INFORMATION GOVERNANCE LIMITED

3 officers / 8 resignations

DELANEY, RICHARD

Correspondence address
2 WOODCOCK CLOSE, PENN LANE TANWORTH-IN-ARDEN, SOLIHULL, WEST MIDLANDS, ENGLAND, B94 5HH
Role ACTIVE
Secretary
Appointed on
25 July 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B94 5HH £1,426,000

GREENSLADE, CHRISTOPHER DAVID

Correspondence address
PO BOX 634 PO BOX 634, FARNHAM, SURREY, ENGLAND, GU9 1HR
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
4 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLELLAND, John Bartram

Correspondence address
PO BOX 634 PO BOX 634, Farnham, Surrey, England, GU9 1HR
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 June 2013
Nationality
British
Occupation
Company Director

POPHAM, MICHAEL HENRY

Correspondence address
26 DRAGONS WELL ROAD, BRISTOL, AVON, BS10 7BU
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
5 September 2008
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
SALES MARKETING DIRECT

Average house price in the postcode BS10 7BU £515,000

DURHAM, MICHAEL FRANCIS

Correspondence address
17 ABELL GARDENS, MAIDENHEAD, BERKSHIRE, SL6 6PS
Role RESIGNED
Secretary
Date of birth
December 1964
Appointed on
19 February 2007
Resigned on
25 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 6PS £1,244,000

CLELLAND, John Bartram

Correspondence address
21 Maultway Crescent, Camberley, Surrey, GU15 1PW
Role RESIGNED
director
Date of birth
August 1965
Appointed on
23 November 2006
Resigned on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU15 1PW £899,000

GREENSLADE, CHRISTOPHER DAVID

Correspondence address
GREENDALE, RAY PARK ROAD, MAIDENHEAD, BERKSHIRE, SL6 8QU
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
23 November 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8QU £1,040,000

GREENSLADE, CHRISTOPHER DAVID

Correspondence address
GREENDALE, RAY PARK ROAD, MAIDENHEAD, BERKSHIRE, SL6 8QU
Role RESIGNED
Secretary
Date of birth
October 1963
Appointed on
22 February 2004
Resigned on
19 February 2007
Nationality
BRITISH

Average house price in the postcode SL6 8QU £1,040,000

HALL, STEPHEN MATTHEW

Correspondence address
GREAT DOWN, HOGS BACK SEALE, FARNHAM, SURREY, GU10 1HD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
22 February 2004
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 1HD £1,369,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Secretary
Appointed on
17 December 2003
Resigned on
22 January 2004

Average house price in the postcode WC1X 8EB £602,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
17 December 2003
Resigned on
22 January 2004

Average house price in the postcode WC1X 8EB £602,000


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