J.B. SIM

3 officers / 15 resignations

BRITTON, CHRISTOPHER PAUL

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role
Director
Date of birth
December 1957
Appointed on
17 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

LEADBEATER, Stephen Paul

Correspondence address
Allt Nam Breac, Mill Lane, Legbourne, Louth, Lincolnshire, LN11 8LT
Role
director
Date of birth
June 1961
Appointed on
21 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode LN11 8LT £473,000

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
NEW OXFORD HOUSE TOWN HALL SQUARE, GRIMSBY, NORTH EAST LINCOLNSHIRE, UNITED KINGDOM, DN31 1HE
Role
Secretary
Appointed on
18 June 2002
Nationality
BRITISH

HARKJAER, PER

Correspondence address
OAKRIDGE HOUSE, 6 MONTROSE GARDENS OXSHOTT, LEATHERHEAD, SURREY, KT22 0UU
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
13 October 2008
Resigned on
31 July 2009
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0UU £6,720,000

PARKER, MICHAEL

Correspondence address
HUMBER LODGE OLD POST OFFICE LANE, SOUTH FERRIBY, BARTON UPON HUMBER, N E LINCOLNSHIRE, DN18 6HH
Role RESIGNED
Secretary
Appointed on
15 April 2002
Resigned on
18 June 2002
Nationality
BRITISH

Average house price in the postcode DN18 6HH £382,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Secretary
Appointed on
27 December 2001
Resigned on
15 April 2002
Nationality
BRITISH

GRIFFITHS, WYNNE PHILIP MORGAN

Correspondence address
HAWERBY HALL, HAWERBY CUM BEESBY, LINCOLNSHIRE, DN36 5PX
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
21 December 2001
Resigned on
21 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN36 5PX £639,000

PARKER, MICHAEL

Correspondence address
HUMBER LODGE OLD POST OFFICE LANE, SOUTH FERRIBY, BARTON UPON HUMBER, N E LINCOLNSHIRE, DN18 6HH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
21 December 2001
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN18 6HH £382,000

CANE, JAMES ROBERT

Correspondence address
CHAPEL HOUSE, BRIGG ROAD, SOUTH KELSEY, LINCOLNSHIRE, LN7 6PQ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
21 December 2001
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN7 6PQ £363,000

WILSON, ANDREW GEORGE RICHARD

Correspondence address
CONONLEY HALL, MAIN STREET CONONLEY, SKIPTON, WEST YORKSHIRE, BD20 8LJ
Role RESIGNED
Secretary
Appointed on
22 May 2000
Resigned on
27 December 2001
Nationality
BRITISH

Average house price in the postcode BD20 8LJ £483,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Secretary
Appointed on
2 July 1999
Resigned on
22 May 2000
Nationality
BRITISH

WRIGHT, JAMES LEONARD

Correspondence address
32 DEVONSHIRE AVENUE, GRIMSBY, N.E. LINCOLNSHIRE, DN32 0BW
Role RESIGNED
Secretary
Appointed on
1 August 1994
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode DN32 0BW £409,000

THOMAS, ANDREW GEORGE

Correspondence address
14 MOUNT VIEW, WOODGATES LANE, NORTH FERRIBY, EAST YORKSHIRE, HU14 3JG
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 August 1994
Resigned on
25 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU14 3JG £497,000

FLEAR, FRANK A

Correspondence address
1 WEST SMITHFIELD, LONDON, EC1A 9LA
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
15 September 1989
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9LA £264,000

SIM, JOHN BUCHAN

Correspondence address
23 STRICHEN COURT, FRASERBURGH, ABERDEENSHIRE, AB43 9SZ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
15 September 1989
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIM, JAMES RALPH

Correspondence address
17 STRICHEN ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9SA
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
15 September 1989
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARD, BRIAN RUFFELL

Correspondence address
18 STALLINGBOROUGH ROAD, HEALING, GRIMSBY, SOUTH HUMBERSIDE, DN37 7QN
Role RESIGNED
Secretary
Appointed on
15 September 1989
Resigned on
1 August 1994
Nationality
BRITISH

RUFFELL WARD, BRIAN

Correspondence address
TUDOR GARTH 18A STALLINGBOROUGH ROAD, HEALING, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN41 7QN
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
15 September 1989
Resigned on
1 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN41 7QN £728,000


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