FIRSTBASE TIMBER LIMITED

3 officers / 31 resignations

MIDDLEMISS, GRAHAM

Correspondence address
PARKVIEW 1220 ARLINGTON BUSINESS PARK, THEALE, READING, UNITED KINGDOM, RG7 4GA
Role ACTIVE
Secretary
Appointed on
23 November 2012
Nationality
NATIONALITY UNKNOWN

SMITH, ROBERT ANDREW ROSS

Correspondence address
PARKVIEW 1220 ARLINGTON BUSINESS PARK, THEALE, READING, UNITED KINGDOM, RG7 4GA
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
1 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

WOLSELEY DIRECTORS LIMITED

Correspondence address
PARKVIEW 1220, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4GA
Role ACTIVE
Director
Appointed on
31 May 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

BROPHY, TOM

Correspondence address
C/O WILLIAM WILSON LIMITED, HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3QA
Role RESIGNED
Secretary
Appointed on
5 August 2011
Resigned on
23 November 2012
Nationality
NATIONALITY UNKNOWN

DREW, ALISON

Correspondence address
C/O WILLIAM WILSON LIMITED, HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3QA
Role RESIGNED
Secretary
Date of birth
March 1971
Appointed on
18 March 2003
Resigned on
5 August 2011
Nationality
BRITISH

WHITE, MARK JONATHAN

Correspondence address
38 GRANGE CLOSE, CHURCH ROAD NASCOT WOOD, WATFORD, HERTFORDSHIRE, WD17 4HQ
Role RESIGNED
Secretary
Date of birth
June 1960
Appointed on
31 August 2002
Resigned on
18 March 2003
Nationality
BRITISH

Average house price in the postcode WD17 4HQ £1,247,000

WHITE, MARK JONATHAN

Correspondence address
HAWTHORN HOUSE, 2 WARDS DRIVE, SARRATT, RICKMANSWORTH, HERTS, WD3 6AE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 July 2002
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD3 6AE £2,151,000

WEBSTER, STEPHEN PAUL

Correspondence address
C/O WILLIAM WILSON LIMITED, HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3QA
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
7 June 2001
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARKER, EDWARD GEOFFREY

Correspondence address
THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
7 June 2001
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WR2 4LN £1,039,000

PARKER, EDWARD GEOFFREY

Correspondence address
THE HOMESTEAD, 133 MALVERN ROAD, WORCESTER, WR2 4LN
Role RESIGNED
Secretary
Date of birth
October 1967
Appointed on
7 June 2001
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WR2 4LN £1,039,000

BRANSON, DAVID ANTHONY

Correspondence address
32 CHESTNUT DRIVE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0JH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
7 June 2001
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode WS14 0JH £649,000

WEATHERHEAD, TINA MICHELLE

Correspondence address
GLENCOE, HOLLINS LANE, HAMPSTHWAITE, HARROGATE, NORTH YORKSHIRE, HG3 2HL
Role RESIGNED
Secretary
Appointed on
23 March 2001
Resigned on
7 June 2001
Nationality
BRITISH

Average house price in the postcode HG3 2HL £1,199,000

CLAY, RICHARD WILLIAM

Correspondence address
14 THE DRIVE, ROUNDHAY, LEEDS, LS8 1JF
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 January 2001
Resigned on
7 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS8 1JF £837,000

BARDEN, ADRIAN

Correspondence address
1 CROXTON GARDENS, CATWORTH, CAMBRIDGESHIRE, PE28 0SE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
30 June 1999
Resigned on
7 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE28 0SE £632,000

PRIEST, MARK RICHARD

Correspondence address
2 WEST HILL AVENUE, LEEDS, WEST YORKSHIRE, LS7 3QH
Role RESIGNED
Secretary
Date of birth
October 1966
Appointed on
30 June 1999
Resigned on
23 March 2001
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode LS7 3QH £376,000

BRADLEY, DAVID

Correspondence address
HAMBLETON GRANGE, BURTON LEONARD, HARROGATE, NORTH YORKSHIRE, HG3 3RX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 June 1999
Resigned on
22 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

MURRAY, RANDOLPH STUART

Correspondence address
20 AVONMILL VIEW, LINLITHGOW BRIDGE, LINLITHGOW, EH49 7SH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
31 July 1997
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DONALDSON, MICHAEL NEIL

Correspondence address
WILBERLEA DONALDSON GARDENS, ST ANDREWS, FIFE, KY16 9DN
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 July 1997
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARK, NICHOLAS JOHN

Correspondence address
54 CORROUR ROAD, NEWLANDS, GLASGOW, LANARKSHIRE, G43 2ED
Role RESIGNED
Secretary
Date of birth
December 1934
Appointed on
12 December 1995
Resigned on
30 June 1999
Nationality
BRITISH

CLARK, NICHOLAS JOHN

Correspondence address
54 CORROUR ROAD, NEWLANDS, GLASGOW, LANARKSHIRE, G43 2ED
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
12 January 1995
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAY, WILLIAM

Correspondence address
8 BUCKIE AVENUE, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, AB22 8DE
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
31 October 1994
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARTON, IAN

Correspondence address
BURNLEA PERKHILL, LUMPHANANN, ABERDEEN, AB1 4RA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
31 October 1994
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAUL, JOSEPH

Correspondence address
JANEVILLE, GASSTOWN, DUMFRIES, DUMFRIESSHIRE, DG1 3JP
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
31 October 1994
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONWAY, DAVID

Correspondence address
9 STONELEIGH PLACE, GREENOCK, RENFREWSHIRE, PA16 7XB
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
31 October 1994
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDERSON, MICHAEL

Correspondence address
2 NEIDPATH COURT, GALASHIELS, SELKIRKSHIRE, TD1 3RD
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
31 October 1994
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REEVES, MARTIN LESLIE

Correspondence address
26 STRATHGRYFFE CRESCENT, BRIDGE OF WEIR, RENFREWSHIRE, SCOTLAND, PA11 3LG
Role RESIGNED
Secretary
Date of birth
March 1954
Appointed on
27 July 1992
Resigned on
12 December 1995
Nationality
BRITISH

ARMSTRONG, JOHN FREDERICK CUNNINGHAM

Correspondence address
RIGGETHILL, KIPPEN, STIRLING, STIRLINGSHIRE, FK8 3HS
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
10 April 1992
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

BAILLIE, DOUGLAS ROBERT GORDON

Correspondence address
LAIGH OF ROSSIE, DUNNING, PERTHSHIRE, PH2 0QY
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
7 April 1992
Resigned on
29 August 1994
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

FREW, ROBERT JOHN LENNOX

Correspondence address
4 CORBISTON WAY, CUMBERNAULD, GLASGOW, LANARKSHIRE, G67 2JE
Role RESIGNED
Secretary
Appointed on
11 February 1992
Resigned on
27 July 1992
Nationality
BRITISH

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Secretary
Appointed on
17 January 1991
Resigned on
11 February 1992
Nationality
BRITISH

ANDREW, ANNE ANDERSON

Correspondence address
26 WATFORD ROAD, RADLETT, HERTFORDSHIRE, WD7 8LE
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
7 December 1990
Resigned on
20 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 8LE £2,483,000

MONTGOMERY, DAVID AITKEN CROZIER

Correspondence address
SEATHAUGH, ORCHIL ROAD, BLACKFORD, PERTHSHIRE, PH4 1RG
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
1 March 1990
Resigned on
31 March 1992
Nationality
BRITISH
Occupation
DIRECTOR

ANDREW, FRANK FERGUSON

Correspondence address
STOCKING GREEN HOUSE, HANSLOPE, MILTON KEYNES, BUCKINGHAMSHIRE, MK19 7LZ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
1 March 1990
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 7LZ £747,000

ANDREW, ANNE ANDERSON

Correspondence address
26 WATFORD ROAD, RADLETT, HERTFORDSHIRE, WD7 8LE
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
1 March 1990
Resigned on
20 November 1990
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 8LE £2,483,000


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