LIQUICO 3 LIMITED

3 officers / 10 resignations

OPITZ, HANS-PETER MANFRED

Correspondence address
15 SUDWESTPARK, NURNBERG, GERMANY, D 90449
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
24 June 2015
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

WIST, MATTHIAS

Correspondence address
15 SUDWESTPARK, NURNBERG, GERMANY, D 90449
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
24 June 2015
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

MARSH, MARK

Correspondence address
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE, NE3 3LS
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
2 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TAYLOR, JENNIFER HELEEN

Correspondence address
18 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2SW
Role RESIGNED
Director
Date of birth
November 1986
Appointed on
3 October 2009
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, FRANCES CLARE

Correspondence address
18 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2SW
Role RESIGNED
Director
Date of birth
March 1984
Appointed on
2 October 2009
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, RUSSELL JAME GORDON

Correspondence address
18 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2SW
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
2 October 2009
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, Rosemary Anne

Correspondence address
Fawcett House Heathwaite, Swainby, Northallerton, North Yorkshire, DL6 3DS
Role RESIGNED
director
Date of birth
April 1954
Appointed on
1 January 2004
Resigned on
24 June 2015
Nationality
British
Occupation
Director Secretary

Average house price in the postcode DL6 3DS £604,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
29 May 2001
Resigned on
29 May 2001

TAYLOR, RODNEY GEORGE GORDON

Correspondence address
FAWCETT HOUSE, HEATHWAITE, SWAINBY, NORTH YORKSHIRE, DL6 3DS
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 May 2001
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DL6 3DS £604,000

TAYLOR, ROSEMARY ANNE

Correspondence address
FAWCETT HOUSE HEATHWAITE, SWAINBY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3DS
Role RESIGNED
Secretary
Appointed on
29 May 2001
Resigned on
24 June 2015
Nationality
BRITISH

Average house price in the postcode DL6 3DS £604,000

WOODHOUSE, ANDREW JOHN

Correspondence address
4 CHANDLERS FORD, HOUGHTON LE SPRING, TYNE & WEAR, DH4 7SB
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 May 2001
Resigned on
17 June 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DH4 7SB £488,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
29 May 2001
Resigned on
29 May 2001

TAYLOR, RONALD GORDON

Correspondence address
19 MALTBY ROAD, THORNTON, MIDDLESBROUGH, CLEVELAND, TS8 9BU
Role RESIGNED
Director
Date of birth
July 1923
Appointed on
29 May 2001
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS8 9BU £460,000


More Company Information