HC 1177D LIMITED

4 officers / 9 resignations

SOCKETT, Martin John

Correspondence address
Ground Floor, Boundary House Wythall Green Way, Wythall, Birmingham, England, B47 6LW
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 June 2023
Nationality
British
Occupation
Finance Director (Accountant)

SOWTON, Jonathon Paul

Correspondence address
Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 April 2008
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH4 1QT £319,000

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Correspondence address
C/O Grafton Group Plc The Hive Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
Role ACTIVE
corporate-secretary
Appointed on
1 April 2008

KEARNEY, Peter George

Correspondence address
10 Falcon Road, Belfast, United Kingdom, BT12 6RD
Role ACTIVE
director
Date of birth
July 1953
Appointed on
1 April 2008
Resigned on
31 December 2023
Nationality
British
Occupation
Director

MARTIN, LEO JAMES

Correspondence address
HERON HOUSE CORRIG ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 April 2008
Resigned on
31 December 2011
Nationality
IRISH
Occupation
DIRECTOR

O'NUALLAIN, COLM

Correspondence address
C/O GRAFTON GROUP PLC HERON HOUSE, CORRIG ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18, IRELAND
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 April 2008
Resigned on
9 September 2013
Nationality
IRISH
Occupation
DIRECTOR

WILLIS, THOMAS MARCIAL

Correspondence address
73 LITHERLAND PARK, LITHERLAND, LIVERPOOL, MERSEYSIDE, L21 9HR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 July 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L21 9HR £418,000

WORRALL, ALLEN LLOYD

Correspondence address
81 PEDDARS LANE, STANBRIDGE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9JD
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 August 2001
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 9JD £740,000

BENTON, CHRISTOPHER RONALD

Correspondence address
JACKSON CLOSE HOUSE, WATER STRATFORD, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 5DU
Role RESIGNED
Secretary
Appointed on
8 August 2001
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK18 5DU £636,000

LOAKES, STUART NORMAN

Correspondence address
10 OULTON RISE, PARKLANDS, NORTHAMPTON, NN3 6EW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 August 2001
Resigned on
23 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN3 6EW £257,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
12 March 2001
Resigned on
8 August 2001

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
12 March 2001
Resigned on
8 August 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
12 March 2001
Resigned on
8 August 2001

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