JERKIN CROCUS PROMOTIONS LIMITED

3 officers / 4 resignations

BROWN, ANGELA CHRISTINE JANE

Correspondence address
87 ROEDALE ROAD, BRIGHTON, EAST SUSSEX, BN1 7GD
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
5 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 7GD £431,000

BROWN, MICHAEL JAMES

Correspondence address
87 ROEDALE ROAD, BRIGHTON, EAST SUSSEX, BN1 7GD
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
19 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 7GD £431,000

BROWN, MICHAEL JAMES

Correspondence address
87 ROEDALE ROAD, BRIGHTON, EAST SUSSEX, BN1 7GD
Role ACTIVE
Secretary
Appointed on
19 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BN1 7GD £431,000


BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
19 July 1999
Resigned on
19 July 1999

STANLEY, CHRISTOPHER

Correspondence address
878 BRESSLYN ROAD, NASHVILLE TN, 37205, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
19 July 1999
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHEATLEY, MARK

Correspondence address
28 NAVARINO ROAD, WORTHING, WEST SUSSEX, BN11 2NF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 July 1999
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN11 2NF £309,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
19 July 1999
Resigned on
19 July 1999

More Company Information