MCCORQUODALE COLOUR DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 18 resignations

BURGHAM, Timothy Austin

Correspondence address
Communisis House Manston Lane, Leeds, England, England, LS15 8AH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 October 2020
Nationality
British
Occupation
Finance Director

RAWLINS, STEVEN CLIVE

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, ENGLAND, ENGLAND, LS15 8AH
Role ACTIVE
Director
Date of birth
September 1962
Appointed on
28 February 2019
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

RAWLINS, STEVEN CLIVE

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, ENGLAND, ENGLAND, LS15 8AH
Role ACTIVE
Secretary
Appointed on
28 February 2019
Nationality
NATIONALITY UNKNOWN

RIDDLE, JONATHAN ROWLATT HUBER

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, UNITED KINGDOM, LS15 8AH
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
3 August 2004
Nationality
BRITISH
Occupation
TAX MANAGER

CADDY, Sarah Louise

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role RESIGNED
director
Date of birth
June 1976
Appointed on
16 July 2010
Resigned on
28 February 2019
Nationality
British
Occupation
Company Secretary

CADDY, SARAH LOUISE

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, UNITED KINGDOM, LS15 8AH
Role RESIGNED
Secretary
Appointed on
31 October 2009
Resigned on
28 February 2019
Nationality
NATIONALITY UNKNOWN

HUGHES, Aidan John

Correspondence address
The Crest, Smallburn, Newcastle Upon Tyne, Tyne & Wear, NE20 0AD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 April 2002
Resigned on
3 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode NE20 0AD £711,000

LIPINSKI, ANDREW ALEXANDER

Correspondence address
OLD BROOK HOUSE, BROOK END, KEYSOE, BEDFORDSHIRE, MK44 2HR
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
28 April 2000
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK44 2HR £1,219,000

YOUNG, MARTIN KEAY

Correspondence address
3 PENNY POT GARDENS, HARROGATE, NORTH YORKSHIRE, HG3 2GB
Role RESIGNED
Secretary
Appointed on
28 April 2000
Resigned on
31 October 2009
Nationality
BRITISH

Average house price in the postcode HG3 2GB £678,000

YOUNG, MARTIN KEAY

Correspondence address
3 PENNY POT GARDENS, HARROGATE, NORTH YORKSHIRE, HG3 2GB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 April 2000
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG3 2GB £678,000

B-R SECRETARIAT LIMITED

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Secretary
Appointed on
30 December 1996
Resigned on
28 April 2000
Nationality
BRITISH

BERKELEY NOMINEES LTD

Correspondence address
THIRD FLOOR, 4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Appointed on
30 December 1996
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

REXAM PACKAGING LIMITED

Correspondence address
9TH FLOOR WEST 114 KNIGHTSBRIDGE, LONDON, SW1X 7NN
Role RESIGNED
Director
Appointed on
30 December 1996
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

ROGUSKI, MAREK TIMOTHY

Correspondence address
52 SAINT MARKS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1LW
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
1 January 1996
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1LW £1,419,000

MCLEOD, IAIN MITCHELL

Correspondence address
28 ABBEY AVENUE, ST ALBANS, AL3 4AZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 September 1995
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL3 4AZ £1,205,000

BLADES, KEVIN NICHOLAS

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
17 March 1995
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

MCLEOD, IAIN MITCHELL

Correspondence address
28 ABBEY AVENUE, ST ALBANS, AL3 4AZ
Role RESIGNED
Secretary
Appointed on
6 May 1994
Resigned on
30 December 1996
Nationality
BRITISH

Average house price in the postcode AL3 4AZ £1,205,000

JARMAN, LISA CAROLINE

Correspondence address
FLAT 6 ST GEORGES COURT, HIGH STREET, HUNTINGDON, CAMBS, PE18 6AX
Role RESIGNED
Secretary
Appointed on
4 January 1993
Resigned on
6 May 1994
Nationality
BRITISH

FALLEN, MALCOLM JAMES

Correspondence address
4 MILLERS VIEW, WINDMILL WAY, MUCH HADHAM, HERTFORDSHIRE, SG10 6BN
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 1992
Resigned on
17 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6BN £1,154,000

RICHMOND, NIGEL JOHN

Correspondence address
79 RAVENSCROFT, HOLMES CHAPEL, CREWE, CHESHIRE, CW4 7HJ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
31 December 1991
Resigned on
31 August 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW4 7HJ £526,000

ASPINALL, PETER

Correspondence address
PETERSFIELD HEATH LANE, CROFT, WARRINGTON, CHESHIRE, WA3 7DP
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
31 December 1991
Resigned on
1 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCLEOD, IAIN MITCHELL

Correspondence address
28 ABBEY AVENUE, ST ALBANS, AL3 4AZ
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
4 January 1993
Nationality
BRITISH

Average house price in the postcode AL3 4AZ £1,205,000


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