M E ROSE DEVELOPMENTS LIMITED

7 officers / 4 resignations

DEAN, Catherine Lucy

Correspondence address
2 Kew Gardens, Whitley Bay, Tyne And Wear, Tyne And Wear, United Kingdom, NE26 3LY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
18 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE26 3LY £350,000

MOLE, Edward William

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
9 October 2023
Resigned on
18 October 2023
Nationality
English
Occupation
Accountant

CTC DIRECTORSHIPS LTD

Correspondence address
338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
corporate-director
Appointed on
22 October 2020
Resigned on
9 October 2023

MILLER, GARETH

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, NW1 3BG
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DANIELS, Stephen Richards

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 January 2014
Resigned on
9 October 2023
Nationality
British
Occupation
Assistant Director

FEE, NIGEL TERRY

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
15 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
19 June 2007
Nationality
BRITISH

ELLINGHAM, OLIVER BERNARD

Correspondence address
TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
16 April 2013
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6LU £2,619,000

FOSTER, DAVID MARTIN

Correspondence address
BEAR PARK, 31 NIGHTINGALE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 7DA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 June 2007
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 7DA £1,327,000

OLIVER, STEVEN EDWARD

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
19 June 2007
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

CROWTHER, Mark Nicholas

Correspondence address
Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
19 June 2007
Resigned on
16 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7WG £899,000


More Company Information