointed on
28 June 2006
Resigned on
14 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR8 2LY £559,000

CLARK, RICHIE

Correspondence address
63 OVERSTONE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 5PN
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
13 February 2006
Resigned on
13 February 2006
Nationality
CANADIAN/BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL5 5PN £1,024,000

CHANNO, JAMES

Correspondence address
FLAT 13, ARGYLL MANSIONS, HAMMERSMITH ROAD, LONDON, W14 8QG
Role RESIGNED
Secretary
Appointed on
13 February 2006
Resigned on
28 June 2006
Nationality
SPANISH

Average house price in the postcode W14 8QG £1,061,000

CHANNO, JAMES

Correspondence address
FLAT 13, ARGYLL MANSIONS, HAMMERSMITH ROAD, LONDON, W14 8QG
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
13 February 2006
Resigned on
28 June 2006
Nationality
SPANISH
Occupation
SOLICITOR

Average house price in the postcode W14 8QG £1,061,000

SCHWARZ, PETER HEINZ

Correspondence address
7 KINGS MEAD PARK, CLAYGATE, SURREY, KT10 0NS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
13 February 2006
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0NS £1,599,000

MAPPLEBECK, JOHN RICHARD

Correspondence address
73 MANOR ROAD SOUTH, HINCHLEY WOOD, ESHER, SURREY, KT10 0QB
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
13 February 2006
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QB £1,456,000

MILLWOOD HARGRAVE, MARTYN FREDERICK

Correspondence address
PARKSIDE HOUSE, 32 ASHLEY ROAD, WALTON ON THAMES, SURREY, KT12 1HS
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
13 February 2006
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
GEOPHYSICIST

Average house price in the postcode KT12 1HS £1,643,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 February 2006
Resigned on
13 February 2006
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 February 2006
Resigned on
13 February 2006

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
3 February 2006
Resigned on
13 February 2006

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


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