JARVIS TS LIMITED

3 officers / 24 resignations

LAIRD, STUART WILSON

Correspondence address
FIR TREE FARMHOUSE FIR TREE LANE, HORTON HEATH, EASTLEIGH, HAMPSHIRE, SO50 7DF
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
25 September 2009
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode SO50 7DF £4,739,000

AKINLADE, Mark Adeyemi Asagba

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

SECRETARIAT SERVICES LIMITED

Correspondence address
17 MONKS BROOK INDUSTRIAL ESTATE, SCHOOL CLOSE CHANDLERS FORD, EASTLEIGH, ENGLAND, SO53 4RA
Role ACTIVE
Secretary
Appointed on
15 September 2000
Nationality
BRITISH

Average house price in the postcode SO53 4RA £189,000


WESTBROOK, BERNARD LESLIE

Correspondence address
4 QUANTOCK CLOSE, BARTON SEAGRAVE, KETTERING, NORTHAMPTONSHIRE, NN15 6RR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
27 April 2005
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
GROUP HUMAN RESOURCES

Average house price in the postcode NN15 6RR £483,000

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

WILLIAMSON, CLIVE JAMES MURRAY

Correspondence address
19 PADSTOW DRIVE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2HU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
30 November 2004
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode SK7 2HU £495,000

DOYLE, ROBERT JOHN

Correspondence address
THE LIMES, 112 HEWARTH GREEN, YORK, NORTH YORKSHIRE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
15 June 2004
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

JOHNSON, ROBERT NIGEL

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

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

WORTHINGTON, GEOFFREY JOHN

Correspondence address
TUDOR HOUSE BLACKWOOD HILL FARM, BLACKWOOD HILL, ENDON, STAFFORDSHIRE, ST9 9AH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
27 November 2002
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode ST9 9AH £1,149,000

GALLAGHER, DANIEL JOSEPH

Correspondence address
9 CAVENDISH MEADS, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9TB
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
27 November 2002
Resigned on
28 February 2003
Nationality
BRITISH AND IRISH
Occupation
DIRECTOR

Average house price in the postcode SL5 9TB £743,000

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
30 June 2001
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

KENDALL, ROBERT WILLIAM

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

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

PIRRET, GORDON MAXWELL

Correspondence address
BRADWELL HALL, BRADWELL ON SEA, ESSEX, CM0 7HX
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
31 August 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM0 7HX £627,000

GAY, ANDREW

Correspondence address
BIRCHAM DYSON BELL, 50 BROADWAY, LONDON, SW1H 0BL
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
31 March 1999
Resigned on
2 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

PLUMLEY, XAVIER ALEXANDER

Correspondence address
HOLLY COTTAGE, HILL FARM ROAD, TAPLOW, BUCKINGHAMSHIRE, SL6 0HA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
6 February 1997
Resigned on
9 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 0HA £1,146,000

NOLAN, Richard

Correspondence address
17 St Davids Road, Tunbridge Wells, Kent, TN4 9JQ
Role RESIGNED
secretary
Appointed on
29 February 1996
Resigned on
15 September 2000
Nationality
Irish

Average house price in the postcode TN4 9JQ £474,000

BURTON, ERNEST WALTER

Correspondence address
15 PRINCE CONSORT DRIVE, CHISLEHURST, KENT, BR7 5SB
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
22 January 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5SB £1,427,000

SIMPSON, TERENCE COLIN FRANK

Correspondence address
HOMER COTTAGE, IPSDEN, WALLINGFORD, OXFORDSHIRE, OX10 6QS
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
12 January 1996
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 6QS £1,802,000

DUPONT, DENIS

Correspondence address
16 RUE CIVIALE, 92380 GARCHES, FRANCE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 November 1994
Resigned on
12 January 1996
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

CHARRIER, CLAUDE

Correspondence address
2 BIS RUE JOSEPH THIERRY, 37230 LUYNES, FRANCE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
8 November 1994
Resigned on
12 January 1996
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

RAFIN, FRANCOIS

Correspondence address
L AITRE DES GAUTHIER, 37210 VERNOU S BRENNE, FRANCE
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
8 November 1994
Resigned on
12 January 1996
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MINCING LANE CORPORATE SERVICES LIMITED

Correspondence address
PICKFORDS WHARF, CLINK STREET, LONDON, SE1 9DG
Role RESIGNED
Secretary
Appointed on
8 November 1994
Resigned on
29 February 1996
Nationality
BRITISH

Average house price in the postcode SE1 9DG £4,560,000

TERRIS, EDWARD AMBROSE

Correspondence address
TWYCHELLES BRINDLE LANE, FORTY GREEN, BEACONSFIELD, BUCKS, HP9 1XT
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
1 February 1993
Resigned on
30 June 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1XT £1,278,000

DUNN, JOHN NIGEL

Correspondence address
46 THE ISLAND, WRAYSBURY, BUCKS
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
12 October 1991
Resigned on
8 November 1994
Nationality
BRITISH
Occupation
COMPUTER ENGINEER

NYE, ANN MARY

Correspondence address
BEECH COTTAGE, GORELANDS LANE, CHALFONT ST GILES, BUCKS, HP8 4HQ
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
12 October 1991
Resigned on
8 November 1994
Nationality
BRITISH
Occupation
MARRIED WOMAN

Average house price in the postcode HP8 4HQ £1,689,000

NYE, RICHARD ALFRED

Correspondence address
BEECH COTTAGE, GORELANDS LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HQ
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
12 October 1991
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode HP8 4HQ £1,689,000

NYE, ANN MARY

Correspondence address
BEECH COTTAGE, GORELANDS LANE, CHALFONT ST GILES, BUCKS, HP8 4HQ
Role RESIGNED
Secretary
Date of birth
March 1940
Appointed on
12 October 1991
Resigned on
8 November 1994
Nationality
BRITISH

Average house price in the postcode HP8 4HQ £1,689,000


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