IS INSTRUMENTS RECEIVABLES 2014 LTD

3 officers / 10 resignations

OBS 24 LLP

Correspondence address
5TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, ENGLAND, W1S 4AW
Role
Director
Appointed on
10 December 2013
Nationality
BRITISH

RJP SECRETARIES LIMITED

Correspondence address
2 A C COURT HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Role
Secretary
Appointed on
10 December 2013
Nationality
BRITISH

ZIOLEK, MIKE

Correspondence address
40 BANK STREET, 31 FLOOR, LONDON, E14 5NR
Role
Director
Date of birth
May 1964
Appointed on
20 December 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

TUTILL, BOB

Correspondence address
2 A C COURT HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 December 2012
Resigned on
7 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KIRKBRIDE, MARK ALBERT

Correspondence address
2 A C COURT HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 March 2011
Resigned on
7 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RASMUSSEN, CHRISTOPHER PEER

Correspondence address
KILIMANI, CUILFAIL, LEWES, EAST SUSSEX, BN7 2BE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
24 July 2002
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN7 2BE £1,384,000

EASTMAN, JOHN DAVID

Correspondence address
59 LAMBS FARM ROAD, HORSHAM, WEST SUSSEX, RH12 4DB
Role RESIGNED
Secretary
Date of birth
May 1950
Appointed on
24 July 2002
Resigned on
10 December 2013
Nationality
BRITISH

Average house price in the postcode RH12 4DB £484,000

SCOTT, JONATHAN HUMPHREY CAMPBELL

Correspondence address
15 ROMAN WAY, UCKFIELD, EAST SUSSEX, TN22 1UY
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 July 2002
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN22 1UY £554,000

MORRISON, JOHN GRANT

Correspondence address
TWITTEN VILLA, STATION ROAD, ISFIELD, EAST SUSSEX, TN22 5XA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 January 1992
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode TN22 5XA £830,000

ALLAF, SABAH MAHOOD ABDULLA

Correspondence address
15 BEECHES FARM ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2NY
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
31 January 1992
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
CONTRACTS DIRECTOR

Average house price in the postcode TN6 2NY £570,000

BARNETT, MARTIN DUDLEY

Correspondence address
ST ELLIOTTS ERIDGE ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2SU
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
31 January 1992
Resigned on
24 July 2002
Nationality
BRITISH

Average house price in the postcode TN6 2SU £449,000

BARNETT, MARTIN DUDLEY

Correspondence address
ST ELLIOTTS ERIDGE ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2SU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
31 January 1992
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode TN6 2SU £449,000

PARSONS, MELVYN ALFRED GEORGE

Correspondence address
10 WHINCROFT PARK, CROWBOROUGH, EAST SUSSEX, TN6 1HP
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
31 January 1992
Resigned on
7 June 1995
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode TN6 1HP £855,000


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