FLEXIBLE SPACE ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
16 officers / 61 resignations

MAPP, Christopher David

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
June 1983
Appointed on
7 November 2024
Nationality
British
Occupation
Chief Operating Officer

LIVESEY, Alexandra

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 September 2024
Nationality
German
Occupation
Chief Operating Office & Managing Director

FFORDE, Freddie

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
May 1989
Appointed on
19 September 2024
Nationality
British
Occupation
Company Director

PRICE, Jonathan Somerville

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
December 1956
Appointed on
21 March 2024
Nationality
British
Occupation
University Lecturer

PLUNKETT, Myffwny Blaise

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
November 1975
Appointed on
21 September 2023
Resigned on
19 September 2024
Nationality
Australian
Occupation
Head Of Sales & Marketing

MCGEACHY, Denise Catherine Marie

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
February 1978
Appointed on
21 September 2023
Nationality
British
Occupation
Group Operations Director

MILLARD, Michael

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
November 1982
Appointed on
29 June 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Operations Director

MORTON, Jeffrey Simon

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
January 1958
Appointed on
16 September 2020
Resigned on
19 September 2024
Nationality
British
Occupation
Director

WEBB, Simon Richard

Correspondence address
2nd Floor, Titan Court 3 Bishop Square, Hatfield, Hertfordshire, England, AL10 9NA
Role ACTIVE
director
Date of birth
June 1973
Appointed on
21 November 2019
Resigned on
12 May 2021
Nationality
British
Occupation
Head Of Professional Services

MCVAY, RICHARD DAVID

Correspondence address
CAMERONS ACCOUNTANTS 9 WORTON PARK, CASSINGTON, OXFORDSHIRE, OX29 4SX
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
OPERATIONS VICE PRESIDENT

GANDY, Nicolas Sean

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 November 2018
Resigned on
21 September 2023
Nationality
British
Occupation
Director

SARTIN, Jane Caroline Stewart

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 November 2018
Nationality
British
Occupation
Director

MULVANEY, Thomas

Correspondence address
Ubc Uk B37 7es 1310 Solihull Parkway, Birmingham Business Park, Ubc Uk 1310 Solihull Parkway, Birmingham Business Park, Birmingham, Midlands, United Kingdom, B37 7YB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
23 August 2017
Resigned on
21 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YB £3,582,000

CROSS, Freya Gilian

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
December 1957
Appointed on
21 May 2015
Resigned on
19 September 2024
Nationality
British
Occupation
Business & Corporate Manager

KASS, Mark

Correspondence address
2nd Floor, Titan Court 3 Bishop Square, Hatfield, Hertfordshire, England, AL10 9NA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 May 2015
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

BUTTERWORTH, Andrew Charles

Correspondence address
York House York Street, Manchester, Lancashire, United Kingdom, M2 3BB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 May 2012
Nationality
British
Occupation
Chartered Surveyor

KOLOKASI, Andrea

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role RESIGNED
director
Date of birth
September 1976
Appointed on
12 May 2021
Nationality
British
Occupation
Head Of Business Development

FRIEDENTHAL, JAMES SIMON

Correspondence address
BCA KINETIC CENTRE KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4PJ
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
28 July 2016
Resigned on
25 July 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

DONNE, CELIA MARY BARBARA

Correspondence address
BCA KINETIC CENTRE THE KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4PJ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
28 July 2016
Resigned on
23 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WATES, CHARLES WILLIAM RANDAG

Correspondence address
SUTTON PLACE FARM HOE LANE, ABINGER HAMMER, DORKING, SURREY, GREAT BRITAIN, RH5 6PN
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
21 May 2015
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUNN, BEN

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, ENGLAND, W2 2AQ
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
11 August 2014
Resigned on
5 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITTON, KIM CAROLINE

Correspondence address
CAMERONS ACCOUNTANTS 9 WORTON PARK, CASSINGTON, OXFORDSHIRE, OX29 4SX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
22 May 2014
Resigned on
9 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COWIE, Simon Peter

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role RESIGNED
director
Date of birth
May 1948
Appointed on
22 May 2014
Resigned on
9 June 2016
Nationality
British
Occupation
Chairman

TAGG, SPENCER MICHAEL

Correspondence address
CAMERONS ACCOUNTANTS 9 WORTON PARK, CASSINGTON, OXFORDSHIRE, OX29 4SX
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
22 May 2014
Resigned on
9 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GILL, RICHARD PETER JOHN

Correspondence address
CAMERONS ACCOUNTANTS 9 WORTON PARK, CASSINGTON, OXFORDSHIRE, OX29 4SX
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 May 2014
Resigned on
9 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HAMPTON, JEREMY JOHN

Correspondence address
120 BRIDGE ROAD, 120 BRIDGE ROAD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 6LA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 May 2013
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

MASKREY, SARAH MARGARET

Correspondence address
CAMERONS ACCOUNTANTS 9 WORTON PARK, CASSINGTON, OXFORDSHIRE, OX29 4SX
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
17 May 2012
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CUDWORTH, CHARLES EDWARD

Correspondence address
32 SOVEREIGN STREET, LEEDS, YORKSHIRE, UNITED KINGDOM, LS1 4BJ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
17 May 2012
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode LS1 4BJ £17,741,000

PIERONI, CHRISTOPHER JOHN

Correspondence address
CHESTER HOUSE 1-3 BRIXTON ROAD, LONDON, UNITED KINGDOM, SW6 9DE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
17 May 2012
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

COOPER, Julian Ashley

Correspondence address
Bristol And West House Post Office Road, Bournemouth, Dorset, United Kingdom, BH1 1BL
Role RESIGNED
director
Date of birth
June 1974
Appointed on
17 May 2012
Resigned on
22 May 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode BH1 1BL £290,000

WALDRON, ANTHONY DAVID

Correspondence address
CORTEZ EDWARDS FARM ROAD, FRADLEY VILLAGE, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 8NR
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
16 May 2011
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS13 8NR £642,000

SMITH, DAVID

Correspondence address
33 WHITTINGHAM DRIVE, RAMSBOTTOM, BURY, LANCASHIRE, UNITED KINGDOM, BL0 9LZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 May 2011
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL0 9LZ £366,000

ALEXANDER, Jeremy

Correspondence address
29 Broom Road, Kinross, Perthshire, Scotland, KY13 8BU
Role RESIGNED
director
Date of birth
November 1972
Appointed on
16 May 2011
Resigned on
17 May 2013
Nationality
British
Occupation
Director

EASTLAKE, SIMON JAMES

Correspondence address
KINETIC CENTRE THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
17 May 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

RUSK, Simon Michael

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role RESIGNED
director
Date of birth
February 1966
Appointed on
21 January 2010
Resigned on
21 March 2015
Nationality
British
Occupation
Financial Director

MORRIS, Philip Dennis

Correspondence address
1 Winterstoke Gardens, Mill Hill, London, NW7 2RA
Role RESIGNED
director
Date of birth
August 1948
Appointed on
18 May 2009
Resigned on
17 May 2012
Nationality
British
Occupation
Co.Director

Average house price in the postcode NW7 2RA £1,339,000

PLATT, HARRY

Correspondence address
THE ORCHARD HIGH STREET, MUCH HADHAM, HERTFORDSHIRE, SG10 6BS
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
18 May 2009
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BS £939,000

BRITTON, KIM CAROLINE

Correspondence address
38 ARIA HOUSE, 5/15 NEWTON STREET, LONDON, WC2B 5EN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
18 May 2009
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WC2B 5EN £1,236,000

OLSEN, Oliver Andrew Edward

Correspondence address
1 Coverdale Road, London, NW2 4DB
Role RESIGNED
director
Date of birth
February 1973
Appointed on
4 March 2009
Resigned on
3 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4DB £2,083,000

GRIEVE, JULIE ANNE

Correspondence address
47 QUEENS AVENUE, BLACKHALL, EDINBURGH, MIDLOTHIAN, EH4 2DG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
19 September 2008
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
CONSULTANT

CORSTORPHINE, ANNE

Correspondence address
464 KING EDWARDS WHARF, SHEEPCOTE STREET, BIRMINGHAM, B16 8AB
Role RESIGNED
Secretary
Appointed on
12 May 2008
Resigned on
8 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B16 8AB £603,000

SPENCER, JOHN ROBERT

Correspondence address
MANOR FARM, MANOR LANE FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5XT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 May 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode NN13 5XT £1,015,000

CORSTORPHINE, ANNE

Correspondence address
464 KING EDWARDS WHARF, SHEEPCOTE STREET, BIRMINGHAM, B16 8AB
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
12 May 2008
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B16 8AB £603,000

HODGES, EDWIN CHARLES

Correspondence address
12 LING DRIVE, LIGHTWATER, SURREY, GU18 5PA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
15 May 2007
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
OPERATION DIRECTOR

Average house price in the postcode GU18 5PA £897,000

EVANS, Gareth Huw

Correspondence address
2nd Floor, Titan Court 3 Bishop Square, Hatfield, Hertfordshire, England, AL10 9NA
Role RESIGNED
director
Date of birth
September 1966
Appointed on
14 May 2007
Resigned on
16 September 2020
Nationality
British
Occupation
Managing Director

O'BRIEN, SARAH ELIZABETH

Correspondence address
STARLINGS, 4 LAUREL DRIVE, OXTED, SURREY, RH8 9DT
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
14 May 2007
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
AREA MANAGER

Average house price in the postcode RH8 9DT £1,152,000

MASKREY, SARAH MARGARET

Correspondence address
THE HAYLOFT STAMFORD LANE, COTTON EDMUNDS, CHESTER, CHESHIRE, CH3 7QD
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
14 May 2007
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 7QD £1,198,000

GIBBOR, IAN LESLIE

Correspondence address
GREYSTONES, 5 HALL ROAD, LONDON, NW8 9PE
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
14 May 2007
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

GRINHAM, DAWN MARIE

Correspondence address
42 GUITING ROAD, SELLY OAK, BIRMINGHAM, WEST MIDLANDS, B29 4RD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 May 2006
Resigned on
12 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B29 4RD £317,000

KIBBY, IAN

Correspondence address
THE GARDEN FLAT, 28 DYKE ROAD, BRIGHTON, SUSSEX, BN1 3JB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 November 2005
Resigned on
12 May 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BN1 3JB £354,000

CORDERLEY, NEIL SINCLAIR

Correspondence address
5 BARTON ROAD, WHEAT HAMPSTEAD, HERTFORDSHIRE, AL4 8QC
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 June 2005
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WALDRON, ANTHONY DAVID

Correspondence address
20 EDWARDS FARM ROAD, FRADLEY, LICHFIELD, STAFFORDSHIRE, WS13 8NR
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
16 May 2005
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WS13 8NR £642,000

CROSS, FREYA GILIAN

Correspondence address
THE BEECHES, ATWICK ROAD BEWHOLME, DRIFFIELD, EAST YORKSHIRE, YO25 8DT
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
16 May 2005
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
BUSINESS CENTRE MANAGER

Average house price in the postcode YO25 8DT £431,000

GILL, RICHARD PETER JOHN

Correspondence address
WEST PENGELLYS, BARTON LANE, SHILLINGFORD ABBOT, DEVON, EX2 9QH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 May 2005
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 9QH £665,000

SKUTHE COOK, GARY JOHN

Correspondence address
18 CALVIN CLOSE, CAMBERLEY, SURREY, GU15 1DN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
28 November 2003
Resigned on
16 May 2005
Nationality
BRITISH
Occupation
SALES AND MARKETING

Average house price in the postcode GU15 1DN £942,000

FINCH, PAUL

Correspondence address
50 AMBLESIDE ROAD, LIGHTWATER, SURREY, GU18 5UH
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 November 2003
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU18 5UH £1,070,000

STOKES, THOMAS MCNAIR

Correspondence address
MOONFLEET, HALLFIELD LANE, WETHERBY, WEST YORKSHIRE, LS22 6JS
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 September 2003
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS22 6JS £506,000

PARR, MALCOLM

Correspondence address
7 PRIESTS PADDOCK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1YL
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 September 2003
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1YL £2,335,000

BOON, RICHARD JOHN

Correspondence address
68 HILLFIELD PARK, LONDON, N21 3QL
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 September 2003
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 3QL £1,122,000

BEVAN, ANITA MARIA

Correspondence address
TANNERS PLAT, MILL ROAD, WINCHELSEA, EAST SUSSEX, TN36 4HT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 November 2002
Resigned on
16 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN36 4HT £1,003,000

BISHOP, CHRISTOPHER DAVID

Correspondence address
LOVEGROVES FARM, LONG WITTENHAM ABINGDON, OXFORD, OX14 4QQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
21 November 2002
Resigned on
14 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 4QQ £989,000

DUCKITT, LESLEY MARY

Correspondence address
47 LIMEHURST AVENUE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1PE
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 November 2001
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE11 1PE £249,000

NISSEN, RICHARD PETER

Correspondence address
23 ST ANNS VILLAS, LONDON, W11 4RT
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
13 November 2001
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
VIRTUAL OFFICE

Average house price in the postcode W11 4RT £1,821,000

FUCHS, NICOLA CLAIRE GUMMER

Correspondence address
THE RIDINGS, 3 MANOR FARM ROAD, GREAT BILLING, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 9EB
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
30 November 2000
Resigned on
21 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN3 9EB £576,000

RUSSELL JARVIE, IAIN

Correspondence address
THE FARRIERS HOUSE, WETHERBY ROAD, YORK, NORTH YORKSHIRE, YO23 3QF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
30 November 2000
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
SERVICED OFFICE PROVIDER

Average house price in the postcode YO23 3QF £639,000

PARR, MALCOLM ANTHONY

Correspondence address
64 ICKENHAM ROAD, RUISLIP, MIDDLESEX, HA4 7DQ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 November 2000
Resigned on
12 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA4 7DQ £827,000

BROOKE, JENNIFER RUBY

Correspondence address
14 HANCOCK COURT, BOREHAMWOOD, HERTFORDSHIRE, WD6 5QS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
30 November 2000
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode WD6 5QS £350,000

STEWART, GRAHAM PETER PAUL

Correspondence address
HOLDROP HOUSE, HEADLEY, THATCHAM, BERKSHIRE, RG19 8LJ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
30 November 2000
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode RG19 8LJ £1,693,000

BERGMAN, John

Correspondence address
40 Hazel Road, Park Street, St Albans, Hertfordshire, AL2 2AJ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
30 November 2000
Resigned on
21 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode AL2 2AJ £890,000

HUNTINGDON, BERYL ANNE

Correspondence address
WILDWOOD COTTAGE NEWNHAM LANE, OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 7AT
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
30 November 2000
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG24 7AT £1,237,000

GWILLIM-DAVID, JANE

Correspondence address
SHEEPDROVE PARK, SHEEPDROVE, LAMBOURN, BERKSHIRE, RG17 7UN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 November 2000
Resigned on
16 May 2005
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG17 7UN £2,222,000

GILL, JOHN RICHARD

Correspondence address
WEST LODGE, WESTGARTH, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4BF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 December 1999
Resigned on
21 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4BF £1,656,000

SOUTHERN, IAN MALCOLM

Correspondence address
LETCHMORE HOUSE, THE GREEN, LETCHMORE HEATH, HERTFORDSHIRE, WD2 8ES
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 November 1999
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
PROPERTY SERVICES

COREN, JONATHAN BRADLEY

Correspondence address
313 KILBURN LANE, LONDON, W9 3EG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
23 September 1998
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W9 3EG £457,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 September 1998
Resigned on
23 September 1998

Average house price in the postcode NW8 8EP £749,000

POOLE, DAVID IAN

Correspondence address
16 CHURCHFIELD ROAD, EALING, LONDON, W13 9NG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
23 September 1998
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
PROPERTY LANDLORD

Average house price in the postcode W13 9NG £636,000

POOLE, DAVID IAN

Correspondence address
16 CHURCHFIELD ROAD, EALING, LONDON, W13 9NG
Role RESIGNED
Secretary
Appointed on
23 September 1998
Resigned on
13 January 2009
Nationality
BRITISH

Average house price in the postcode W13 9NG £636,000


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