KIDDE UK HOLDINGS LIMITED

4 officers / 13 resignations

LINDROTH, BRIAN HARLOWE

Correspondence address
14 HEPBURN HOUSE MARSHAM STREET, WESTMINSTER, LONDON, SW1P 4HW
Role
Director
Date of birth
April 1952
Appointed on
23 July 2009
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE

Average house price in the postcode SW1P 4HW £835,000

CHUBB MANAGEMENT SERVICES LIMITED

Correspondence address
CHUBB HOUSE, STAINES ROAD WEST, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7AR
Role
Director
Appointed on
9 June 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode TW16 7AR £22,819,000

SADLER, ROBERT WILLIAM

Correspondence address
8 EDDISCOMBE ROAD, LONDON, SW6 4UA
Role
Director
Date of birth
May 1967
Appointed on
12 November 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 4UA £1,701,000

SADLER, ROBERT WILLIAM

Correspondence address
8 EDDISCOMBE ROAD, LONDON, SW6 4UA
Role
Secretary
Date of birth
May 1967
Appointed on
1 December 2005
Nationality
BRITISH

Average house price in the postcode SW6 4UA £1,701,000


WILLIAMSON, PAUL

Correspondence address
39 AVONDALE ROAD, ASHFORD, MIDDLESEX, TW15 3HP
Role RESIGNED
Secretary
Date of birth
July 1959
Appointed on
16 February 2004
Resigned on
1 December 2005
Nationality
BRITISH

Average house price in the postcode TW15 3HP £482,000

QUINLAN, DIANE

Correspondence address
11 DERWENT YARD, DERWENT ROAD EALING, LONDON, W5 4TW
Role RESIGNED
Secretary
Date of birth
June 1965
Appointed on
22 October 2003
Resigned on
16 February 2004
Nationality
BRITISH

Average house price in the postcode W5 4TW £678,000

KIDDE CORPORATE SERVICES LIMITED

Correspondence address
MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
31 May 2001
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 0HB £20,495,000

KIDDE NOMINEES LIMITED

Correspondence address
MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Role RESIGNED
Director
Appointed on
31 May 2001
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 0HB £20,495,000

HORNBUCKLE, STEVEN COLIN

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Secretary
Date of birth
July 1967
Appointed on
30 April 2001
Resigned on
22 October 2003
Nationality
BRITISH

Average house price in the postcode BS16 7JB £222,000

JOHNSTON, DAVID JAMES

Correspondence address
33 FRENSHAM VALE, LOWER BOURNE, FARNHAM, SURREY, GU10 3HS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 April 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 3HS £1,264,000

FLEMING, RONALD ANDREW

Correspondence address
8400 BRASS MILL LANE, BRIER CREEK, RALEIGH, NORTH CAROLINA 27617, UNITED STATES, S3 8NG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
30 April 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode S3 8NG £253,000

CHILTON, PETER KENNETH CHARLES

Correspondence address
17 BLOOMFIELD ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4DD
Role RESIGNED
Secretary
Date of birth
March 1951
Appointed on
17 July 1998
Resigned on
30 April 2001
Nationality
BRITISH

Average house price in the postcode AL5 4DD £1,174,000

CHETTLEBURGH'S LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Director
Date of birth
August 1958
Appointed on
18 August 1997
Resigned on
18 August 1997

Average house price in the postcode EC2A 4JB £1,870,000

WORBOYS, JOHN ROBERT

Correspondence address
THE OLD SCHOOL HOUSE, THE COMMON, REDBOURN, HERTFORDSHIRE, AL3 7NG
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
18 August 1997
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode AL3 7NG £657,000

HENDRY, JOHN STUART

Correspondence address
GATEHAMPTON MILL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AY
Role RESIGNED
Secretary
Date of birth
February 1937
Appointed on
18 August 1997
Resigned on
17 July 1998
Nationality
BRITISH

Average house price in the postcode SL9 8AY £2,924,000

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
18 August 1997
Resigned on
18 August 1997

Average house price in the postcode EC2A 4JB £1,870,000

HENDRY, JOHN STUART

Correspondence address
GATEHAMPTON MILL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AY
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
18 August 1997
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SL9 8AY £2,924,000


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