JAMES MCNAUGHTON GROUP LIMITED

3 officers / 24 resignations

GOURJON, ALAIN PHILIPPE DANIEL

Correspondence address
ANTALIS MCNAUGHTON LIMITED GATEWAY HOUSE, INTERLINK WAY WEST, COALVILLE, LEICESTERSHIRE, LE67 1LE
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
1 May 2010
Nationality
FRENCH
Occupation
GROUP ACCOUNTS AND ADMINISTRATION DIRECTOR

MCCUE, STEPHEN GERARD

Correspondence address
ANTALIS MCNAUGHTON LIMITED GATEWAY HOUSE, INTERLINK WAY WEST, COALVILLE, LEICESTERSHIRE, UNITED KINGDOM, LE67 1LE
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
1 September 2009
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
14 December 2007
Nationality
BRITISH

ARROWSMITH, JAMES HENRY

Correspondence address
7 WINDERMERE GARDENS, ALRESFORD, HAMPSHIRE, SO24 9NL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 March 2010
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR OF STRATEGIC PROJECTS

Average house price in the postcode SO24 9NL £675,000

HARRISON, GILES ALASTAIR

Correspondence address
43 CURTIS ROAD, ALTON, HAMPSHIRE, GU34 2SD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
14 December 2007
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU34 2SD £887,000

PINKS, IAN PETER

Correspondence address
BARN HILL HOUSE BARN HILL, HUNTON, MAIDSTONE, KENT, ME15 0QT
Role RESIGNED
Secretary
Date of birth
November 1951
Appointed on
31 August 2007
Resigned on
12 February 2010
Nationality
BRITISH

Average house price in the postcode ME15 0QT £1,080,000

HOYNE, MICHAEL GERARD

Correspondence address
27A ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1NN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 January 2005
Resigned on
23 January 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 1NN £1,507,000

PENDRIGH, ANDREW

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
2 December 2002
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINDBORG, KARL JOHAN

Correspondence address
12 HANDEL MANSION, 94 WYATT DRIVE, BARNES WATERSIDE, SW13 8AH
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
28 November 2001
Resigned on
14 December 2007
Nationality
FINNISH
Occupation
PRESIDENT

Average house price in the postcode SW13 8AH £1,637,000

CROUCH, KEITH ARTHUR

Correspondence address
67 COLLEGE ROAD, HEXTABLE, SWANLEY, KENT, BR8 7LW
Role RESIGNED
Secretary
Date of birth
December 1959
Appointed on
1 February 1997
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR8 7LW £833,000

WANZENBOCK, JOSEF

Correspondence address
KARL REISENBICHLERSTRASSE 19, SALZBURG, AUSTRIA, A 5026
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
1 July 1996
Resigned on
28 November 2001
Nationality
AUSTRIAN
Occupation
DIRECTOR

GIBSON, PHILIPPE

Correspondence address
COMP LODGE COMP LANE, ST MARYS PLATT, BOROUGH GREEN, KENT, TN15 8QS
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 October 1994
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
BUYER

Average house price in the postcode TN15 8QS £1,689,000

WADE, ALISTAIR ROBERT

Correspondence address
57 ST HELENS ROAD, ORMSKIRK, WEST LANCASHIRE, L39 4QW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 April 1994
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L39 4QW £739,000

CHAKRAVARTY, SAROJ KANTI

Correspondence address
55 THE AVENUE, BECKENHAM, KENT, BR3 2EE
Role RESIGNED
Secretary
Date of birth
February 1934
Appointed on
21 March 1992
Resigned on
1 February 1997
Nationality
BRITISH
Occupation

KLEIN-GUNNEWYK, WILLI

Correspondence address
EICHENSTRASSE 10 8033, KRAILLING 16, MUNCHEN, GERMANY
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
21 March 1992
Resigned on
18 October 1994
Nationality
GERMAN
Occupation
MANAGER

GEORGE, IAN ANTHONY

Correspondence address
GATEWAY HOUSE INTERLINK WAY WEST, COALVILLE, LEICESTERSHIRE, LE67 1LE
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
21 March 1992
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRIGGS, MARTIN RICHARD

Correspondence address
THORNBY ARMSTRONG ROAD, BROCKENHURST, HAMPSHIRE, SO42 7TA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 March 1992
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO42 7TA £2,401,000

BURCH, PETER JAMES

Correspondence address
KYRLE HOUSE EDDE CROSS STREET, ROSS ON WYE, HEREFORDSHIRE, HR9 7BZ
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
21 March 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
SALESMAN

Average house price in the postcode HR9 7BZ £272,000

EISENHARDT, WERNER

Correspondence address
DIESTELSTRASSE 27, HAMBURG 65 D 2000, GERMANY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 March 1992
Resigned on
30 June 1996
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

CHAKRAVARTY, SAROJ KANTI

Correspondence address
55 THE AVENUE, BECKENHAM, KENT, BR3 2EE
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
21 March 1992
Resigned on
1 February 1997
Nationality
BRITISH
Occupation

PINKS, IAN PETER

Correspondence address
BARN HILL HOUSE BARN HILL, HUNTON, MAIDSTONE, KENT, ME15 0QT
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
21 March 1992
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode ME15 0QT £1,080,000

HARBER, BRYAN

Correspondence address
48B BIRKBECK ROAD, BECKENHAM, KENT, BR3 4SN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
21 March 1992
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 4SN £490,000

FENAROLI, EDWARD JOHN

Correspondence address
56 BLAKES AVENUE, NEW MALDEN, SURREY, KT3 6RF
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
21 March 1992
Resigned on
31 December 1998
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT3 6RF £1,249,000

MCNAUGHTON, MARGARET MARY

Correspondence address
TORVAN 4 CHURCH LANE, OXTED, SURREY, RH8 9LH
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
21 March 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 9LH £1,037,000

BALLARD, PETER CHARLES

Correspondence address
ASPLEY HEATH HOUSE 80 CHURCH ROAD, WOBURN SANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8TA
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
21 March 1992
Resigned on
30 April 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK17 8TA £919,000

TRUMPER, JOHN RICHARD WALWYN

Correspondence address
RUMBOW COTTAGE, HOWE GREEN HOWE, CHIPSTEAD, SURREY, CR5
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
21 March 1992
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUPTHUT, CHRISTIAN

Correspondence address
AM LISS 7, ROSENHEIM 8200, GERMANY
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
21 March 1992
Resigned on
31 January 1996
Nationality
GERMAN
Occupation
MANAGER

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