KAMMIN'S W. TRADER LIMITED
1 officers / 20 resignations
RANDALL, Pamela Marion
- Correspondence address
- 85 Springfield Road, Chelmsford, England, CM2 6JL
- Role ACTIVE
- director
- Date of birth
- May 1951
- Appointed on
- 7 June 2016
- Resigned on
- 1 July 2022
Average house price in the postcode CM2 6JL £304,000
PIONEER SECRETARIAL SERVICES LIMITED
- Correspondence address
- 85 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JL
- Role RESIGNED
- Secretary
- Appointed on
- 18 January 2012
- Resigned on
- 7 June 2016
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode CM2 6JL £304,000
MA DIRECTORS LIMITED
- Correspondence address
- 62 PRIORY ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM3 9AP
- Role RESIGNED
- Director
- Appointed on
- 18 January 2012
- Resigned on
- 27 October 2014
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode RM3 9AP £661,000
PIONEER SECRETARIAL SERVICES LIMITED
- Correspondence address
- 62 PRIORY ROAD, ROMFORD, UNITED KINGDOM, RM3 9AP
- Role RESIGNED
- Secretary
- Appointed on
- 18 January 2012
- Resigned on
- 18 January 2012
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode RM3 9AP £661,000
REILLY, SUSAN TANYA LISETTE
- Correspondence address
- 1 YONGE CLOSE, BOREHAM, CHELMSFORD, ENGLAND, CM3 3GY
- Role RESIGNED
- Director
- Date of birth
- September 1979
- Appointed on
- 18 January 2012
- Resigned on
- 7 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM3 3GY £491,000
MA DIRECTORS LIMITED
- Correspondence address
- 62 PRIORY ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM3 9AP
- Role RESIGNED
- Director
- Appointed on
- 16 January 2012
- Resigned on
- 16 January 2012
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode RM3 9AP £661,000
HULME, DOUGLAS JAMES MORLEY
- Correspondence address
- FORT CHAMP, 10 FORT ROAD, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1ZU
- Role RESIGNED
- Director
- Date of birth
- October 1943
- Appointed on
- 12 August 2009
- Resigned on
- 18 January 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WOODFORD SERVICES LIMITED
- Correspondence address
- 3 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, UNITED KINGDOM, E18 1BG
- Role RESIGNED
- Secretary
- Appointed on
- 12 August 2009
- Resigned on
- 18 January 2012
- Nationality
- BRITISH
REILLY, SUSAN TANYA LISETTE
- Correspondence address
- 1 YONGE CLOSE, BOREHAM, CHELMSFORD, ESSEX, CM3 3GY
- Role RESIGNED
- Secretary
- Appointed on
- 31 March 2003
- Resigned on
- 1 August 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTS CLERK
Average house price in the postcode CM3 3GY £491,000
MA DIRECTORS LIMITED
- Correspondence address
- 62 PRIORY ROAD, ROMFORD, ENGLAND, RM3 9AP
- Role RESIGNED
- Director
- Appointed on
- 14 March 2003
- Resigned on
- 23 April 2012
- Nationality
- BRITISH
Average house price in the postcode RM3 9AP £661,000
WESTOUR SERVICES LIMITED
- Correspondence address
- 5/6 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BG
- Role RESIGNED
- Secretary
- Appointed on
- 6 March 2003
- Resigned on
- 12 August 2009
- Nationality
- BRITISH
MA DIRECTORS LIMITED
- Correspondence address
- 62 PRIORY ROAD, NOAK HILL, ROMFORD, ESSEX, RM3 9AP
- Role RESIGNED
- Director
- Appointed on
- 2 December 2002
- Resigned on
- 2 December 2002
- Nationality
- BRITISH
- Occupation
- LIMITED COMPNAY
Average house price in the postcode RM3 9AP £661,000
LAKER, KEITH TREVOR
- Correspondence address
- BORDEAUX HAVEN, BORDEAUX, VALE, GUERNSEY, GY3 5LZ
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 28 December 2000
- Resigned on
- 15 May 2003
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
WILLOW TRUST LIMITED
- Correspondence address
- LOUISIANA HOUSE, SOUTH ESPLANADE, ST PETER PORT, GUERNSEY, GY1 1BJ
- Role RESIGNED
- Secretary
- Appointed on
- 28 December 2000
- Resigned on
- 15 May 2003
- Nationality
- BRITISH
CARANDALE LIMITED
- Correspondence address
- LOUISIANA HOUSE, SOUTH ESPLANADE ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1BJ
- Role RESIGNED
- Director
- Appointed on
- 28 December 2000
- Resigned on
- 15 May 2003
- Nationality
- BRITISH
- Occupation
- CORP DIRECTOR
CUNNINGHAM, ALASTAIR MATTHEW
- Correspondence address
- APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
- Role RESIGNED
- Director
- Date of birth
- February 1939
- Appointed on
- 17 January 2000
- Resigned on
- 28 December 2000
- Nationality
- BRITISH
- Occupation
- DRILLING ENGINEER
DE CARTERET, STEPHEN MICHAEL
- Correspondence address
- VICTORIA HOUSE, THE AVENUE, SARK, CHANNEL ISLANDS, GY9 0SB
- Role RESIGNED
- Director
- Date of birth
- November 1954
- Appointed on
- 17 January 2000
- Resigned on
- 28 December 2000
- Nationality
- BRITISH
- Occupation
- DESIGN TECHNICIAN
VARBERG HOLDINGS LIMITED
- Correspondence address
- P O BOX 3186, ABBOTT BUILDING MAIN STREET, ROADTOWN, TORTOLA, BRITISH VIRGIN ISLANDS
- Role RESIGNED
- Secretary
- Appointed on
- 1 October 1999
- Resigned on
- 28 December 2000
- Nationality
- BRITISH
- Occupation
- LIMITED COMPANY
JPCORD LIMITED
- Correspondence address
- SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
- Role RESIGNED
- Nominee Director
- Appointed on
- 26 August 1999
- Resigned on
- 26 August 1999
Average house price in the postcode SE16 2XB £340,000
IL GRANDE, CAROLINE
- Correspondence address
- ROCKMOUNT, POINTUES ROCQUES, ST SAMPSONS, GUERNSEY, CHANNEL ISLANDS, GY2 4HN
- Role RESIGNED
- Secretary
- Appointed on
- 26 August 1999
- Resigned on
- 1 October 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
JPCORS LIMITED
- Correspondence address
- SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 26 August 1999
- Resigned on
- 26 August 1999
Average house price in the postcode SE16 2XB £340,000
More Company Information
Recently Viewed
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