EW BEARD (HOLDINGS) LIMITED

9 officers / 9 resignations

HEDGES, Michael John

Correspondence address
Faraday Road, Swindon, SN3 5JY
Role ACTIVE
director
Date of birth
April 1973
Appointed on
20 January 2025
Nationality
British
Occupation
Company Director

COX, Alison Lucia

Correspondence address
Faraday Road, Swindon, SN3 5JY
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 January 2024
Nationality
British
Occupation
Civil Engineer

JOHNS, Fraser Luke

Correspondence address
Faraday Road, Swindon, SN3 5JY
Role ACTIVE
director
Date of birth
December 1983
Appointed on
7 April 2022
Nationality
British
Occupation
Finance Director

JENNER, ANDREW MARK

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

STOCKHAM, DAVID BRIAN

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role ACTIVE
Secretary
Appointed on
22 December 2016
Nationality
NATIONALITY UNKNOWN

SHERREARD, NEIL ANTHONY

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
3 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MURRIN, James Chadwick

Correspondence address
Faraday Road, Swindon, SN3 5JY
Role ACTIVE
director
Date of birth
July 1956
Appointed on
2 January 2007
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

BEARD, EDWARD ALAN

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role ACTIVE
Director
Date of birth
November 1932
Appointed on
19 February 1999
Nationality
BRITISH
Occupation
BUILDER

BEARD, MARK GEORGE

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
19 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCCABE, MICHAEL FRANCIS

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role RESIGNED
Secretary
Appointed on
31 March 2015
Resigned on
22 December 2016
Nationality
NATIONALITY UNKNOWN

MCCABE, MICHAEL FRANCIS

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
2 March 2015
Resigned on
21 March 2017
Nationality
IRISH
Occupation
FINANCE DIRECTOR

BASSETT, CLIVE WARREN

Correspondence address
FARADAY ROAD, SWINDON, SN3 5JY
Role RESIGNED
Secretary
Appointed on
7 April 2004
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

WEIR, DAVID THOMAS

Correspondence address
21 LONGFORD WAY, HUTTON WAY, BRENTWOOD, ESSEX, CM13 2LT
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
7 March 2000
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 2LT £1,838,000

HOCKEY, MARTIN SHAW

Correspondence address
20 SOMERFORD ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1TW
Role RESIGNED
Secretary
Appointed on
1 December 1999
Resigned on
7 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL7 1TW £592,000

BEARD, COLIN ANTHONY

Correspondence address
12 BELMONT CRESCENT, SWINDON, WILTSHIRE, SN1 4EY
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
19 February 1999
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode SN1 4EY £1,154,000

BEARD, EDWARD ALAN

Correspondence address
10 WYVERN CLOSE, SWINDON, WILTSHIRE, SN1 4DL
Role RESIGNED
Secretary
Appointed on
19 February 1999
Resigned on
19 February 1999
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode SN1 4DL £538,000

VELOCITY COMPANY (HOLDINGS) LIMITED

Correspondence address
ORCHARD COURT, ORCHARD LANE, BRISTOL, AVON, BS1 5DS
Role RESIGNED
Nominee Director
Appointed on
8 December 1998
Resigned on
19 February 1999

Average house price in the postcode BS1 5DS £468,000

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ORCHARD COURT, ORCHARD LANE, BRISTOL, AVON, BS1 5DS
Role RESIGNED
Secretary
Appointed on
8 December 1998
Resigned on
19 February 1999
Nationality
BRITISH

Average house price in the postcode BS1 5DS £468,000


More Company Information