JARVIS PROJECTS LIMITED

3 officers / 32 resignations

AKINLADE, Mark Adeyemi Asagba

Correspondence address
The Haven, Woodview Close, Ashtead, Surrey, KT21 1HA
Role
director
Date of birth
January 1968
Appointed on
31 May 2007
Nationality
British
Occupation
Solicitor

DIRECTORATE SERVICES LIMITED

Correspondence address
MERIDIAN HOUSE THE CRESCENT, YORK, NORTH YORKSHIRE, YO24 1AW
Role
Director
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode YO24 1AW £665,000

SECRETARIAT SERVICES LIMITED

Correspondence address
MERIDIAN HOUSE, THE CRESCENT, YORK, NORTH YORKSHIRE, YO24 1AW
Role
Secretary
Appointed on
17 September 1999
Nationality
BRITISH

Average house price in the postcode YO24 1AW £665,000


GORDON, RAY

Correspondence address
29 CARRS MEADOW, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6JZ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
21 December 2004
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode YO19 6JZ £519,000

WALLACE, ROBERT ANTHONY

Correspondence address
1 CASTLEREAGH, WYNYARD, BILLINGHAM, CLEVELAND, TS22 5QF
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
27 August 2004
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TS22 5QF £1,001,000

BIRCH, ALAN EDWARD

Correspondence address
7 SILSBURY GROVE, STANDISH, WIGAN, LANCASHIRE, WN6 0EY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
7 June 2004
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode WN6 0EY £414,000

RAE, Alistair Kynoch

Correspondence address
45 Lilyville Road, London, SW6 5DP
Role RESIGNED
director
Date of birth
January 1959
Appointed on
15 April 2004
Resigned on
9 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 5DP £2,870,000

CUNNINGHAM, ANTHONY

Correspondence address
THE OLD VICARAGE BRAFFERTON, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO61 2NZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
11 February 2004
Resigned on
2 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO61 2NZ £756,000

MASON, GEOFFREY KEITH HOWARD

Correspondence address
DOWNING HOUSE, LOWER ROAD, CROYDON ROYSTON, CAMBRIDGESHIRE, SG8 0EG
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
17 February 2003
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SG8 0EG £1,346,000

JOHNSON, ROBERT NIGEL

Correspondence address
16 KIRKWELL, BISHOPTHORPE, YORK, YORKSHIRE, YO23 2RZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
13 February 2003
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO23 2RZ £475,000

SUTTON, ANDREW JOHN

Correspondence address
BROWNS END COTTAGE, BROWNS END ROAD, BROXTED, ESSEX, CM6 2BE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
27 July 2000
Resigned on
11 February 2004
Nationality
BRITISH
Occupation
DIVISIONAL CHEIF EXECUTIVE

Average house price in the postcode CM6 2BE £665,000

KENDALL, ROBERT WILLIAM

Correspondence address
44 MORELAND DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8BD
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 March 2000
Resigned on
15 April 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 8BD £1,427,000

EVANS, DAVID CLARK

Correspondence address
LYLE HOUSE, 67 MARSHAM WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AW
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
29 March 1999
Resigned on
27 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 8AW £2,784,000

BUTTERY, ALISON TRACEY

Correspondence address
9 CORNISH COURT, 16 BRIDLINGTON ROAD, LONDON, N9 7RS
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
27 November 1998
Resigned on
17 September 1999
Nationality
BRITISH

Average house price in the postcode N9 7RS £229,000

GARDINER, PATRICK HUGH

Correspondence address
GREYSTONES, CORNSLAND, BRENTWOOD, ESSEX, CM14 4JL
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 March 1998
Resigned on
7 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM14 4JL £1,462,000

ELWORTHY, JAMES CHRISTOPHER ERIC

Correspondence address
12 VAUGHAN AVENUE, LONDON, W6 0XS
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
17 July 1997
Resigned on
8 May 1998
Nationality
BRITISH
Occupation
PROPERTY ADVISER

Average house price in the postcode W6 0XS £1,433,000

MURRAY, DAVID ANTHONY

Correspondence address
6 THORLEY GARDENS, PYRFORD, WOKING, SURREY, GU22 8UL
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 July 1997
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 8UL £1,145,000

KINGDON, PATRICIA ANN

Correspondence address
76 WHITWORTH ROAD, NORTHAMPTON, NN1 4HJ
Role RESIGNED
Secretary
Date of birth
January 1967
Appointed on
13 May 1997
Resigned on
27 November 1998
Nationality
BRITISH

Average house price in the postcode NN1 4HJ £233,000

MILNER, Paul George

Correspondence address
25 Cascade Avenue, London, N10 3PT
Role RESIGNED
secretary
Appointed on
15 April 1997
Resigned on
13 May 1997
Nationality
British
Occupation
Solicitor

Average house price in the postcode N10 3PT £1,368,000

LUCAS, BARRY

Correspondence address
40 GROVELANDS ROAD, PALMERS GREEN, LONDON, N13 4RH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 June 1996
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
CONSTRUCTION ENGINEER

Average house price in the postcode N13 4RH £1,432,000

HOWIE, JAMES CAMPBELL

Correspondence address
14 DUNBEATH AVENUE, NEWTON MEARNS, GLASGOW, G77 5NS
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
6 September 1995
Resigned on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHITTOCK, ANN PATRICIA

Correspondence address
44 JUNIPER ROAD, BOREHAM, CHELMSFORD, ESSEX, CM3 3DX
Role RESIGNED
Secretary
Date of birth
July 1951
Appointed on
28 February 1995
Resigned on
15 April 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM3 3DX £303,000

HENDERSON, STUART DAVID

Correspondence address
LITTLE COMBES GREEN HAILEY, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0RP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
27 February 1995
Resigned on
4 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0RP £1,465,000

HUTCHISON, DAVID ALAN

Correspondence address
HIGH PADDOCK, WILKES FARM DOYNTON, BRISTOL, AVON, BS15 5TJ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
5 December 1994
Resigned on
23 June 1995
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT

CRAWFORD, CLIVE WILSON

Correspondence address
5 LEAVER GARDENS, WESTERN AVENUE, GREENFORD, LONDON, UB6 8EN
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
5 December 1994
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode UB6 8EN £584,000

LAFFERTY, HENRY

Correspondence address
WINDMILL HOUSE, 4 HIGH STREET, SHARNBROOK, BEDS, MK44 1PG
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
19 August 1994
Resigned on
2 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 1PG £501,000

ROSS, JOHN HOWARD

Correspondence address
16 SANDLE ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5HY
Role RESIGNED
Secretary
Date of birth
September 1956
Appointed on
11 July 1994
Resigned on
28 February 1995
Nationality
BRITISH

Average house price in the postcode CM23 5HY £708,000

SHAW, GEOFFREY ROBERT

Correspondence address
27 ST JOHNS ROAD, LOUGHTON, ESSEX, IG10 1RZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
13 June 1994
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 1RZ £1,444,000

KENDALL, ROBERT WILLIAM

Correspondence address
44 MORELAND DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8BD
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
13 June 1994
Resigned on
5 December 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 8BD £1,427,000

BARD, HARVEY PHILLIP

Correspondence address
110 LEONARD STREET, LONDON, EC2A 3QD
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 June 1994
Resigned on
5 December 1994
Nationality
BRITISH
Occupation
DIRECTOR

MOAYEDI, PARIS

Correspondence address
THE OLD HOUSE BRIDGE GREEN, DUDDENHOE END, SAFFRON WALDEN, ESSEX, CB11 4XA
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
13 June 1994
Resigned on
7 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4XA £1,450,000

L G DIRECTORS LIMITED

Correspondence address
66 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Director
Appointed on
7 June 1994
Resigned on
7 June 1994
Nationality
BRITISH
Occupation
LIMITED COMPANY

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
7 June 1994
Resigned on
7 June 1994
Nationality
BRITISH
Occupation
LIMITED COMPANY

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Secretary
Date of birth
January 1990
Appointed on
7 June 1994
Resigned on
7 June 1994
Nationality
BRITISH
Occupation
LIMITED COMPANY

EXCELLET INVESTMENTS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Secretary
Appointed on
7 June 1994
Resigned on
11 July 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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