JASON PRICE LTD

1 officers / 4 resignations

PRICE, JASON

Correspondence address
58 OLD MILL WAY, WESTON VILLAGE, WESTON SUPER MARE, UNITED KINGDOM, BS24 7DD
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
1 July 2006
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode BS24 7DD £344,000


LEAMAN, WARWICK

Correspondence address
58 OLD MILL WAY, WESTON VILLAGE, WESTON SUPER MARE, UNITED KINGDOM, BS24 7DD
Role RESIGNED
Secretary
Appointed on
31 March 2012
Resigned on
3 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS24 7DD £344,000

JAMES, NICKOLAS CHARLES

Correspondence address
YEW TREE COTTAGE, SCOT LANE, CHEW STOKE, BS40 8UW
Role RESIGNED
Secretary
Date of birth
February 1965
Appointed on
1 July 2006
Resigned on
1 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS40 8UW £941,000

BRIGHTON SECRETARY LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Secretary
Appointed on
16 June 2006
Resigned on
16 June 2006

Average house price in the postcode BN15 8UF £629,000

BRIGHTON DIRECTOR LTD

Correspondence address
3 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UF
Role RESIGNED
Nominee Director
Appointed on
16 June 2006
Resigned on
16 June 2006

Average house price in the postcode BN15 8UF £629,000


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