ISAAC STANDRING & CO LIMITED

6 officers / 14 resignations

PAYNE, WILLIAM JOHN

Correspondence address
5 SCOTTSDALE, MELROSE, ROXBURGHSHIRE, TD6 9QE
Role
Director
Date of birth
December 1975
Appointed on
23 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

TEDFORD, CRAIG

Correspondence address
2 ROSSLYN TERRACE, DOWANHILL, GLASGOW, G12 9NB
Role
Director
Date of birth
September 1969
Appointed on
23 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLIVER, ANNE LOUISE

Correspondence address
92 CAMMO GROVE, EDINBURGH, EH4 8HD
Role
Director
Date of birth
January 1972
Appointed on
16 January 2009
Nationality
BRITISH
Occupation
UK TAX MANAGER

OLIVER, ANNE LOUISE

Correspondence address
92 CAMMO GROVE, EDINBURGH, EH4 8HD
Role
Secretary
Date of birth
January 1972
Appointed on
16 January 2009
Nationality
BRITISH
Occupation
UK TAX MANAGER

HITCHINER, Christopher David

Correspondence address
Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF
Role
secretary
Appointed on
18 September 2000
Resigned on
8 October 2003
Nationality
British
Occupation
Deputy County Secretary

Average house price in the postcode HR2 9SF £703,000

HITCHINER, Christopher David

Correspondence address
Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF
Role
director
Date of birth
February 1954
Appointed on
18 September 2000
Resigned on
8 October 2003
Nationality
British
Occupation
Deputy County Secretary

Average house price in the postcode HR2 9SF £703,000


AVES, SIMON HOWARD

Correspondence address
5 SWANSTON GARDENS, EDINBURGH, EH10 1DJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 July 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
HEAD OF UK TAX

AVES, SIMON HOWARD

Correspondence address
5 SWANSTON GARDENS, EDINBURGH, EH10 1DJ
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
28 July 2008
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
HEAD OF UK TAX

STEVENS, MARK

Correspondence address
75 WALLACE MILL GARDENS, MID CALDER, WEST LOTHIAN, EH53 0BG
Role RESIGNED
Secretary
Date of birth
May 1971
Appointed on
8 October 2003
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STEVENS, MARK

Correspondence address
75 WALLACE MILL GARDENS, MID CALDER, WEST LOTHIAN, EH53 0BG
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
8 October 2003
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STEBBINGS, WILLIAM GEORGE

Correspondence address
THE FORGE BURGHILL, HEREFORD, HEREFORDSHIRE, HR4 7RX
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
30 June 2003
Resigned on
8 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HR4 7RX £686,000

HITCHINER, CHRISTOPHER DAVID

Correspondence address
DUNAN HOUSE, CLEHONGER, HEREFORD, HEREFORDSHIRE, HR2 9SF
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
18 September 2000
Resigned on
8 October 2003
Nationality
BRITISH
Occupation
DEPUTY COUNTY SECRETARY

Average house price in the postcode HR2 9SF £703,000

GREGORY, TREVOR JOHN

Correspondence address
THE HOLLIES, LLANWARNE, HEREFORDSHIRE, HR2 8JE
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 September 2000
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HR2 8JE £640,000

HITCHINER, CHRISTOPHER DAVID

Correspondence address
DUNAN HOUSE, CLEHONGER, HEREFORD, HEREFORDSHIRE, HR2 9SF
Role RESIGNED
Secretary
Date of birth
February 1954
Appointed on
18 September 2000
Resigned on
8 October 2003
Nationality
BRITISH
Occupation
DEPUTY COUNTY SECRETARY

Average house price in the postcode HR2 9SF £703,000

HORSLEY, PAUL MARK

Correspondence address
WISHFORD HOUSE WEST STREET, GREAT WISHFORD, SALISBURY, WILTSHIRE, SP2 0PQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
31 May 1995
Resigned on
18 September 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP2 0PQ £604,000

GOULD, GERALD EDWARD

Correspondence address
SUNNYVIEW, CAUNDLE MARSH, SHERBORNE, DORSET, DT9 5LX
Role RESIGNED
Secretary
Date of birth
February 1942
Appointed on
31 May 1995
Resigned on
18 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DT9 5LX £773,000

GOULD, GERALD EDWARD

Correspondence address
SUNNYVIEW, CAUNDLE MARSH, SHERBORNE, DORSET, DT9 5LX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
31 May 1995
Resigned on
18 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DT9 5LX £773,000

WILLCOCKS, ALEXANDRA ROSS

Correspondence address
CROWLEY LODGE LODGE LANE, CROWLEY, NORTHWICH, CHESHIRE, CW9 6NR
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
23 May 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW9 6NR £1,238,000

WILLCOCKS, ALEXANDRA ROSS

Correspondence address
CROWLEY LODGE LODGE LANE, CROWLEY, NORTHWICH, CHESHIRE, CW9 6NR
Role RESIGNED
Secretary
Date of birth
December 1940
Appointed on
23 May 1991
Resigned on
31 May 1995
Nationality
BRITISH

Average house price in the postcode CW9 6NR £1,238,000

WILLCOCKS, MICHAEL ROGER

Correspondence address
CROWLEY LODGE LODGE LANE, ARLEY, NORTHWICH, CHESHIRE, CW9 6NR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
23 May 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW9 6NR £1,238,000


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