FIRST NATIONAL PROPERTY MAINTENANCE LIMITED

1 officers / 25 resignations

HOLMES, NEIL

Correspondence address
1 FINSBURY CIRCUS, LONDON, EC2M 7SH
Role
Director
Date of birth
November 1972
Appointed on
17 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

WHITEHEAD, STEPHEN PAUL

Correspondence address
1 FINSBURY CIRCUS, LONDON, EC2M 7SH
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
31 July 2010
Resigned on
17 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES, NEIL

Correspondence address
7 MAIN ROAD, ONCHAN, ISLE OF MAN
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
1 June 2009
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

LEES, KEITH ALBERT

Correspondence address
20 WINDERMERE ROAD, BLACKPOOL, LANCASHIRE, FY4 2BX
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 September 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode FY4 2BX £372,000

SMITH, PAUL BRENDAN

Correspondence address
11 KERMODE ROAD EYRETON LEA, CROSBY, ISLE OF MAN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
1 September 2008
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

CONNAUGHT SECRETARIES LTD

Correspondence address
THAMES HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
Role RESIGNED
Secretary
Appointed on
29 September 2004
Resigned on
6 April 2008
Nationality
BRITISH

Average house price in the postcode KT10 9AD £584,000

HEWITT, FIDELMA MARY

Correspondence address
46 LONGLANDS, CHARMANDEAN, WORTHING, WEST SUSSEX, BN14 9NN
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
3 June 2004
Resigned on
29 September 2004
Nationality
BRITISH

Average house price in the postcode BN14 9NN £915,000

SIDLIN, MARK HOWARD

Correspondence address
22 LARCHWOOD CLOSE, BANSTEAD, SURREY, SM7 1HE
Role RESIGNED
Secretary
Date of birth
March 1964
Appointed on
19 February 2004
Resigned on
3 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 1HE £911,000

SPEYMILL PROPERTY GROUP (UK) LIMITED

Correspondence address
SPEYMILL HOUSE VANTAGE PARK WASHINGLEY ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 6SR
Role RESIGNED
Director
Appointed on
13 January 2004
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode PE29 6SR £642,000

GRISMAN, PETER EDWARD THOMAS

Correspondence address
5 HOME PLATT, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4NZ
Role RESIGNED
Secretary
Date of birth
October 1951
Appointed on
22 April 2002
Resigned on
19 February 2004
Nationality
BRITISH

Average house price in the postcode RH19 4NZ £562,000

HEWITT, FIDELMA MARY

Correspondence address
46 LONGLANDS, CHARMANDEAN, WORTHING, WEST SUSSEX, BN14 9NN
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
25 July 2001
Resigned on
13 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN14 9NN £915,000

DILLON, BRIAN

Correspondence address
5 OAKFIELD COURT, CAMDEN HILL, TUNBRIDGE WELLS, KENT, TN2 4TG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 March 1999
Resigned on
25 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN2 4TG £863,000

LASSMAN, KEITH

Correspondence address
7 THE OAKS, OXHEY, HERTFORDSHIRE, WD19 4LR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
12 October 1998
Resigned on
13 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD19 4LR £1,359,000

HEWITT, Peter Lionel Raleigh

Correspondence address
46 Longlands, Charmandean, Worthing, West Sussex, BN14 9NN
Role RESIGNED
director
Date of birth
March 1953
Appointed on
12 October 1998
Resigned on
13 January 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BN14 9NN £915,000

LASSMAN, KEITH

Correspondence address
7 THE OAKS, OXHEY, HERTFORDSHIRE, WD19 4LR
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
12 October 1998
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD19 4LR £1,359,000

MATTHEWS, DAVID ALBAN

Correspondence address
122A HAMILTON TERRACE, LONDON, NW8
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
12 October 1998
Resigned on
21 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIS, WILLIAM EDWARD

Correspondence address
BEECHCROFT, WIELD ROAD, MEDSTEAD ALTON, HAMPSHIRE, GU34 5NH
Role RESIGNED
Secretary
Date of birth
May 1939
Appointed on
26 March 1993
Resigned on
12 October 1998
Nationality
BRITISH

Average house price in the postcode GU34 5NH £1,592,000

COOK, NEIL ANDREW

Correspondence address
GREEN FARM 12 STOKE LANE, GREAT BRICKHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 9QA
Role RESIGNED
Secretary
Date of birth
November 1947
Appointed on
18 January 1993
Resigned on
26 March 1993
Nationality
BRITISH

Average house price in the postcode MK17 9QA £1,087,000

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
15 January 1993
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GREEN, DORON RAPHAEL

Correspondence address
24 THE GROVE, RADLETT, HERTFORDSHIRE, WD7 7NF
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
15 January 1993
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 7NF £1,926,000

READER, CRAIG VIVIAN

Correspondence address
NEW POND FARM, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
15 January 1993
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode TN21 0LX £1,406,000

LLOYD, GERRAINT WYNNE

Correspondence address
DAUNTSEY HOUSE, FREDERICKS PLACE, LONDON, EC2R 8PS
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
6 January 1993
Resigned on
18 January 1993
Nationality
BRITISH
Occupation
SOLICITOR

BAIRD, JONATHAN

Correspondence address
DAUNTSEY HOUSE, FREDERICKS PLACE, LONDON, EC2R 8PS
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
6 January 1993
Resigned on
15 January 1993
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

LLOYD, GERRAINT WYNNE

Correspondence address
DAUNTSEY HOUSE, FREDERICKS PLACE, LONDON, EC2R 8PS
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 January 1993
Resigned on
15 January 1993
Nationality
BRITISH
Occupation
SOLICITOR

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
17 December 1992
Resigned on
6 January 1993

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
17 December 1992
Resigned on
6 January 1993

More Company Information