MACNIVEN & CAMERON DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
3 officers / 9 resignations
MORSE, CHRISTOPHER CHARLES
- Correspondence address
- THE ELMS MARSHSIDE, NR CANTERBURY, KENT, CT3 4EE
- Role
- Director
- Date of birth
- November 1950
- Appointed on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CT3 4EE £720,000
MORSE, CHRISTOPHER CHARLES
- Correspondence address
- THE ELMS MARSHSIDE, NR CANTERBURY, KENT, CT3 4EE
- Role
- Secretary
- Appointed on
- 31 December 2010
- Nationality
- BRITISH
Average house price in the postcode CT3 4EE £720,000
TROMANS, IAN GEORGE
- Correspondence address
- 8 GRANDE RUE, WAIL 62770, NORD PAS DE CALAIS, FRANCE
- Role
- Director
- Date of birth
- September 1938
- Appointed on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- SURVEYOR CIVIL ENGINNER
CAVENDISH SECRETARIAL LIMITED
- Correspondence address
- 72 NEW CAVENDISH STREET, LONDON, W1G 8AU
- Role RESIGNED
- Secretary
- Appointed on
- 31 December 2010
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
JOHNSTON, CHARLES MADDOCK
- Correspondence address
- THE WYLDES, 14 CLARENCE DRIVE ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0NL
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 30 January 2003
- Resigned on
- 1 October 2005
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode TW20 0NL £1,564,000
MAY, JASON HURKETT
- Correspondence address
- RINGLEY PARK HOUSE 59 REIGATE ROAD, REIGATE, SURREY, ENGLAND, RH2 0QJ
- Role RESIGNED
- Director
- Date of birth
- March 1970
- Appointed on
- 30 January 2003
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MORSE, CHRISTOPHER CHARLES
- Correspondence address
- THE ELMS, MARSHSIDE, CANTERBURY, KENT, CT3 4EE
- Role RESIGNED
- Secretary
- Date of birth
- November 1950
- Appointed on
- 5 January 2001
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
Average house price in the postcode CT3 4EE £720,000
NEWBRIDGE REGISTRARS LIMITED
- Correspondence address
- RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
- Role RESIGNED
- Secretary
- Appointed on
- 24 September 1998
- Resigned on
- 5 January 2001
- Nationality
- BRITISH
GOOCH, CHARLES ALBERT
- Correspondence address
- 28 REDCHURCH STREET, LONDON, E2 7DP
- Role RESIGNED
- Director
- Date of birth
- September 1938
- Appointed on
- 4 March 1997
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E2 7DP £1,420,000
STERLING PENDEREL HOGG, IAN
- Correspondence address
- RINGLEY PARK HOUSE 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
- Role RESIGNED
- Director
- Date of birth
- July 1957
- Appointed on
- 10 October 1996
- Resigned on
- 24 September 1998
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
STERLING PENDEREL HOGG, IAN
- Correspondence address
- RINGLEY PARK HOUSE 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
- Role RESIGNED
- Secretary
- Date of birth
- July 1957
- Appointed on
- 10 October 1996
- Resigned on
- 24 September 1998
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
TROMANS, GRANT NEVILLE
- Correspondence address
- LANDTHORNE, ELSTEAD ROAD SEALE, FARNHAM, SURREY, GU10 1JA
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 10 October 1996
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU10 1JA £1,762,000
More Company Information
Recently Viewed
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