KWACKER LIMITED

5 officers / 14 resignations

PILSWORTH, Andrew John

Correspondence address
Cunard House 15 Regent Street, London, England, SW1Y 4LR
Role ACTIVE
director
Date of birth
November 1974
Appointed on
7 December 2011
Nationality
British
Occupation
Director

PILSWORTH, ANDREW JOHN

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
7 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

PETERS, ANN OCTAVIA

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

CARLYON, SIMON ANDREW

Correspondence address
120 MURRAY ROAD, LONDON, W5 4DA
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
20 April 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W5 4DA £842,000

BLEASE, ELIZABETH ANN

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Secretary
Appointed on
13 October 2008
Nationality
OTHER

MANT, TREVOR CHARLES

Correspondence address
12 WAYBORNE GROVE, RUISLIP, MIDDLESEX, HA4 7DU
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
22 June 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA4 7DU £746,000

LYNCH, VALERIE ANN

Correspondence address
6 CHARVIL HOUSE ROAD, CHARVIL, READING, BERKSHIRE, RG10 9RD
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
4 July 2008
Resigned on
13 October 2008
Nationality
BRITISH

Average house price in the postcode RG10 9RD £639,000

HORLER, ELIZABETH ANNE

Correspondence address
9 LIONEL AVENUE, WENDOVER, BUCKINGHAMSHIRE, HP22 6LL
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 July 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP22 6LL £749,000

SHANKAR, SIVA

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
31 December 2006
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR UK PROPERTY

GULLIFORD, ANDREW STEPHEN

Correspondence address
WHITE GABLES, PERKS LANE PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0JQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
3 November 2004
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP16 0JQ £1,104,000

LEES, MARSHALL DOUGLAS

Correspondence address
533 FOREST AVENUE, WILMETTE, ILLINOIS, USA, 60091
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
25 February 2004
Resigned on
4 August 2007
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

PROBERT, JOHN ROBERT

Correspondence address
2 COMPTON WAY TAYLORS FARM, SHERFIELD ON LODDON, HOOK, RG27 0SQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 November 2003
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0SQ £576,000

KINGSTON, RICHARD DAVID

Correspondence address
60 CLIFTON ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5PN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 September 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP6 5PN £1,759,000

HEAWOOD, JOHN ANTHONY NICHOLAS

Correspondence address
GATEWAY SOUTH VIEW ROAD, PINNER, MIDDLESEX, HA5 3YB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
2 September 2002
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA5 3YB £2,716,000

PROBERT, JOHN ROBERT

Correspondence address
2 COMPTON WAY TAYLORS FARM, SHERFIELD ON LODDON, HOOK, RG27 0SQ
Role RESIGNED
Secretary
Date of birth
June 1951
Appointed on
1 June 1995
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG27 0SQ £576,000

PROBERT, JOHN ROBERT

Correspondence address
1 MEITNER CLOSE, BRAMLEY, TADLEY, HAMPSHIRE, RG26 5NQ
Role RESIGNED
Secretary
Date of birth
June 1951
Appointed on
1 June 1992
Resigned on
1 June 1994
Nationality
BRITISH

Average house price in the postcode RG26 5NQ £653,000

THOMSON, HUGH LINKLATER

Correspondence address
38 CHARLBURY ROAD, OXFORD, OXFORDSHIRE, OX2 6UX
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
1 June 1992
Resigned on
31 August 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode OX2 6UX £2,048,000

WILSON, DEREK ROBERT

Correspondence address
THE SPINNEY MISBOURNE AVENUE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0PF
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 June 1992
Resigned on
4 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 0PF £1,434,000

SIMONS, DAVID EDMUND FREDERICK

Correspondence address
BLUE CEDARS, WAYSIDE GARDENS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NG
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
1 June 1992
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7NG £1,893,000


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