FCC ENVIRONMENT (UK) LIMITED

8 officers / 71 resignations

SANZ PEREZ, Inigo

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 July 2024
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

SANZ PEREZ, Inigo

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 July 2024
Nationality
Spanish
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

MCKENZIE, Fraser Wilson

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DN4 5NU £1,676,000

LONGDON, Steven John

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
2 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode DN4 5NU £1,676,000

COLIO ABRIL, Pablo

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 December 2018
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

MARTINEZ PARRA, MIGUEL ANGEL

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
29 November 2016
Nationality
SPANISH
Occupation
CHIEF FINANCIAL OFFICER

TAYLOR, Paul

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
May 1959
Appointed on
4 December 2009
Resigned on
1 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode DN4 5NU £1,676,000

ORTS-LLOPIS, Vicente Federico

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 December 2009
Resigned on
31 January 2024
Nationality
Spanish
Occupation
Finance Director

Average house price in the postcode DN4 5NU £1,676,000


CROWHURST, GEORGINA VIOLET

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
15 October 2019
Resigned on
28 January 2020
Nationality
NATIONALITY UNKNOWN

ABOUMRAD GONZALEZ, ALEJANDRO

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
5 April 2019
Resigned on
10 April 2019
Nationality
MEXICAN
Occupation
COMPANY DIRECTOR

BLASCO LAZARO, AURELIO

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 October 2017
Resigned on
30 November 2018
Nationality
SPANISH
Occupation
MANAGING DIRECTOR INDUSTRIAL WASTE DIVISION

GARCIA GILA, AGUSTIN

Correspondence address
FCC CITIZEN SERVICES AVENUE DEL CAMINO DE SANTIAGO, 28050, MADRID, SPAIN
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
3 December 2013
Resigned on
30 November 2018
Nationality
SPANISH
Occupation
DIRECTOR

PASTOR FERNANDEZ, VICTOR MANUEL

Correspondence address
FCC CITIZEN SERVICES AVENUE DEL CAMINO DE SANTIAGO, 28050, MADRID, SPAIN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 December 2013
Resigned on
27 September 2016
Nationality
SPANISH
Occupation
GROUP CFO

ALFONSO AVELLO, ANTONIO

Correspondence address
FCC CITIZEN SERVICES AVENUE DEL CAMINO DE SANTIAGO, 28050, MADRID, SPAIN
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
3 December 2013
Resigned on
4 July 2017
Nationality
SPANISH
Occupation
DIRECTOR

BEJAR ACHOA, JUAN

Correspondence address
FCC AVENUE DEL CAMINO DE SANTIAGO 40, 28050, MADRID, SPAIN
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
29 May 2013
Resigned on
3 December 2013
Nationality
SPANISH
Occupation
FCC GROUP VICE CHAIRMAN & CHIEF EXECUTIVE OFFICER

NUNN, CAROL JAYNE

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
20 December 2012
Resigned on
17 May 2019
Nationality
NATIONALITY UNKNOWN

BUNTON, VICTORIA

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
26 October 2011
Resigned on
20 December 2012
Nationality
NATIONALITY UNKNOWN

MARTIN MONTEAGUDO, FRANCISCO

Correspondence address
GROUND FLOOR WEST 900 PAVILLION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
4 December 2009
Resigned on
10 December 2013
Nationality
SPANISH
Occupation
DIRECTOR

TAYLOR, PAUL

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

FEO, CATERINO DE

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
1 August 2009
Resigned on
31 August 2010
Nationality
BRITISH

ZURITA Y SAENZ DE NAVARRETE, JAIME

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
21 July 2009
Resigned on
3 December 2013
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

DE MARICHALAR Y SAENEZ DE TEJADA, JAIME

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 July 2009
Resigned on
10 December 2013
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

BURGOS PEREZ, JOSE MANUEL

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
21 July 2009
Resigned on
25 July 2013
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

SIERRA ORDONEZ, MARIA CONCEPCION

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7RG
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
21 July 2009
Resigned on
4 October 2012
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

KOPLOWITZ, ESTHER ALCOCER

Correspondence address
FEDERICO SALMON NO 13, MADRID, 28016, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 October 2007
Resigned on
3 December 2013
Nationality
SPANISH
Occupation
DIRECTOR

PEUGEOT, ROBERT

Correspondence address
75 AVENUE DE LA GRANDE ARMEE, PARIS, 75116, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 October 2007
Resigned on
10 December 2010
Nationality
FRENCH
Occupation
DIRECTOR

MASANA, JUAN CASTELLS

Correspondence address
FEDERICO SALMON NO 13, MADRID, 28016, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 October 2007
Resigned on
19 September 2013
Nationality
SPANISH
Occupation
DIRECTOR

FERNANDEZ DE CORDOVA, FERNANDO FALCO

Correspondence address
FEDERICO SALMON NO 13, MADRID, 28016, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
1 October 2007
Resigned on
3 December 2013
Nationality
SPANISH
Occupation
DIRECTOR

KOPLOWITZ ROMERO DE JUSEU, ESTHER

Correspondence address
FEDERICO SALMON NO 13, MADRID, 28016, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 October 2007
Resigned on
3 December 2013
Nationality
SPANISH
Occupation
DIRECTOR

FAVIER TILSTON, CLAIRE

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
15 December 2006
Resigned on
10 January 2013
Nationality
BRITISH

LIEBANA ALCANTARILLA, JOSE

Correspondence address
FREDERICO SALMON STREET N 13, MADRID, 28016, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
26 October 2006
Resigned on
1 October 2007
Nationality
SPANISH
Occupation
DIRECTOR

TRUEBA GUTIERREZ, JOSE EUGENIO

Correspondence address
FEDERICO SALMON STREET NO. 13, 28016 MADRID, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
27 September 2006
Resigned on
28 March 2007
Nationality
SPANISH
Occupation
ECONOMIST AND LAWYER

DE LA TORRE SANCHEZ, JOSE LUIS

Correspondence address
ULISES STREET NO. 18, 28043 MADRID, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
27 September 2006
Resigned on
24 September 2013
Nationality
SPANISH
Occupation
INDUSTRIAL ENGINEER

NUNEZ VEGA, TOMAS

Correspondence address
ULISES STREET NO. 18, 28043 MADRID, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
27 September 2006
Resigned on
1 April 2019
Nationality
SPANISH
Occupation
INDUSTRIAL ENGINEER

BIRT, JOHN

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON, BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7HA
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
16 January 2006
Resigned on
27 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7HA £201,000

BOLTON, JONATHAN MARK

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
27 July 2005
Resigned on
20 October 2008
Nationality
BRITISH

PRIOR, RUTH CATHERINE

Correspondence address
56 NORTHCHURCH ROAD, LONDON, N1 4EJ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
23 March 2005
Resigned on
27 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 4EJ £1,868,000

PELEG, OREN SAMUEL

Correspondence address
4 LINNELL CLOSE, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 7LN
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 February 2005
Resigned on
27 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7LN £4,338,000

COX, CHRISTOPHER MARTHINUS

Correspondence address
WOLFERSTAN BARN, WOLFERSTAN DRIVE BISHOPDOWN, SALISBURY, WILTSHIRE, SP1 3XZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 September 2004
Resigned on
13 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3XZ £848,000

JENNINGS, STEPHEN NIGEL

Correspondence address
2 PARK EDGE, HATHERSAGE, HOPE VALLEY, DERBYSHIRE, S32 1BS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 September 2004
Resigned on
13 November 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode S32 1BS £976,000

KUNDI, TARLOCHAN SINGH

Correspondence address
8 STONELEIGH ROAD, GIBBET HILL, COVENTRY, CV4 7AD
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 September 2004
Resigned on
27 April 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CV4 7AD £1,343,000

ROBINSON, MALCOLM

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 September 2004
Resigned on
13 November 2006
Nationality
BRITISH
Occupation
ENGINEER

RYAN, ANDREW MARK

Correspondence address
24 CLARENDON STREET, BEDFORD, BEDFORDSHIRE, MK41 7SJ
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
1 September 2004
Resigned on
13 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK41 7SJ £381,000

WIEGNER, JAMES ROBERT

Correspondence address
19 COLLEGE STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6BN
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 September 2004
Resigned on
13 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 6BN £640,000

HARDMAN, STEVEN NEVILLE

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
16 August 2004
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
SOLICITOR

CASSELLS, LESLIE JAMES DAVIDSON

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 January 2004
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HARDMAN, STEVEN NEVILLE

Correspondence address
THE WING JAGGARDS HOUSE, JAGGARDS LANE NESTON, CORSHAM, WILTSHIRE, SN13 9SF
Role RESIGNED
Secretary
Appointed on
5 November 2003
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SN13 9SF £2,847,000

ANGLE, MARTIN DAVID

Correspondence address
59 EATON MEWS NORTH, LONDON, SW1X 8LL
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 October 2003
Resigned on
16 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8LL £2,843,000

MEREDITH, JAMES ROBERT

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 September 2003
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PRIOR, RUTH CATHERINE

Correspondence address
56 NORTHCHURCH ROAD, LONDON, N1 4EJ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
8 September 2003
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 4EJ £1,868,000

BURNS, PHILLIP WESLEY

Correspondence address
FLAT 15, 12 BOURCHIER STREET, LONDON, W1D 4HZ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
31 July 2003
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode W1D 4HZ £2,063,000

STEWART, QUENTIN RICHARD

Correspondence address
62 ANCHOR BREW HOUSE, SHAD THAMES, LONDON, SE1 2LY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
31 July 2003
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2LY £1,315,000

HUDSON, Philip John

Correspondence address
Upper Longbottom Barn, Warley Wood Lane, Luddendenfoot, Halifax, West Yorkshire, HX2 6BW
Role RESIGNED
director
Date of birth
April 1960
Appointed on
18 March 2002
Resigned on
29 July 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode HX2 6BW £263,000

BARRETT, PATRICK AUGUSTINE

Correspondence address
26 CROSSLAND HOUSE, HOLLOWAY DRIVE, VIRGINIA WATER, SURREY, GU25 4SY
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
4 March 2002
Resigned on
18 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4SY £1,781,000

COX, CHRISTOPHER MARTHINUS

Correspondence address
WOLFERSTAN BARN, WOLFERSTAN DRIVE BISHOPDOWN, SALISBURY, WILTSHIRE, SP1 3XZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
24 September 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3XZ £848,000

ETHERIDGE, HUGH CHARLES

Correspondence address
5 SPRINGFIELD PLACE, BATH, AVON, BA1 5RA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
24 September 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BA1 5RA £1,545,000

SANDY, NIGEL DESMOND ALEXANDER

Correspondence address
3 COLLETT WAY, FROME, SOMERSET, BA11 2XN
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
14 May 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BA11 2XN £443,000

NAPIER, JOHN ALAN

Correspondence address
THE MILL, CHURCH ROAD, FINGRINGHOE, COLCHESTER, CO5 7BN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
18 April 2000
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO5 7BN £992,000

JOHNSON, GILLIAN

Correspondence address
214 UPPER MARSH LANE, OXENHOPE, KEIGHLEY, WEST YORKSHIRE, BD22 9RH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 November 1999
Resigned on
7 September 2000
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode BD22 9RH £316,000

WATERHOUSE, ALAN

Correspondence address
2A NORWOOD GROVE, BIRKENSHAW, BRADFORD, WEST YORKSHIRE, BD11 2NP
Role RESIGNED
Secretary
Appointed on
7 September 1999
Resigned on
27 July 2005
Nationality
BRITISH

Average house price in the postcode BD11 2NP £236,000

TRENDELL, WILLIAM ANTHONY

Correspondence address
VICTORIAN RENDEZVOUS, 18 RECTORY CLOSE MERROW, GUILDFORD, SURREY, GU4 7AR
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 February 1999
Resigned on
24 September 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU4 7AR £1,102,000

NEWMAN, JAMES HENRY

Correspondence address
WEST WOOD HOUSE, MAIN STREET, SUTTON ON DERWENT, YORK, NORTH YORKSHIRE, YO41 4BT
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
26 January 1999
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO41 4BT £632,000

BOND, KEVIN PATRICK

Correspondence address
THE WELLHOUSE, CLOPTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0QR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
26 January 1999
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CV37 0QR £437,000

WELSH, CHRISTOPHER KENTIGERN

Correspondence address
ALL SAINT'S MANOR HOUSE CHURCH LANE, ASTON, SHEFFIELD, S26 2AX
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
26 January 1999
Resigned on
6 August 1999
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode S26 2AX £326,000

HUNTINGTON, JOHN MICHAEL

Correspondence address
SKELTON HALL, SKELTON LANE THORNER, LEEDS, WEST YORKSHIRE, LS14 1AE
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
19 June 1998
Resigned on
4 April 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SHEPPARD, DERRICK RICHARD ADAM

Correspondence address
ORCHARD HOUSE BACK LANE, GARBOLDISHAM, DISS, NORFOLK, IP22 2SD
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
1 July 1997
Resigned on
2 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP22 2SD £482,000

MARPLES, ALAN EDWIN

Correspondence address
19 OWLSTONE ROAD, NEWNHAM, CAMBRIDGE, CB3 9JH
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
4 August 1995
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB3 9JH £1,234,000

CASTLE, PAMELA MARGARET

Correspondence address
19 SOUTH HILL PARK GARDENS, LONDON, NW3 2TD
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
4 August 1995
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 2TD £1,529,000

BIRCH, JOHN

Correspondence address
8 BECKHALL, WELTON, LINCOLN, LINCOLNSHIRE, LN2 3LJ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
10 July 1995
Resigned on
16 April 1996
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode LN2 3LJ £425,000

WALSH, TIMOTHY CHARLES

Correspondence address
WHITE HOUSE FARM, THE STREET, HINDOLVESTON, DEREHAM, NORFOLK, NR20 5DF
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 August 1994
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
LANDFILL DIRECTOR

Average house price in the postcode NR20 5DF £629,000

WAUCHOPE, Samuel Alan

Correspondence address
90 Theydon Grove, Epping, Essex, CM16 4QA
Role RESIGNED
director
Date of birth
January 1952
Appointed on
8 March 1994
Resigned on
29 July 2003
Nationality
British
Occupation
Company Managing Director

Average house price in the postcode CM16 4QA £900,000

WILLIAMS, DAVID JEFFREYS

Correspondence address
SURVILLE, LA RUETTE PINEL ST HELIER, JERSEY, CHANNEL ISLANDS, JE2 3HF
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
25 February 1994
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FULCHER, MICHAEL DAVID

Correspondence address
147 WESTLEY ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SE
Role RESIGNED
Secretary
Appointed on
25 February 1994
Resigned on
7 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP33 3SE £1,105,000

RACKHAM (SNR), PAUL ANTHONY

Correspondence address
MANOR FARM, BRIDGHAM, NORWICH, NORFOLK, NR16 2RX
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
25 February 1994
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RACKHAM JNR, PAUL ANTHONY

Correspondence address
14 HARDWICK PARK GARDENS, BURY ST EDMUNDS, SUFFOLK, IP33 2QU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 February 1994
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP33 2QU £949,000

STUTELEY, STEPHEN RUSSELL

Correspondence address
2 OAK GROVE, BARTON HILL, BURY ST EDMUNDS, SUFFOLK, IP31 1TH
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 1994
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP31 1TH £499,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
21 February 1994
Resigned on
21 February 1994

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
21 February 1994
Resigned on
21 February 1994

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
21 February 1994
Resigned on
21 February 1994

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