FOUR J'S DEVELOPMENT TOOLS LIMITED

5 officers / 9 resignations

BEATTIE, Brian

Correspondence address
Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England, BS39 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 May 2021
Nationality
Canadian
Occupation
Chief Financial Officer

Average house price in the postcode BS39 7SU £349,000

ULSTED, Jesper

Correspondence address
Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England, BS39 7SU
Role ACTIVE
director
Date of birth
June 1977
Appointed on
27 May 2021
Nationality
Danish
Occupation
Business Executive

Average house price in the postcode BS39 7SU £349,000

DIGNIMONT, Bruno

Correspondence address
Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England, BS39 7SU
Role ACTIVE
secretary
Appointed on
25 August 2016
Resigned on
27 May 2021

Average house price in the postcode BS39 7SU £349,000

JENKINS, BRYN

Correspondence address
UNIT 12 OLD MILLS INDUSTRIAL ESTATE, PAULTON, BRISTOL, ENGLAND, BS39 7SU
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
20 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS39 7SU £349,000

SCHWARTZ, Jean George

Correspondence address
21-23 Rue Henri Regnault, Rueil Malmaison, 92500, France
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 December 2001
Resigned on
27 May 2021
Nationality
French
Occupation
Director

COTEREAU, XAVIER

Correspondence address
10 TER ROUTE DE LA PASERELLE, F-78 110, LE VESINET, FRANCE
Role RESIGNED
Secretary
Appointed on
20 December 2005
Resigned on
25 August 2016
Nationality
FRENCH
Occupation
ACCOUNTANT

GODEFROY, DOMINIQUE

Correspondence address
20 RUE HOCHE, VERSAILLES, F-78000, FRANCE
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
18 December 2001
Resigned on
20 March 2013
Nationality
FRENCH
Occupation
DIRECTOR

CREW, ROBERT PAUL

Correspondence address
LA CABANA, SOMERLEA COURT, LANGFORD ROAD, LANGFORD, BRISTOL, BS40 5HU
Role RESIGNED
Secretary
Appointed on
18 December 2001
Resigned on
20 December 2005
Nationality
BRITISH

Average house price in the postcode BS40 5HU £720,000

PULTENEY BRIDGE CONSULTANCY LIMITED

Correspondence address
4-5 BRIDGE STREET, BATH, BA2 4AP
Role RESIGNED
Director
Date of birth
June 1997
Appointed on
17 February 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
AGENT

SQUIRES, ANDREW

Correspondence address
1 ELM GROVE, LOWER SWAINSWICK, BATH, AVON, BA1 7AZ
Role RESIGNED
Secretary
Appointed on
26 February 1999
Resigned on
18 December 2001
Nationality
BRITISH

Average house price in the postcode BA1 7AZ £607,000

ABYSSAL CORPORATION

Correspondence address
50 SHIRLEY STREET, PO BOX CB13937, NASSAU, BAHAMAS
Role RESIGNED
Director
Date of birth
July 1994
Appointed on
31 May 1998
Resigned on
17 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROSHAW, PHILIP MARK

Correspondence address
THE AVENUE, SARK, GUERNSEY, CHANNEL ISLANDS, GY9 0SB
Role RESIGNED
Nominee Director
Appointed on
5 February 1998
Resigned on
20 August 1998

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
5 February 1998
Resigned on
26 February 1999

Average house price in the postcode BS1 6JS £33,478,000

SWIFT INCORPORATIONS LIMITED

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

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


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