JW GROUP LIMITED

3 officers / 21 resignations

CLARKE, DEAN

Correspondence address
SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH6 7YD
Role ACTIVE
Secretary
Appointed on
11 December 2018
Nationality
NATIONALITY UNKNOWN

EROTOCRITOU, ANTONIOS

Correspondence address
SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH6 7YD
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 March 2018
Nationality
CYPRIOT
Occupation
DEPUTY CFO

ROSS, David Christopher

Correspondence address
Saltire Court 20 Castle Terrace, Edinburgh, EH6 7YD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
20 December 2016
Nationality
Irish
Occupation
Director

GOURIET, GEOFFREY COSTERTON

Correspondence address
DAVIDSON HOUSE, 57 QUEEN CHARLOTTE STREET, EDINBURGH, EH6 7YD
Role RESIGNED
Secretary
Appointed on
3 August 2018
Resigned on
11 December 2018
Nationality
NATIONALITY UNKNOWN

GREGORY, JACQUELINE ANNE

Correspondence address
DAVIDSON HOUSE, 57 QUEEN CHARLOTTE STREET, EDINBURGH, EH6 7YD
Role RESIGNED
Secretary
Appointed on
20 December 2016
Resigned on
3 August 2018
Nationality
NATIONALITY UNKNOWN

MUGGE, Mark Stephen

Correspondence address
Davidson House, 57 Queen Charlotte Street, Edinburgh, EH6 7YD
Role RESIGNED
director
Date of birth
October 1969
Appointed on
11 September 2015
Resigned on
2 March 2018
Nationality
British
Occupation
Director

OWENS, JENNIFER

Correspondence address
DAVIDSON HOUSE, 57 QUEEN CHARLOTTE STREET, EDINBURGH, EH6 7YD
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
1 March 2016
Nationality
NATIONALITY UNKNOWN

HODGES, MARK STEVEN

Correspondence address
DAVIDSON HOUSE, 57 QUEEN CHARLOTTE STREET, EDINBURGH, EH6 7YD
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 September 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

EGAN, SCOTT

Correspondence address
DAVIDSON HOUSE, 57 QUEEN CHARLOTTE STREET, EDINBURGH, EH6 7YD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
19 April 2012
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, SAMUEL THOMAS BUDGEN

Correspondence address
DAVIDSON HOUSE, 57 QUEEN CHARLOTTE STREET, EDINBURGH, EH6 7YD
Role RESIGNED
Secretary
Appointed on
22 July 2011
Resigned on
8 October 2013
Nationality
NATIONALITY UNKNOWN

HUNTER, ANDREW STEWART

Correspondence address
DAVIDSON HOUSE, 57 QUEEN CHARLOTTE STREET, EDINBURGH, EH6 7YD
Role RESIGNED
Secretary
Appointed on
1 July 2010
Resigned on
22 July 2011
Nationality
NATIONALITY UNKNOWN

CRATON, TIMOTHY CHARLES

Correspondence address
DOWNINGS QUARRY CLOSE, OXTED, SURREY, RH8 9HG
Role RESIGNED
Secretary
Appointed on
1 December 2008
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode RH8 9HG £1,418,000

CULLUM, PETER GEOFFREY

Correspondence address
WEALDEN HALL, PARKFIELD, SEVENOAKS, KENT, TN15 0HX
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
10 April 2007
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0HX £4,328,000

REDDI, JOHN

Correspondence address
FARBANK 21 FIRST AVENUE, WORTHING, WEST SUSSEX, BN14 9NJ
Role RESIGNED
Secretary
Appointed on
10 April 2007
Resigned on
1 December 2008
Nationality
BRITISH

Average house price in the postcode BN14 9NJ £998,000

BLANC, AMANDA JAYNE

Correspondence address
2 BURGESS CLOSE, STAPELEY, NANTWICH, CHESHIRE, CW5 7GB
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
10 April 2007
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 7GB £922,000

HOMER, ANDREW CHARLES

Correspondence address
FOUR CHIMNEYS, PARK VIEW ROAD, WOLDINGHAM, CATERHAM, SURREY, CR3 7DN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
10 April 2007
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 7DN £1,859,000

PATRICK, Ian William James

Correspondence address
7 College Drive, Tunbridge Wells, Kent, TN2 3PN
Role RESIGNED
director
Date of birth
May 1967
Appointed on
10 April 2007
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode TN2 3PN £1,032,000

PHILIP, Timothy Duncan

Correspondence address
Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, England, ME14 3EN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
10 April 2007
Resigned on
30 June 2012
Nationality
British
Occupation
Director

YOUNG, ROBERT

Correspondence address
WINDRUSH, BALWEARIE STEADING, KIRKCALDY, FIFE, KY2 5UL
Role RESIGNED
Secretary
Appointed on
31 August 2005
Resigned on
10 April 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

WHITTLE, KENNETH

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
15 April 2002
Resigned on
11 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

YOUNG, ROBERT

Correspondence address
WINDRUSH, BALWEARIE STEADING, KIRKCALDY, FIFE, KY2 5UL
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
15 April 2002
Resigned on
10 April 2007
Nationality
BRITISH
Occupation
INSURANCE BROKER

DAVIE, KENNETH

Correspondence address
36 KEMP'S END, TRANENT, EAST LOTHIAN, EH33 2GZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
15 April 2002
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HENDERSON BOYD JACKSON LIMITED

Correspondence address
19 AINSLIE PLACE, EDINBURGH, EH3 6AU
Role RESIGNED
Nominee Director
Appointed on
11 January 2002
Resigned on
15 April 2002

HBJ SECRETARIAL LIMITED

Correspondence address
EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8EH
Role RESIGNED
Secretary
Appointed on
11 January 2002
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
FORMATION AGENT

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