M E SUB LIMITED

6 officers / 32 resignations

QUILEZ SOMOLINOS, Alfredo

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 September 2021
Nationality
Spanish
Occupation
Finance Director

WENDT, Carsten Matthias, Dr

Correspondence address
Hanson House 14 Castle Hill, Maidenhead, SL6 4JJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 December 2016
Resigned on
6 September 2021
Nationality
German
Occupation
Director

Average house price in the postcode SL6 4JJ £740,000

ROGERS, Wendy Fiona

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
secretary
Appointed on
10 March 2016

DOWLEY, Robert Charles

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 December 2013
Nationality
British
Occupation
Chartered Accountant

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 October 2013
Nationality
British
Occupation
Chartered Accountant

GRETTON, Edward Alexander

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 June 2008
Nationality
British
Occupation
Company Director

CLARKE, DAVID JONATHAN

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4JJ
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
1 June 2011
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4JJ £740,000

PIRINCCIOGLU, SEYDA

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
19 July 2010
Resigned on
31 August 2013
Nationality
TURKISH
Occupation
FINANCE DIRECTOR, HANSON UK

Average house price in the postcode SL6 4JJ £740,000

TYSON, ROGER THOMAS VIRLEY

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Secretary
Appointed on
31 July 2008
Resigned on
10 March 2016
Nationality
BRITISH

Average house price in the postcode SL6 4JJ £740,000

GUYATT, BENJAMIN JOHN

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 June 2008
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 4JJ £740,000

GIMMLER, RICHARD ROBERT

Correspondence address
GLEBE HOUSE CHURCH WALK, ASHTON KEYNES, SWINDON, WILTSHIRE, SN6 6PB
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
13 June 2008
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN6 6PB £1,343,000

LECLERCQ, CHRISTIAN

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
31 March 2010
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

DRANSFIELD, GRAHAM

Correspondence address
18 DOWNS HILL, BECKENHAM, KENT, BR3 5HB
Role RESIGNED
Secretary
Appointed on
10 December 2007
Resigned on
30 June 2008
Nationality
BRITISH

Average house price in the postcode BR3 5HB £1,330,000

EGAN, David John

Correspondence address
70 Valley Road, Rickmansworth, Hertfordshire, WD3 4BJ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 June 2007
Resigned on
16 June 2008
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode WD3 4BJ £1,646,000

COULSON, RUTH

Correspondence address
FLAT 4, 14 STEELES ROAD, LONDON, NW3 4SE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
1 December 2005
Resigned on
20 June 2008
Nationality
AUSTRALIAN
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode NW3 4SE £2,331,000

SWIFT, NICHOLAS

Correspondence address
34 THE GROVE, BROOKMANS PARK, HERTFORDSHIRE, AL9 7RN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
28 May 2003
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
GROUP FINANCE MANAGER HANSON P

Average house price in the postcode AL9 7RN £1,435,000

BOLTER, ANDREW CHRISTOPHER

Correspondence address
110 NORTH VIEW ROAD, CROUCH END, LONDON, N8 7LP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 May 2003
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT HANSON

Average house price in the postcode N8 7LP £637,000

READ, JUSTIN RICHARD

Correspondence address
46B SAINT GEORGES DRIVE, LONDON, SW1V 4BT
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
22 October 1999
Resigned on
28 May 2003
Nationality
BRITISH
Occupation
DEPUTY FINANCE DIRECTOR

Average house price in the postcode SW1V 4BT £1,016,000

LUDLAM, KENNETH JOHN

Correspondence address
LONGWOOD HOUSE, 12A MAVELSTONE CLOSE, BROMLEY, KENT, BR1 2PJ
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
18 March 1998
Resigned on
28 May 2003
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT HANSON

Average house price in the postcode BR1 2PJ £1,830,000

TUNNACLIFFE, PAUL DEREK

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Secretary
Appointed on
18 March 1998
Resigned on
10 December 2007
Nationality
BRITISH

Average house price in the postcode KT10 9TW £2,980,000

DRANSFIELD, GRAHAM

Correspondence address
18 DOWNS HILL, BECKENHAM, KENT, BR3 5HB
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
18 March 1998
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR HANSON

Average house price in the postcode BR3 5HB £1,330,000

HURRELL, SAMANTHA JANE

Correspondence address
SAFFRON WHARF, 20 SHAD THAMES, LONDON, SE1 2YQ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
18 March 1998
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 2YQ £1,509,000

MEDDINS, JOHN FRANK

Correspondence address
23 HOMEFIELD ROAD, RADLETT, HERTFORDSHIRE, WD7 8PX
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
20 May 1996
Resigned on
18 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 8PX £1,770,000

ROSSITER, BRIAN EDWARD

Correspondence address
26 OAKDALE COURT, DOWNEND, BRISTOL, SOUTH GLOUCESTERSHIRE, BS16 6DZ
Role RESIGNED
Secretary
Appointed on
20 May 1996
Resigned on
18 March 1998
Nationality
BRITISH

Average house price in the postcode BS16 6DZ £473,000

MEDDINS, JOHN FRANK

Correspondence address
23 HOMEFIELD ROAD, RADLETT, HERTFORDSHIRE, WD7 8PX
Role RESIGNED
Secretary
Appointed on
16 January 1996
Resigned on
20 May 1996
Nationality
BRITISH

Average house price in the postcode WD7 8PX £1,770,000

NICHOLSON, PAUL WILLIAM

Correspondence address
HAMMERFIELD, CANSIRON LANE, ASHURST WOOD, WEST SUSSEX, RH19 3SE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
16 January 1996
Resigned on
18 March 1998
Nationality
BRITISH
Occupation
FINANCIAL COMPTROLLER

Average house price in the postcode RH19 3SE £1,054,000

BROOMFIELD, DERRICK CHARLES

Correspondence address
3 SCOTTS FARM CLOSE, MAIDS MORETON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1RX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 November 1995
Resigned on
20 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1RX £1,072,000

BROOMFIELD, DERRICK CHARLES

Correspondence address
3 SCOTTS FARM CLOSE, MAIDS MORETON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1RX
Role RESIGNED
Secretary
Appointed on
14 July 1995
Resigned on
16 January 1996
Nationality
BRITISH

Average house price in the postcode MK18 1RX £1,072,000

MOSER, GLYN XAVIER

Correspondence address
FIELD FARM, COLEMORE, HAMPSHIRE, GU34 3PX
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 March 1995
Resigned on
20 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU34 3PX £2,113,000

CLAYTON, BRYAN

Correspondence address
7 NIRVANA CLOSE, CANNOCK, STAFFORDSHIRE, WS11 1HT
Role RESIGNED
Director
Date of birth
September 1932
Appointed on
11 September 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
TRADING DIRECTOR

Average house price in the postcode WS11 1HT £489,000

BRADLEY, EAMON

Correspondence address
19 THE MURREN, WALLINGFORD, OXFORDSHIRE, OX10 9DZ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
23 July 1993
Resigned on
28 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 9DZ £403,000

BRADLEY, JACQUELINE

Correspondence address
4 CHURCH AVENUE, KINGS SUTTON, BANBURY, OXFORDSHIRE, OX17 3RJ
Role RESIGNED
Secretary
Appointed on
23 July 1993
Resigned on
14 July 1995
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode OX17 3RJ £589,000

CHAPMAN, PETER LAWTON

Correspondence address
4 ASHLEIGH ROAD, SOLIHULL, WEST MIDLANDS, B91 1AE
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
23 July 1993
Resigned on
14 November 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B91 1AE £1,164,000

YOUNG, RICHARD KEITH

Correspondence address
58 BATTENHALL ROAD, WORCESTER, WORCESTERSHIRE, WR5 2BP
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
21 September 1992
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR5 2BP £859,000

HAMILTON, HUGH CAMPBELL

Correspondence address
3 ST AUGUSTINES CLOSE, DROITWICH, WORCESTERSHIRE, WR9 8QW
Role RESIGNED
Secretary
Appointed on
21 September 1992
Resigned on
2 April 1993
Nationality
BRITISH

Average house price in the postcode WR9 8QW £503,000

BROWNE, ROBERT HARVEY

Correspondence address
41 WESTERN ROAD, WEST HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0JY
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
21 September 1992
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode DY9 0JY £761,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 September 1992
Resigned on
11 September 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
11 September 1992
Resigned on
21 September 1992

More Company Information