GREGORY DISTRIBUTION (CONTRACTS) LIMITED

5 officers / 4 resignations

BUTLER, Angela Mary

Correspondence address
Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

JEFFERSON, PAUL GERARD

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
27 September 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EX1 1NT £231,000

FOOT ANSTEY SECRETARIAL LIMITED

Correspondence address
Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT
Role ACTIVE
corporate-secretary
Appointed on
14 June 2001
Resigned on
8 October 2024

Average house price in the postcode EX1 1NT £231,000

GREGORY, SIMON HUGH

Correspondence address
FRANCE HILL, CHAGFORD, DEVON, TQ13 8JT
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
5 January 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TQ13 8JT £762,000

GREGORY, John Kennedy

Correspondence address
Senate Court Southernhay Gardens, Exeter, Devon, United Kingdom, EX1 1NT
Role ACTIVE
director
Date of birth
March 1958
Appointed on
5 January 1996
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EX1 1NT £231,000


GREGORY, SIMON HUGH

Correspondence address
FRANCE HILL, CHAGFORD, DEVON, TQ13 8JT
Role RESIGNED
Secretary
Appointed on
5 January 1996
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TQ13 8JT £762,000

WALKER, ANDREW GRAHAM

Correspondence address
SENATE COURT SOUTHERNHAY GARDENS, EXETER, DEVON, UNITED KINGDOM, EX1 1NT
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
5 January 1996
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EX1 1NT £231,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 June 1995
Resigned on
5 January 1996

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 June 1995
Resigned on
5 January 1996

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