EXTERNAL SERVICES GROUP LIMITED

6 officers / 22 resignations

EMMERSON, Philip Raymond

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 November 2023
Nationality
British
Occupation
Company Director

COSSEY COSEC SERVICES LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
corporate-secretary
Appointed on
25 January 2023

HORTON, ALAN ALBERT

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
18 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000

PACE, Stuart

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 April 2016
Resigned on
14 December 2022
Nationality
British
Occupation
Director

RJP SECRETARIES LIMITED

Correspondence address
Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
corporate-secretary
Appointed on
18 April 2016
Resigned on
25 January 2023

Average house price in the postcode KT13 8AL £1,033,000

GOLD ROUND LIMITED

Correspondence address
5TH FLOOR 24 OLD BOND STREET, LONDON, ENGLAND, W1S 4AW
Role ACTIVE
Director
Appointed on
18 April 2016
Nationality
BRITISH

SMITH, Andrew John

Correspondence address
2 A C Court High Street, Thames Ditton, Surrey, England, KT7 0SR
Role RESIGNED
director
Date of birth
March 1969
Appointed on
18 April 2016
Resigned on
5 October 2016
Nationality
British
Occupation
Director

LLOYD JONES, ANDREW MARK

Correspondence address
6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 May 2013
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEE, Peter Francis

Correspondence address
6 Fulwood Park Caxton Road, Fulwood, Preston, Lancashire, PR2 9NZ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
24 May 2013
Resigned on
24 July 2014
Nationality
British
Occupation
Finance Director

LEES, STUART

Correspondence address
2 A C COURT HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
27 September 2010
Resigned on
18 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

DICKINSON, LOUISE

Correspondence address
6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
Role RESIGNED
Secretary
Appointed on
29 June 2009
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DICKINSON, LOUISE

Correspondence address
6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
29 June 2009
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARRETT, JOHN

Correspondence address
6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
26 June 2009
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

POLLARD, NIALL MACKINLAY

Correspondence address
6 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 9NZ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
26 June 2009
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

WATKINS, STEVEN JAMES

Correspondence address
1 PARK CRESCENT, FALMOUTH, CORNWALL, UNITED KINGDOM, TR11 2DL
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 May 2009
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR11 2DL £522,000

MCINNES, TIMOTHY IAN

Correspondence address
34 CUMBERLAND DRIVE, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3QP
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
24 March 2009
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 3QP £886,000

MCINNES, TIMOTHY IAN

Correspondence address
34 CUMBERLAND DRIVE, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3QP
Role RESIGNED
Secretary
Appointed on
6 August 2008
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 3QP £886,000

PRILL, Robert David

Correspondence address
8 Moorfield, Roe Green, Worsley, Manchester, United Kingdom, M28 2FL
Role RESIGNED
secretary
Appointed on
1 July 2008
Resigned on
6 August 2008
Nationality
British

Average house price in the postcode M28 2FL £397,000

DAVIS, PETER NICHOLAS

Correspondence address
35 CHATSWORTH ROAD, ECCLES, MANCHESTER, LANCASHIRE, M30 9DZ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 February 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M30 9DZ £594,000

MAUDE, SIMON DAVID

Correspondence address
1 THE MAIN HALL, RUFFORD PARK LANE RUFFORD, ORMSKIRK, LANCASHIRE, L40 1XE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 February 2007
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L40 1XE £543,000

VINCENT, MICHAEL

Correspondence address
23 SAINT AUBYNS'S AVENUE, LONDON, SW19 7BL
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 February 2007
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7BL £4,454,000

MAHONEY, KEVIN DAVID

Correspondence address
6 FERRYMANS QUAY, WILLIAM MORRIS WAY, LONDON, SW6 2UT
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
2 February 2007
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 2UT £1,154,000

DAVIS, PETER NICHOLAS

Correspondence address
35 CHATSWORTH ROAD, ECCLES, MANCHESTER, LANCASHIRE, M30 9DZ
Role RESIGNED
Secretary
Appointed on
2 February 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M30 9DZ £594,000

DAMON, MARTIN

Correspondence address
92 GRAYLANDS, WOKING, SURREY, GU21 4LT
Role RESIGNED
Secretary
Appointed on
8 December 1999
Resigned on
2 February 2007
Nationality
BRITISH

PARAMOUNT COMPANY SEARCHES LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Secretary
Appointed on
11 March 1999
Resigned on
11 March 1999

Average house price in the postcode N3 1NT £358,000

DEAN, PAUL

Correspondence address
WILDERWICK, FARIS LANE, WOODHAM, SURREY, KT15 3DJ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
11 March 1999
Resigned on
2 February 2007
Nationality
BRITISH
Occupation
BUILDING & MAINTENANCE

Average house price in the postcode KT15 3DJ £1,053,000

PARAMOUNT PROPERTIES (UK) LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Director
Appointed on
11 March 1999
Resigned on
11 March 1999

Average house price in the postcode N3 1NT £358,000

LONG, STEPHEN

Correspondence address
68 WALTON COURT, WOKING, SURREY, GU21 5EE
Role RESIGNED
Secretary
Appointed on
11 March 1999
Resigned on
8 December 1999
Nationality
BRITISH

Average house price in the postcode GU21 5EE £260,000


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