HE PRODUCT DEVELOPMENTS LIMITED

3 officers / 15 resignations

GREGORY, MATTHEW

Correspondence address
180 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 1PL
Role
Director
Date of birth
February 1970
Appointed on
7 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 1PL £737,000

GREEN, JON MICHAEL

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role
Director
Date of birth
October 1962
Appointed on
7 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK9 1AU £10,226,000

GREEN, JON MICHAEL

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role
Secretary
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK9 1AU £10,226,000


CRUMMETT, STEPHEN PAUL

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 March 2008
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

DRYDEN, STEPHEN WILLIAM

Correspondence address
HOME FARM, ARLESCOTE, BANBURY, OXFORDSHIRE, OX17 1DQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
3 June 2005
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX17 1DQ £1,606,000

PRICE, ANDREW CHRISTOPHER

Correspondence address
THE BRIARS, 36 PILKINGTON AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1LD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
3 June 2005
Resigned on
1 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B72 1LD £868,000

GREEN, JON MICHAEL

Correspondence address
AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 June 2005
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK9 1AU £10,226,000

WILLIAMS, DAVID MICHAEL

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 2004
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

HUSSEY, PAUL NICHOLAS

Correspondence address
BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
31 March 2004
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

MATTHEWS, DAVID JOHN

Correspondence address
OAKLEY HOUSE, OAKLEY ROAD CAVERSHAM, READING, BERKSHIRE, RG4 7RL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
31 March 2004
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG4 7RL £968,000

WHEELER, BERNARD FREDERICK

Correspondence address
CORNBROOK BODDINGTON ROAD, BYFIELD, DAVENTRY, NORTHAMPTONSHIRE, NN11 6UP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
30 September 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 6UP £540,000

HUSSEY, PAUL NICHOLAS

Correspondence address
BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Role RESIGNED
Secretary
Date of birth
January 1959
Appointed on
30 September 2002
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

PURCELL, JOHN ROBERT

Correspondence address
FLITCH HOUSE, NORTH ASTON ROAD, MIDDLE ASTON, OXFORDSHIRE, OX25 5RH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 September 2002
Resigned on
8 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 5RH £1,218,000

HAWKER, DANIEL BUCHANAN

Correspondence address
BELMONT FARM, PORTFIELD GATE, HAVERFORDWEST, DYFED, SA62 3LD
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
14 March 1991
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA62 3LD £488,000

EHRET, JOHN FRANCIS

Correspondence address
6 ALDRIDGE ROAD, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BQ
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
14 March 1991
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

Average house price in the postcode B74 3BQ £979,000

EHRET, JOHN FRANCIS

Correspondence address
6 ALDRIDGE ROAD, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BQ
Role RESIGNED
Secretary
Date of birth
November 1942
Appointed on
14 March 1991
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

Average house price in the postcode B74 3BQ £979,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
13 March 1991
Resigned on
14 March 1991

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
13 March 1991
Resigned on
14 March 1991

More Company Information