HOWUNCEA

7 officers / 15 resignations

SCOTT, Adrian Paul

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2024
Nationality
British
Occupation
Group Lender Services Managing Director

PLUMTREE, David Kerry

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 September 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Group Estate Agency Ceo

TWIGG, Richard John

Correspondence address
Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 November 2021
Nationality
British
Occupation
Group Chief Finance And Commercial Officer

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
20 September 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

CLARKE, Adrienne Elizabeth Lea

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 January 2010
Resigned on
3 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM2 0PP £1,651,000

WILLIAMS, Gareth Rhys

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role ACTIVE
director
Date of birth
February 1964
Appointed on
27 November 2000
Resigned on
30 November 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode CM2 0PP £1,651,000

LAW, SHIRLEY GAIK HEAH

Correspondence address
17 DUKE STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1HP
Role ACTIVE
Secretary
Date of birth
October 1945
Appointed on
31 October 1994
Nationality
BRITISH

HILL, HARRY DOUGLAS

Correspondence address
MOAT HALL, FORDHAM, COLCHESTER, ESSEX, CO6 3LU
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
31 October 1994
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO6 3LU £707,000

NOWER, MICHAEL CHARLES

Correspondence address
CARTREF MAYES LANE, SANDON, CHELMSFORD, ESSEX, CM2 7RW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 October 1994
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 7RW £1,142,000

BERNAU, STUART DAVID MURRAY

Correspondence address
MIDDLESEX HOUSE, HIGH STREET, PITSFORD, NORTHAMPTONSHIRE, NN6 9AD
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
13 June 1994
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode NN6 9AD £490,000

MCCULLOUGH, MAURICE FRANCIS

Correspondence address
39 EAST BEACH, LYTHAM, LANCASHIRE, FY8 5EX
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
31 January 1994
Resigned on
7 October 1994
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode FY8 5EX £802,000

HART, JOLYON AVERY

Correspondence address
12 TOWERS AVENUE, JESMOND, NEWCASTLE UPON TYNE, NE2 3QE
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 July 1993
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE2 3QE £780,000

BANKS, JANICE WILLMOTT

Correspondence address
7 BRISTOL ROAD, CHIPPENHAM, WILTSHIRE, SN15 4BQ
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
27 April 1993
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
ASSISTANT GROUP SECRETARY

Average house price in the postcode SN15 4BQ £612,000

DAVIS, BRIAN ELLIOTT

Correspondence address
THE BIRCHES, CHILTON FOLIAT, HUNGERFORD, BERKSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
7 December 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode RG17 0TE £854,000

RICHARDSON, PETER

Correspondence address
FIELDWAY, 51 GROVE ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PJ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
4 December 1992
Resigned on
13 June 1994
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode B93 0PJ £1,124,000

WATSON, RUSSELL

Correspondence address
TITHE BARN, DUDDINGTON, STAMFORD, PE9 3QF
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
11 October 1992
Resigned on
4 December 1992
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode PE9 3QF £1,081,000

SINCLAIR, JOHN

Correspondence address
75 NELSON ROAD, RAYLEIGH, ESSEX, SS6 8HQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 October 1992
Resigned on
7 October 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SS6 8HQ £790,000

LLOYD, PABLO TUDOR BARRACLOUGH

Correspondence address
12 CHANCELLORS STREET, LONDON, W6 9RN
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
11 October 1992
Resigned on
27 July 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W6 9RN £1,231,000

LLOYD-WILLIAMS, TIMOTHY RICHARD

Correspondence address
17 THE KNOLL, BECKENHAM, KENT, BR3 2JH
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
11 October 1992
Resigned on
31 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

CONRADI, NIGEL BRUCE

Correspondence address
THE MEADOW STONEY LANE, BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0DP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
11 October 1992
Resigned on
31 August 1993
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode HP3 0DP £3,831,000

HUTCHINSON, JOHN

Correspondence address
RAVENSHEAD SCHOOL LANE, GREAT WIGBOROUGH, COLCHESTER, ESSEX, CO5 7RJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
11 October 1992
Resigned on
7 December 1992
Nationality
BRITISH
Occupation
BUILDING SOCIETY EXECUTIVE

Average house price in the postcode CO5 7RJ £641,000

TEMPLEMAN, NICOLA ANN

Correspondence address
100 MOLRAMS LANE, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7AL
Role RESIGNED
Secretary
Appointed on
11 October 1992
Resigned on
27 April 1993
Nationality
BRITISH

Average house price in the postcode CM2 7AL £567,000


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