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
Nationality
British
Occupation
Director

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


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