FORD PLACE LIMITED

6 officers / 22 resignations

BAKER, Julianne

Correspondence address
11 Farlers End, Nailsea Farlers End, Nailsea, Bristol, England, BS48 4PG
Role ACTIVE
director
Date of birth
September 1984
Appointed on
23 March 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode BS48 4PG £840,000

THOMPSON, GARY

Correspondence address
NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DALTON, Andrew Mark

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

CROSS, Garry Anthony

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, United Kingdom, CV3 4FJ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
3 November 2017
Nationality
British
Occupation
Company Director

PORTER, FORD DAVID

Correspondence address
GENESIS HOUSE GODLIMAN STREET, LONDON, ENGLAND, EC4V 5BD
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
17 July 2017
Nationality
BRITISH,AMERICAN
Occupation
INVESTMENT PROFESSIONAL

GRAY, Samuel James Caiger

Correspondence address
Genesis House Godliman Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1977
Appointed on
17 July 2017
Nationality
British
Occupation
Investment Professional

COWIE, ALEXANDER HENDRY STUART

Correspondence address
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE SISK, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ
Role RESIGNED
Secretary
Appointed on
18 October 2017
Resigned on
2 October 2018
Nationality
NATIONALITY UNKNOWN

COWIE, ALEXANDER HENDRY, STUART

Correspondence address
NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, UNITED KINGDOM, CV3 4FJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
17 July 2017
Resigned on
2 October 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

MURPHY, PAUL EDWARD

Correspondence address
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SIS, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, ENGLAND, CV3 4FJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
14 October 2014
Resigned on
17 July 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

ROSE-QUIRIE, ALISON JANE

Correspondence address
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SIS, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, ENGLAND, CV3 4FJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
3 July 2014
Resigned on
17 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDSON, JOANNE

Correspondence address
SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SIS, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, ENGLAND, CV3 4FJ
Role RESIGNED
Secretary
Appointed on
15 May 2013
Resigned on
17 July 2017
Nationality
NATIONALITY UNKNOWN

HAYES, PAUL

Correspondence address
SUITE 201 SECOND FLOOR, DESIGN CENTRE EAST, CHELSEA HARBOUR, LONDON, ENGLAND, ENGLAND, SW10 0XF
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
20 March 2013
Resigned on
31 July 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

PORTAL, IAN

Correspondence address
SUITE 201 THE CHAMBERS, CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Secretary
Appointed on
22 November 2011
Resigned on
15 May 2013
Nationality
NATIONALITY UNKNOWN

DUNCAN, DAVID GREGOR

Correspondence address
SUITE 201 THE CHAMBERS, CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 February 2009
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MCGARTOLL, OWEN RAPHAEL

Correspondence address
58 THE ANCHORAGE,, CLARENCE STREET, DUN LAOGHAIRE, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
23 October 2006
Resigned on
4 October 2007
Nationality
IRISH
Occupation
DIRECTOR

GOWERS, TOBIAS ZACHARY

Correspondence address
226C EARLSFIELD ROAD, LONDON, SW18 3DX
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
17 July 2006
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3DX £506,000

HILL, PAUL IAN

Correspondence address
TOP FLOOR FLAT, 144 STEPHENDALE ROAD, FULHAM, LONDON, SW6 2PJ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
17 July 2006
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 2PJ £830,000

HATHER, JON

Correspondence address
SUITE 201 THE CHAMBERS, CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
23 February 2005
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HATHER, JON

Correspondence address
SUITE 201 THE CHAMBERS, CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Secretary
Appointed on
23 February 2005
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PARSONS, MICHAEL DENNIS

Correspondence address
SUITE 201 THE CHAMBERS, CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 April 2004
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

DUNCAN, DAVID GREGOR

Correspondence address
FLAT 43 THE PIPER BUILDING, PETERBOROUGH ROAD, LONDON, SW6 3EF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 April 2004
Resigned on
25 August 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW6 3EF £1,592,000

DUNCAN, DAVID GREGOR

Correspondence address
FLAT 43 THE PIPER BUILDING, PETERBOROUGH ROAD, LONDON, SW6 3EF
Role RESIGNED
Secretary
Appointed on
1 April 2004
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW6 3EF £1,592,000

SIMMONS, DENNIS EDWARD

Correspondence address
7 HARVEST LANE, SEYMOUR PLACE, STEVENAGE, HERTFORDSHIRE, SG2 7RD
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
29 October 1997
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SG2 7RD £497,000

GRINT, PETER

Correspondence address
NORMANS FARM WROXHAM ROAD, SALHOUSE, NORWICH, NORFOLK, NR13 6EZ
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
20 November 1995
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BACON, DENNIS MATTHEW

Correspondence address
HUBBARDS BARN, BENTLEY ROAD TACOLNESTON, NORWICH, NORFOLK, NR16 1DL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
20 November 1995
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR16 1DL £563,000

BACON, DEENA MARIE

Correspondence address
HUBBARDS BARN, BENTLEY ROAD, TACOLNESTON, NORWICH, NR16 1DL
Role RESIGNED
Secretary
Appointed on
20 November 1995
Resigned on
1 April 2004
Nationality
BRITISH

Average house price in the postcode NR16 1DL £563,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
11 August 1995
Resigned on
20 November 1995

Average house price in the postcode EC1R 5AR £26,963,000

ALPHA DIRECT LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
11 August 1995
Resigned on
20 November 1995

Average house price in the postcode EC1R 5AR £26,963,000


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