FARGRACE LIMITED

6 officers / 9 resignations

DOBBS, Nicholas Arthur Montagu

Correspondence address
Eaton Estate Office Eccleston, Chester, England, England, CH4 9ET
Role ACTIVE
director
Date of birth
February 1973
Appointed on
24 October 2024
Nationality
British
Occupation
Company Director

GILL, Rajul

Correspondence address
70 Grosvenor Street, London, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
October 1973
Appointed on
12 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3JP £61,485,000

DEAN, Sarah Helen

Correspondence address
Eaton Estate Office Eccleston, Chester, England, England, CH4 9ET
Role ACTIVE
director
Date of birth
November 1977
Appointed on
10 August 2018
Resigned on
12 June 2023
Nationality
British
Occupation
Accountant

JAQUISS, Helen Frances

Correspondence address
Eaton Estate Office Eaton Park, Eccleston, Chester, England, CH4 9ET
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 August 2018
Resigned on
24 October 2024
Nationality
British
Occupation
Accountant

CARSS, Sarah Helen

Correspondence address
Eaton Estate Office Eccleston, Chester, England, England, CH4 9ET
Role ACTIVE
secretary
Appointed on
5 July 2017
Resigned on
22 March 2022

FRADLEY, Catherine Susan

Correspondence address
Eaton Estate Office Eccleston, Eccleston, Chester, England, CH4 9ET
Role ACTIVE
director
Date of birth
September 1965
Appointed on
31 December 2016
Nationality
British
Occupation
Accountant

HOOTON, Judith Patricia

Correspondence address
70 Grosvenor Street, London, England, England, W1K 3JP
Role RESIGNED
secretary
Appointed on
22 March 2022

Average house price in the postcode W1K 3JP £61,485,000

DOYLE, Peter Lawrence

Correspondence address
4 Burfield Road, Chorleywood, Hertfordshire, WD3 5NS
Role RESIGNED
director
Date of birth
September 1952
Appointed on
2 March 2009
Resigned on
9 August 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode WD3 5NS £2,136,000

SANDARS, Jane Frances

Correspondence address
11 Spring Way, New Alresford, Hampshire, SO24 9LN
Role RESIGNED
director
Date of birth
February 1959
Appointed on
31 December 2008
Resigned on
9 August 2018
Nationality
British
Occupation
Marketing And Communications Specialist

Average house price in the postcode SO24 9LN £712,000

HAGGER, JONATHAN OSBORNE

Correspondence address
WHITE RODING, 104 WARWICK PARK, TUNBRIDGE WELLS, KENT, TN2 5EN
Role RESIGNED
Secretary
Appointed on
15 March 2001
Resigned on
30 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN2 5EN £1,230,000

HAGGER, JONATHAN OSBORNE

Correspondence address
WHITE RODING, 104 WARWICK PARK, TUNBRIDGE WELLS, KENT, TN2 5EN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
15 March 2001
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN2 5EN £1,230,000

NEWSUM, JEREMY HENRY MOORE

Correspondence address
PRIORY HOUSE, 59 STATION ROAD, SWAVESEY, CAMBRIDGESHIRE, CB4 5QJ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
15 March 2001
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
2 March 2001
Resigned on
15 March 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
2 March 2001
Resigned on
15 March 2001

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
2 March 2001
Resigned on
15 March 2001

More Company Information