INCENTIVE PLUS LTD

4 officers / 15 resignations

SILVA, Riccardo

Correspondence address
Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
4 August 2017
Nationality
Italian
Occupation
Director

Average house price in the postcode TN1 1NU £2,077,000

PIERCE, Janet Treacy

Correspondence address
Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Role ACTIVE
director
Date of birth
August 1977
Appointed on
4 August 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN1 1NU £2,077,000

PIERCE, JANET TREACY

Correspondence address
PROSPECT HOUSE 11-13 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Role ACTIVE
Secretary
Appointed on
4 August 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN1 1NU £2,077,000

AULETTA, MARCO

Correspondence address
PROSPECT HOUSE 11-13 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
4 August 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode TN1 1NU £2,077,000


FAWBERT, WILLIAM EDWARD

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
Secretary
Appointed on
11 November 2014
Resigned on
4 August 2017
Nationality
NATIONALITY UNKNOWN

FAWBERT, William Edward

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role RESIGNED
director
Date of birth
November 1971
Appointed on
15 February 2013
Resigned on
4 August 2017
Nationality
British
Occupation
-

JONES, GEMMA LOUISE

Correspondence address
ST MARKS HOUSE SHEPHERDESS WALK, LONDON, ENGLAND, N1 7LH
Role RESIGNED
Secretary
Appointed on
15 December 2011
Resigned on
11 November 2014
Nationality
NATIONALITY UNKNOWN

BROCKLEBANK, QUENTIN MARK

Correspondence address
33-41 DALLINGTON STREET, LONDON, EC1V 0BB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
31 January 2009
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

TURNER, Julian James Christian

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role RESIGNED
director
Date of birth
July 1961
Appointed on
5 May 2006
Resigned on
4 August 2017
Nationality
British
Occupation
Director

LLOYD, NATASCHA KATARINA

Correspondence address
33-41 DALLINGTON STREET, LONDON, EC1V 0BB
Role RESIGNED
Secretary
Appointed on
5 May 2006
Resigned on
15 December 2011
Nationality
BRITISH

JACQUESSON, DOMINIC

Correspondence address
39 UPPER PARK ROAD, LONDON, NW3 2UL
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
5 May 2006
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 2UL £1,098,000

TRANHAM, EDWARD CHARLES

Correspondence address
11 MAIN ST CALDECOTE, CAMBRIDGE, CB3 7NU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
5 May 2006
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

WILSON, SARAH GERTRUDE

Correspondence address
YEWTREE COTTAGE, 5-7 NASH ROAD, GREAT HORWOOD, BUCKINGHAMSHIRE, MK17 0RA
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
28 February 2003
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode MK17 0RA £843,000

WILSON, JOHN GARTH

Correspondence address
INDEPENDENCE HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2JN
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode MK18 2JN £992,000

WILSON, JOHN GARTH

Correspondence address
INDEPENDENCE HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2JN
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
28 February 2003
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode MK18 2JN £992,000

MCALLISTER, CATHERINE JULIA

Correspondence address
12 HIGH STREET, GREAT HORWOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0QL
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
24 August 1999
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 0QL £675,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
24 August 1999
Resigned on
24 August 1999

Average house price in the postcode CF14 3LX £256,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
24 August 1999
Resigned on
24 August 1999

Average house price in the postcode CF15 7LH £260,000

WILSON, SARAH GERTRUDE

Correspondence address
YEWTREE COTTAGE, 5-7 NASH ROAD, GREAT HORWOOD, BUCKINGHAMSHIRE, MK17 0RA
Role RESIGNED
Secretary
Appointed on
24 August 1999
Resigned on
28 February 2003
Nationality
BRITISH

Average house price in the postcode MK17 0RA £843,000


More Company Information