GORING KERR DETECTION LIMITED

7 officers / 21 resignations

GREEN, Georgina Adams

Correspondence address
102 Fountain Crescent, Paisley, Renfrewshire, United Kingdom, PA4 9RE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 April 2024
Nationality
British
Occupation
Tax Director

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2020
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

SMITH, ANTHONY HUGH

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 November 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT, TAX AND TREASURY

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

NORMAN, DAVID JOHN

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GREGG, RHONA

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
10 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 November 2009
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


INCE, NICHOLAS

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 September 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GRANT, Lucie Mary Katja

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role RESIGNED
director
Date of birth
July 1976
Appointed on
7 February 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

MOODIE, IAIN ALASDAIR KEITH

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
18 April 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, KATIE ROSE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 December 2010
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
18 July 2003
Resigned on
31 October 2009
Nationality
BRITISH

WHEELER, KEVIN NEIL

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 July 2003
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode WA14 2DT £283,000

COLEY, JAMES ROBERT EWEN

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
18 July 2003
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

WARD, NICOLA JANE

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, ENGLAND, CB5 8BZ
Role RESIGNED
Secretary
Appointed on
30 June 2003
Resigned on
18 December 2014
Nationality
BRITISH

SPERRAZZA JR, RALPH C

Correspondence address
27339 BLUERIDGE DRIVE, VALENCIA, CA 91354, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 October 2001
Resigned on
30 November 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

PERKINS, JAMES IAN

Correspondence address
21 ALMOND WAY, LUTTERWORTH, LEICESTERSHIRE, LE17 4XJ
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 June 2001
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 4XJ £507,000

CAMERON, JOHN DUNCAN

Correspondence address
8 COALES GARDENS, ALVINGTON WAY, MARKET HARBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE16 7NY
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
22 October 1999
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode LE16 7NY £484,000

RIBICH, LEWIS JAMES

Correspondence address
20 PARK LANE, MINNEAPOLIS, MINNESOTA 55416, USA
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
12 June 1998
Resigned on
2 November 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
Role RESIGNED
Secretary
Appointed on
12 June 1998
Resigned on
30 June 2003
Nationality
BRITISH

SMITH, ALAN

Correspondence address
37 PATTISON ROAD, LONDON, NW2 2HL
Role RESIGNED
Secretary
Appointed on
31 October 1997
Resigned on
12 June 1998
Nationality
BRITISH

Average house price in the postcode NW2 2HL £1,527,000

DUNN, ALICE MARGARET

Correspondence address
2 MILL CLOSE, PICCOTTS END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
13 August 1997
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode HP1 3AX £757,000

COOMBS, TIMOTHY JAMES

Correspondence address
SOUTHALL 2 ALBERT ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7PE
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
31 March 1995
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG4 7PE £1,140,000

HENSBY, MALCOLM ROBERT

Correspondence address
60 HISTON ROAD, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB4 4UD
Role RESIGNED
Secretary
Appointed on
20 September 1992
Resigned on
31 October 1997
Nationality
BRITISH

HAYCOCK, PETER JOHN

Correspondence address
11 GREENACRES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4LX
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
20 September 1992
Resigned on
4 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP2 4LX £1,125,000

HOBBS, DONALD THOMAS

Correspondence address
23 STONELEIGH CLOSE, LUTON, BEDFORDSHIRE, LU3 3XE
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
20 September 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU3 3XE £579,000

MACKENZIE, EDWARD ALEXANDER

Correspondence address
4 LODGE GARDENS, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3TR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
20 September 1992
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CB6 3TR £485,000

SHEIL, MICHAEL

Correspondence address
8 ST DAVIDS CLOSE, LEICESTER FOREST EAST, LEICESTER, LEICESTERSHIRE, LE3 3LU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
20 September 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE3 3LU £526,000


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