HC 1185B LIMITED

3 officers / 10 resignations

SOCKETT, Martin, Mr.

Correspondence address
Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 April 2025
Nationality
British
Occupation
Accountant

O'HARA, Brian

Correspondence address
C/O Grafton Group Plc Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 September 2013
Resigned on
17 April 2025
Nationality
Irish
Occupation
Accountant

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Correspondence address
Grafton Group Plc The Hive Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
Role ACTIVE
corporate-secretary
Appointed on
1 December 2003

SOWTON, JONATHON PAUL

Correspondence address
WELLBOTTOM COTTAGE, THE DOWNS, LEATHERHEAD, SURREY, KT22 8JZ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 December 2003
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8JZ £3,433,000

MIDDLETON, KEVIN PAUL

Correspondence address
PO BOX 1224 PELHAM HOUSE CANWICK ROAD, LINCOLN, LN5 5NH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2003
Resigned on
30 September 2011
Nationality
BRITISH
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 December 2003
Resigned on
9 September 2013
Nationality
IRISH
Occupation
DIRECTOR

WARKE, DEREK SAMUEL JAMES

Correspondence address
24 CHEERBROOK ROAD, WILLASTON, NANTWICH, CHESHIRE, CW5 7EN
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 June 1996
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW5 7EN £564,000

WALTERS, GERALD

Correspondence address
CHERRYTREE BARN, RADWAY GREENROAD BARTHOMLEY, CREWE, CHESHIRE, ST4 6LQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 June 1996
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST4 6LQ £146,000

ROWLINSON, RICHARD JAMES

Correspondence address
MOORLANDS, WYBUNBURY LANE STAPELEY, NANTWICH, CHESHIRE, CW5 7HD
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
11 January 1992
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW5 7HD £810,000

DOUGLAS, KEITH PATRICK

Correspondence address
THE SPRINGS NEW WOODHOUSES, BROUGHALL, WHITCHURCH, SALOP, SY13 4EP
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
11 January 1992
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY13 4EP £1,213,000

DRIVER, PETER

Correspondence address
3 MOOR HALL COTTAGES, DODDS GREEN LANE, NEWHALL, NANTWICH, CHESHIRE, CW5 8DP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 January 1992
Resigned on
3 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW5 8DP £803,000

ROWLINSON, NORMAN

Correspondence address
WORLESTON COTTAGE WORLESTON, NANTWICH, CHESHIRE, CW5 6DJ
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
11 January 1992
Resigned on
3 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW5 6DJ £658,000

KIERNAN, WILLIAM ST JOHN

Correspondence address
94 WISTASTON ROAD, WILLASTON, NANTWICH, CHESHIRE, CW5 6QU
Role RESIGNED
Secretary
Appointed on
11 January 1992
Resigned on
1 December 2003
Nationality
BRITISH

Average house price in the postcode CW5 6QU £279,000


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