JOHNSON QRS LIMITED

3 officers / 25 resignations

MONAGHAN, YVONNE MAY

Correspondence address
ENTERPRISE HOUSE, SUNNINGDALE ROAD, LEICESTER, LE3 1UR
Role
Director
Date of birth
April 1958
Appointed on
3 January 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MORRIS, TIMOTHY JAMES

Correspondence address
ENTERPRISE HOUSE, SUNNINGDALE ROAD, LEICESTER, LE3 1UR
Role
Director
Date of birth
January 1977
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

HALL, PETER WILLIAM

Correspondence address
ENTERPRISE HOUSE, SUNNINGDALE ROAD, LEICESTER, LE3 1UR
Role
Secretary
Date of birth
May 1951
Appointed on
1 March 2008
Nationality
BRITISH
Occupation
DIRECTOR SAFETY

BRENNAN, MORGAN MICHAEL

Correspondence address
77 WESTERN AVENUE, WOODLEY, READING, BERKSHIRE, RG5 3BL
Role RESIGNED
Secretary
Date of birth
January 1954
Appointed on
28 October 2003
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG5 3BL £727,000

BRENNAN, MORGAN MICHAEL

Correspondence address
ENTERPRISE HOUSE, SUNNINGDALE ROAD, LEICESTER, LE3 1UR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 October 2003
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

FOGARTY, JOHN MICHAEL

Correspondence address
BEECH HOUSE, 23 CRICKLADE ROAD, HIGHWORTH, WILTSHIRE, SN6 7BW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 October 2003
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN6 7BW £679,000

TAYLOR, DAVID

Correspondence address
19 MARTINDALE, EAST SHEEN, LONDON, SW14 7AL
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
21 October 2003
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 7AL £1,622,000

BRIGGS, PHILIP NEIL

Correspondence address
394 BATH ROAD, BRISTOL, AVON, BS31 3DQ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
9 October 2003
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS31 3DQ £759,000

WEBSTER, GEORGE EDWARD

Correspondence address
25 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
9 July 2003
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 1QZ £2,121,000

COMELY, HAMILTON ROBERT

Correspondence address
2 CRADDOCKS CLOSE, ASHTEAD, SURREY, KT21 1AF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 January 2003
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT21 1AF £1,463,000

BALDRY, Lorraine Ingrid

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
7 January 2002
Resigned on
12 February 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N1 2QQ £1,613,000

RECKER, FIONA ANNE

Correspondence address
38 ST PETERS STREET, SOUTH CROYDON, SURREY, CR2 7DE
Role RESIGNED
Secretary
Date of birth
September 1967
Appointed on
12 October 2000
Resigned on
28 October 2003
Nationality
BRITISH

Average house price in the postcode CR2 7DE £428,000

COSSEY, AUDREY LYNNE

Correspondence address
59A GROVE HILL ROAD, CAMBERWELL, LONDON, SE5 8DF
Role RESIGNED
Secretary
Date of birth
March 1967
Appointed on
7 July 1998
Resigned on
7 July 2000
Nationality
BRITISH

Average house price in the postcode SE5 8DF £1,008,000

HOLMES, MICHAEL HARRY

Correspondence address
BEECHCROFT HOPHURST HILL, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4LW
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
16 September 1997
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 4LW £1,719,000

WALKER, DAVID NIGEL

Correspondence address
14 CLAREMONT PARK, LONDON, N3 1TH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 June 1997
Resigned on
18 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N3 1TH £1,297,000

MITCHELL, SALLY ELIZABETH ANNE

Correspondence address
FLAT 1 155 AUCKLAND ROAD, LONDON, SE19 2RH
Role RESIGNED
Secretary
Date of birth
May 1967
Appointed on
1 October 1996
Resigned on
23 June 1998
Nationality
BRITISH

Average house price in the postcode SE19 2RH £771,000

HEANEY, WILLIAM ALEXANDER

Correspondence address
CLEMATIS COTTAGE, 14 DEANWAY, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4JH
Role RESIGNED
Secretary
Date of birth
March 1956
Appointed on
16 February 1996
Resigned on
28 October 2003
Nationality
BRITISH

Average house price in the postcode HP8 4JH £835,000

PRODGERS, LIONEL HUGH

Correspondence address
10 GILES COPPICE, DULWICH WOOD PARK, LONDON, SE19 1XF
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
15 February 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE19 1XF £738,000

RENNICK, ANTHONY MICHAEL KINGSTON

Correspondence address
BEECHES BLIND LANE, NEWICK, LEWES, EAST SUSSEX, BN8 4JT
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
15 February 1996
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN8 4JT £1,445,000

BAGNALL, William Edward Hampshire

Correspondence address
2 Brook House, New Pond Road Compton, Guildford, Surrey, GU3 1JL
Role RESIGNED
director
Date of birth
July 1947
Appointed on
15 February 1996
Resigned on
1 August 1997
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU3 1JL £1,732,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
4 May 1995
Resigned on
4 May 1995

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
4 May 1995
Resigned on
4 May 1995

MAYNARD, PAUL

Correspondence address
FAIRVIEW NEW ROAD, NORTHCHURCH, BERKHAMSTED, HERTFORDSHIRE, HP4 1LN
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
4 May 1995
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 1LN £768,000

ASH, PAUL

Correspondence address
BEETHOVENLAAN 10, HILVERSUM, NETHERLANDSA, 1Z17CJ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
4 May 1995
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

GARRIHY, ANNE

Correspondence address
38 BUNBURY WAY, EPSOM, SURREY, KT17 4JP
Role RESIGNED
Secretary
Date of birth
June 1960
Appointed on
4 May 1995
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT17 4JP £875,000

ELLIS, RALPH LEWIS

Correspondence address
NETTLEBEDS, OLD ALRESFORD, HAMPSHIRE, SO24 9RF
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
4 May 1995
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
BARRISTER AT LAW

Average house price in the postcode SO24 9RF £1,751,000

MACAULAY, BARBARA SCOTT

Correspondence address
1 MAYFIELD CLOSE, HARPENDEN, HERTFORDSHIRE, AL5 3LG
Role RESIGNED
Secretary
Date of birth
January 1954
Appointed on
4 May 1995
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL5 3LG £1,095,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
4 May 1995
Resigned on
4 May 1995

More Company Information
Recently Viewed
  • AKRAMGOODS LTD


  • 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