EXCEL DATA SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 6 resignations

SKINNER, MARIE ELIZABETH

Correspondence address
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Role ACTIVE
Secretary
Appointed on
31 August 2005
Nationality
BRITISH

Average house price in the postcode B90 3AD £1,534,000

SKINNER, DARREN JOHN

Correspondence address
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
31 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B90 3AD £1,534,000

SKINNER, MARIE ELIZABETH

Correspondence address
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
19 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B90 3AD £1,534,000


LINES, JOHN

Correspondence address
KAREN HOUSE, HILL STREET, QUARRY BANK, WEST MIDLANDS, DY5 2AY
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
24 December 1992
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode DY5 2AY £181,000

LINES, JOHN

Correspondence address
KAREN HOUSE, HILL STREET, QUARRY BANK, WEST MIDLANDS, DY5 2AY
Role RESIGNED
Secretary
Appointed on
24 December 1992
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode DY5 2AY £181,000

LINES, JENNIFER GEORGINA

Correspondence address
2 MEADOWCROFT, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0LJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
24 December 1992
Resigned on
19 October 1993
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode DY9 0LJ £404,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
25 August 1992
Resigned on
24 December 1992

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
25 August 1992
Resigned on
24 December 1992

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
25 August 1992
Resigned on
24 December 1992

More Company Information
Recently Viewed
  • ISABELLETTE LIMITED


  • 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