HSP VALVES GROUP LIMITED

5 officers / 10 resignations

SUBRAMANIYAM, Vairamoorthy

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6AB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
14 March 2022
Nationality
Indian
Occupation
Finance Director

GRIFFIN, Richard

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6AB
Role ACTIVE
director
Date of birth
June 1974
Appointed on
14 March 2022
Nationality
British
Occupation
Sales Director

MCNAIR, Gordon James

Correspondence address
38 Buckingham Road, Newbury, Berkshire, United Kingdom, RG14 6DJ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 May 2013
Resigned on
27 February 2022
Nationality
British
Occupation
Engineering Director

Average house price in the postcode RG14 6DJ £778,000

MACKENZIE, Derrick Thomas Munro

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6AB
Role ACTIVE
director
Date of birth
August 1968
Appointed on
14 May 2010
Nationality
British
Occupation
Company Director

EVERETT, PETER JOHN

Correspondence address
13 MEADOW WAY, ROWLEDGE, FARNHAM, SURREY, UNITED KINGDOM, GU10 4BS
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 4BS £895,000


JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
30 November 2014
Resigned on
17 November 2016
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

KEMP, DAVID NORMAN REID

Correspondence address
8 WEST END, BEARSDEN, GLASGOW, UNITED KINGDOM, G61 1DN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
10 December 2012
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

RAMAGE, ANDREW DAVID

Correspondence address
1 KIMMERGHAME PLACE, EDINBURGH, UNITED KINGDOM, EH4 2GD
Role RESIGNED
Secretary
Appointed on
10 December 2012
Resigned on
30 November 2014
Nationality
NATIONALITY UNKNOWN

GILDER, LYNNE

Correspondence address
28 BABERTON CRESCENT, EDINBURGH, UNITED KINGDOM, EH4 5BP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
10 December 2012
Resigned on
6 October 2017
Nationality
BRITISH
Occupation
VICE PRESIDENT

RAMAGE, ANDREW DAVID

Correspondence address
1 KIMMERGHAME PLACE, EDINBURGH, UNITED KINGDOM, EH4 2GD
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
10 December 2012
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
TAX MANAGER

LATHAM, ANTHONY ROBERT

Correspondence address
BRIDGE HOUSE LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9QR
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 April 2004
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

DRAPER, STEVEN

Correspondence address
BRIDGE HOUSE LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9QR
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 April 2004
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

LATHAM, ANTHONY ROBERT

Correspondence address
BRIDGE HOUSE LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9QR
Role RESIGNED
Secretary
Appointed on
30 April 2004
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Correspondence address
RUSSELL HOUSE OXFORD ROAD, BOURNEMOUTH, BH8 8EX
Role RESIGNED
Director
Appointed on
19 March 2004
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Correspondence address
RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Role RESIGNED
Secretary
Appointed on
19 March 2004
Resigned on
30 April 2004
Nationality
OTHER

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