ESSENTRA (HULL) LTD.

2 officers / 16 resignations

GREEN, Jon Michael

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 July 2019
Nationality
British
Occupation
Company Secretary & General Counsel

Average house price in the postcode MK9 1AU £10,226,000

PERCIVAL, Iain Philip

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK9 1AU £10,226,000


RAYNER, PETER ALEXANDER

Correspondence address
30 HALL PARK, BERKHAMSTED, HERTFORDSHIRE, UNITED KINGDOM, HP4 2NU
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
1 March 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP4 2NU £1,423,000

KIRK, Leonard Mcneil

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 January 2015
Resigned on
9 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000

ROSS, HUGH ALEXANDER

Correspondence address
AVEBURY HOUSE 201-249 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1AU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 January 2015
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

LIGGINS, CRAIG

Correspondence address
FIRST AVENUE ROYAL PORTBURY DOCK, PORTBURY, BRISTOL, ENGLAND, BS20 7XP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
16 December 2013
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

NICHOLLS, JAMES ANDREW

Correspondence address
15 THE QUAYS, CUMBERLAND ROAD, BRISTOL, BS1 6UQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 June 2006
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 6UQ £579,000

O'NEILL, COLMAN

Correspondence address
110 SHREWSBURY LAWN, CABINTEELY, DUBLIN, IRELAND, 18
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
27 May 2005
Resigned on
19 December 2013
Nationality
IRISH
Occupation
DIRECTOR

FITZGERALD, JOHN JOSEPH

Correspondence address
33 BRACKEN HEY, CLITHEROE, LANCASHIRE, BB7 1LW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
27 May 2005
Resigned on
31 August 2012
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BB7 1LW £392,000

NICHOLLS, JAMES ANDREW

Correspondence address
15 THE QUAYS, CUMBERLAND ROAD, BRISTOL, BS1 6UQ
Role RESIGNED
Secretary
Appointed on
27 May 2005
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode BS1 6UQ £579,000

GARMAN, MARK STEPHEN

Correspondence address
FLAT 1 16 MELBURY ROAD, LONDON, W14 8LT
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
25 September 2003
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8LT £4,313,000

ARMITAGE, PETER ROBERT

Correspondence address
THE COACH HOUSE, SYCAMORE LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 7RT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 September 2003
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HD9 7RT £464,000

DUNCKER, ROY

Correspondence address
SUNNINGDALE 22 LYME ROAD, DISLEY, STOCKPORT, CHESHIRE, SK12 2LL
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
30 July 2003
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SK12 2LL £895,000

WRIGHT, IAN ROBERT

Correspondence address
14 MULBERRY RISE, ADEL, LEEDS, WEST YORKSHIRE, LS16 8LJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
30 July 2003
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS16 8LJ £418,000

DUTTON, EMMA LOUISE

Correspondence address
114 POPLARS WAY, BEVERLEY, EAST YORKSHIRE, HU17 8PU
Role RESIGNED
Secretary
Appointed on
30 July 2003
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HU17 8PU £390,000

DUTTON, EMMA LOUISE

Correspondence address
114 POPLARS WAY, BEVERLEY, EAST YORKSHIRE, HU17 8PU
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
30 July 2003
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HU17 8PU £390,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
30 June 2003
Resigned on
30 July 2003

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
30 June 2003
Resigned on
30 July 2003

Average house price in the postcode LS1 2DS £545,000


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