GREETINGS MADE EASY LIMITED

2 officers / 18 resignations

BROWN, TREVOR

Correspondence address
PETERHOUSE CORPORATE FINANCE LIMITED 3RD FLOOR NEW, 15 ELDON STREET, LONDON, ENGLAND, EC2M 7LD
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROWN, TREVOR

Correspondence address
PETERHOUSE CORPORATE FINANCE LIMITED 3RD FLOOR NEW, 15 ELDON STREET, LONDON, ENGLAND, EC2M 7LD
Role ACTIVE
Secretary
Appointed on
12 February 2015
Nationality
NATIONALITY UNKNOWN

COOK, STEPHEN SANDS

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, CM1 1JS
Role RESIGNED
Secretary
Appointed on
8 April 2014
Resigned on
12 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM1 1JS £394,000

COOK, STEPHEN SANDS

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, CM1 1JS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
8 April 2014
Resigned on
12 February 2015
Nationality
UK
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode CM1 1JS £394,000

DOOTSON, STUART

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, CM1 1JS
Role RESIGNED
Secretary
Appointed on
31 December 2013
Resigned on
8 April 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM1 1JS £394,000

DOOTSON, STUART JOHN

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, CM1 1JS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 December 2013
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM1 1JS £394,000

KNOTT, CHRISTOPHER TERENCE

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JS
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
31 August 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM1 1JS £394,000

DOOTSON, STUART JOHN

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 December 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM1 1JS £394,000

KNOTT, CHRISTOPHER

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JS
Role RESIGNED
Secretary
Appointed on
22 December 2011
Resigned on
31 December 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM1 1JS £394,000

GEE, ANTHONY MICHAEL

Correspondence address
SAXON HOUSE, 27 DUKE STREET, CHELMSFORD, ESSEX, CM1 1HT
Role RESIGNED
Secretary
Date of birth
April 1969
Appointed on
1 June 2009
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM1 1HT £11,751,000

HENRY, ROBERT JAMES

Correspondence address
NUMBER ONE LEGG STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JS
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 June 2009
Resigned on
6 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1JS £394,000

GEE, ANTHONY MICHAEL

Correspondence address
SAXON HOUSE, 27 DUKE STREET, CHELMSFORD, ESSEX, CM1 1HT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
2 April 2008
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1HT £11,751,000

NORTON, GRAHAM HOWARD

Correspondence address
THE OLD COTTAGE, 199 THE STREET, WEST HORSLEY, SURREY, KT24 6HR
Role RESIGNED
Secretary
Date of birth
April 1959
Appointed on
5 April 2007
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT24 6HR £1,340,000

NILSSON, MARTEN HENRIK

Correspondence address
GYLLENKROKSALLE 13, LUND, SE-222 24, SWEDEN, SWEDEN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 May 2002
Resigned on
2 April 2008
Nationality
SWEDISH
Occupation
DIRECTOR

GCS CORPORATE NOMINEES LIMITED

Correspondence address
29 ABINGDON ROAD, KENSINGTON, LONDON, W8 6AH
Role RESIGNED
Director
Appointed on
4 December 2001
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W8 6AH £2,747,000

GOODWILLE CORPORATE SERVICES LIMITED

Correspondence address
ST JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
Role RESIGNED
Secretary
Appointed on
4 December 2001
Resigned on
5 April 2007
Nationality
OTHER

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
17 December 1996
Resigned on
17 December 1996

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
17 December 1996
Resigned on
17 December 1996

Average house price in the postcode N1 7JQ £5,126,000

DIXON, GUY ROBERT

Correspondence address
APPLEGATE 22A CANNON LANE, PINNER, MIDDLESEX, HA5 1HL
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
17 December 1996
Resigned on
4 December 2001
Nationality
BRITISH

Average house price in the postcode HA5 1HL £1,018,000

GOODWILLE, ANGUS

Correspondence address
12 LUXEMBURG GARDENS, LONDON, W6 7EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
17 December 1996
Resigned on
4 December 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode W6 7EA £3,809,000


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