HAND PICKED DESIGN & BUILD LTD

3 officers / 6 resignations

LAWRENCE, Martin Stuart

Correspondence address
54 Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY
Role ACTIVE
director
Date of birth
July 1955
Appointed on
8 September 2000
Resigned on
30 November 2021
Nationality
British
Occupation
Commercial Manager

Average house price in the postcode CT3 1UY £450,000

MAXEY, IAN

Correspondence address
128 COMMERCIAL ROAD PADDOCK WOOD, TONBRIDGE, KENT, UNITED KINGDOM, TN12 6DP
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
10 August 2000
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode TN12 6DP £534,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
20 June 2000
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000


HANDS, JULIA CAROLINE

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
31 July 2000
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

FITZGERALD, MICHAEL THOMAS

Correspondence address
WHIN COTTAGE ST MICHAELS DRIVE, OTFORD, KENT, TN14 5SA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
20 June 2000
Resigned on
6 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN14 5SA £1,156,000

FELTON, ROBERT CHAIM

Correspondence address
10 WARWICK CLOSE, ABINGDON, OXFORDSHIRE, OX14 2HN
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
20 June 2000
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
CHARTERD ACCOUNTANT

Average house price in the postcode OX14 2HN £613,000

JORDANS LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
20 June 2000
Resigned on
20 June 2000
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS1 6JS £33,478,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 April 2000
Resigned on
20 June 2000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 April 2000
Resigned on
20 June 2000

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


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