FW100 LIMITED

4 officers / 23 resignations

PRICE, CHRISTIAN LEE

Correspondence address
CULINA GROUP LIMITED TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
24 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TF9 3SQ £280,000

JURY, NIGEL STEPHEN

Correspondence address
CULINA GROUP LIMITED TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, UNITED KINGDOM, TF9 3SQ
Role ACTIVE
Secretary
Appointed on
25 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TF9 3SQ £280,000

JURY, NIGEL STEPHEN

Correspondence address
CULINA GROUP LIMITED TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, UNITED KINGDOM, TF9 3SQ
Role ACTIVE
Director
Date of birth
October 1950
Appointed on
20 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TF9 3SQ £280,000

VAN MOURIK, THOMAS

Correspondence address
CULINA GROUP LIMITED TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, UNITED KINGDOM, TF9 3SQ
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
20 April 2012
Nationality
DUTCH
Occupation
BUSINESSMAN

Average house price in the postcode TF9 3SQ £280,000


NAYLOR, MICHAEL THOMAS ARTHUR

Correspondence address
CULINA GROUP LIMITED TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, UNITED KINGDOM, TF9 3SQ
Role RESIGNED
Secretary
Appointed on
20 February 2013
Resigned on
25 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TF9 3SQ £280,000

JURY, NIGEL STEPHEN

Correspondence address
CULINA GROUP LIMITED TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, UNITED KINGDOM, TF9 3SQ
Role RESIGNED
Secretary
Appointed on
20 April 2012
Resigned on
20 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TF9 3SQ £280,000

NAYLOR, ARTHUR THOMAS MICHAEL

Correspondence address
CULINA GROUP LIMITED TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, UNITED KINGDOM, TF9 3SQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 April 2012
Resigned on
13 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TF9 3SQ £280,000

O'BRIEN, VINCENT

Correspondence address
17 HASLEMERE AVENUE, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN4 8EY
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
27 May 2009
Resigned on
20 April 2012
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode EN4 8EY £688,000

O'BRIEN, VINCENT

Correspondence address
17 HASLEMERE AVENUE, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN4 8EY
Role RESIGNED
Secretary
Appointed on
27 May 2009
Resigned on
20 April 2012
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode EN4 8EY £688,000

FINLAYSON-GREEN, ANTHONY RAYMOND

Correspondence address
WOODCROFT 141 THREE BRIDGES ROAD, THREE BRIDGES, CRAWLEY, WEST SUSSEX, RH10 1JT
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 September 2008
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 1JT £817,000

TAYLOR, GREGORY ROBERT

Correspondence address
37 CLIFFORD ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5PD
Role RESIGNED
Secretary
Appointed on
6 November 1995
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN5 5PD £898,000

TAYLOR, GREGORY ROBERT

Correspondence address
37 CLIFFORD ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5PD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 September 1995
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN5 5PD £898,000

LAINAS, MICHAEL CONSTANTINE

Correspondence address
SEELEYS FARMHOUSE, SEELEYS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1TW
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
3 January 1995
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1TW £1,052,000

PARK, STEWART JAMES

Correspondence address
26 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3DY
Role RESIGNED
Secretary
Appointed on
30 September 1994
Resigned on
6 November 1995
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode MK40 3DY £378,000

STANTON, JEFFREY

Correspondence address
9 BROWNSWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
10 May 1994
Resigned on
13 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2NU £2,366,000

JAGGER, NIGEL MARK

Correspondence address
MAISON DE BAS, RUE DEGYPTE TRINITY, JERSEY, CHANNEL ISLANDS
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
4 September 1993
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

HEATH, RICHARD MARTIN

Correspondence address
41 LANCER WAY, BILLERICAY, ESSEX, CM12 0XA
Role RESIGNED
Secretary
Appointed on
29 October 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM12 0XA £488,000

BARTLETT, MARTIN JAMES

Correspondence address
46 STONECHAT ROAD, BILLERICAY, ESSEX, CM11 2NZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 July 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM11 2NZ £515,000

DANIEL, PAULINE THERESA

Correspondence address
APT 97 NEW CALEDONIAN WHARF, LONDON, SE16 1TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 January 1992
Resigned on
6 July 1992
Nationality
BRITISH
Occupation
DIRECTOR & COMPANY SECRETARY

EVANS, DARRELL LEIGH

Correspondence address
248 KENTISH TOWN ROAD, LONDON, NW5 2AB
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 January 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2AB £1,118,000

DANIEL, PAULINE THERESA

Correspondence address
APT 97 NEW CALEDONIAN WHARF, LONDON, SE16 1TW
Role RESIGNED
Secretary
Appointed on
4 September 1991
Resigned on
29 October 1992
Nationality
BRITISH

DANIEL, STEPHEN CHARLES

Correspondence address
THE BYRE HOUSE GREAT FOWLE HALL, DARMAN LANE, PADDOCK WOOD, KENT, TN12 6PW
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
4 September 1991
Resigned on
2 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN12 6PW £765,000

GREER, LAURENCE ARTHUR

Correspondence address
2 SAUNDERS GROVE, CORSHAM, WILTSHIRE, SN13 9XG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 September 1991
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9XG £324,000

HEATH, RICHARD MARTIN

Correspondence address
41 LANCER WAY, BILLERICAY, ESSEX, CM12 0XA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 September 1991
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM12 0XA £488,000

PEARSON, JEREMY HUGH

Correspondence address
THE GROVE COTTAGE, HARTHAM, CORSHAM, WILTSHIRE, SN13 0PZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
4 September 1991
Resigned on
3 January 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 0PZ £864,000

SPIBEY, GEORGE ARTHUR

Correspondence address
5 SPICERS CLOSE, CLAVERLEY, WOLVERHAMPTON, WEST MIDLANDS, WV5 7BY
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
4 September 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WV5 7BY £683,000

BRANNIGAN, STEPHEN GERARD JAMES

Correspondence address
GLANCONWAY, ARGYLE GARDENS, UPMINSTER, ESSEX, RM14 3HD
Role RESIGNED
Director
Date of birth
August 1901
Appointed on
4 September 1991
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 3HD £614,000


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