G.R. PLIMBLEY LIMITED

1 officers / 4 resignations

PLIMBLEY, STEVEN GEORGE

Correspondence address
PEN COTTAGE, HEATON RUSHTON SPENCER, MACCLESFIELD, CHESHIRE, SK11 0SJ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
29 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 0SJ £632,000


BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
29 March 2001
Resigned on
29 March 2001

PLIMBLEY, PHILIP

Correspondence address
269, CONGLETON ROAD BIDDULPH, STOKE-ON-TRENT, UNITED KINGDOM, ST8 7RQ
Role RESIGNED
Secretary
Appointed on
29 March 2001
Resigned on
7 March 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ST8 7RQ £444,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
29 March 2001
Resigned on
29 March 2001

PLIMBLEY, PHILIP

Correspondence address
KNYPERSLEY HILL FARM, LODGE BARN ROAD, BIDDULPH, STOKE ON TRENT, ST8 7NS
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
29 March 2001
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST8 7NS £431,000


More Company Information