HC 1186D LIMITED

5 officers / 7 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)

WILKINSON, Garrett

Correspondence address
Grafton Group Plc The Hive Carmanhall Road, Sandyford Business Park, Sandyford, Dublin 18, Ireland
Role ACTIVE
director
Date of birth
February 1979
Appointed on
17 June 2014
Resigned on
17 April 2025
Nationality
Irish
Occupation
Accountant

O'HARA, Brian

Correspondence address
Grafton Group Plc Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland
Role ACTIVE
director
Date of birth
December 1967
Appointed on
11 December 2008
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
31 August 2007

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
31 August 2007
Resigned on
30 June 2023
Nationality
British
Occupation
Director

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


O'DONOVAN, COLIN

Correspondence address
C/O GRAFTON GROUP PLC HERON HOUSE, CORRIG ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18, IRELAND
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
28 May 2013
Resigned on
18 June 2014
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

MARTIN, LEO JAMES

Correspondence address
HERON HOUSE, CORRIG ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18, IRELAND
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
31 August 2007
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
31 August 2007
Resigned on
9 September 2013
Nationality
IRISH
Occupation
DIRECTOR

FOOT, SHARON PATRICIA

Correspondence address
BLETCHENDEN COTTAGE, BLETCHENDEN ROAD, HEADCORN, ASHFORD, KENT, TN27 9JB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 March 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN27 9JB £1,050,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 December 1998
Resigned on
1 December 1998

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

FOOT, Jeffrey William

Correspondence address
Bletchenden Cottage, Bletchenden Road, Headcorn, Ashford, Kent, TN27 9JB
Role RESIGNED
director
Date of birth
July 1959
Appointed on
1 December 1998
Resigned on
31 August 2007
Nationality
British
Occupation
Timber Merchant

Average house price in the postcode TN27 9JB £1,050,000

FOOT, SHARON PATRICIA

Correspondence address
BLETCHENDEN COTTAGE, BLETCHENDEN ROAD, HEADCORN, ASHFORD, KENT, TN27 9JB
Role RESIGNED
Secretary
Appointed on
1 December 1998
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN27 9JB £1,050,000


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