MEASUREMENT SYSTEMS TRUSTEE COMPANY LIMITED

3 officers / 9 resignations

WADDELL, CAROL

Correspondence address
104 PRIORY ROAD, NEWBURY, BERKSHIRE, RG14 7QP
Role ACTIVE
Secretary
Appointed on
28 February 2003
Nationality
BRITISH

Average house price in the postcode RG14 7QP £487,000

WADDELL, CAROL

Correspondence address
104 PRIORY ROAD, NEWBURY, BERKSHIRE, RG14 7QP
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
3 December 1997
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG14 7QP £487,000

DAVIES, DAVID STANLEY

Correspondence address
16 KINGFISHER COURT, NEWBURY, BERKSHIRE, RG14 5SJ
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
27 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 5SJ £346,000


SALTER, TIMOTHY DAVID

Correspondence address
2 FOREST HILLS COURT, RINGWOOD, HAMPSHIRE, BH24 1QR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 September 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH24 1QR £809,000

BERTELSEN, KNUT

Correspondence address
BOX 182, SE - 184 22, AKERSBERGA, SWEDEN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 October 2000
Resigned on
9 May 2010
Nationality
NORWEGIAN
Occupation
MANAGING DIRECTOR

GIBBS, MARGARET ELIZABETH

Correspondence address
31 KENNET WAY, HUNGERFORD, BERKSHIRE, RG17 0YZ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 March 1997
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG17 0YZ £362,000

GIBBS, MARGARET ELIZABETH

Correspondence address
31 KENNET WAY, HUNGERFORD, BERKSHIRE, RG17 0YZ
Role RESIGNED
Secretary
Appointed on
10 March 1997
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG17 0YZ £362,000

NEWMAN, MARTIN LESLIE WILLIAM

Correspondence address
18 NEWTOWN, BRADFORD ON AVON, WILTSHIRE, BA15 1NE
Role RESIGNED
Secretary
Appointed on
27 July 1992
Resigned on
7 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA15 1NE £830,000

NEWMAN, MARTIN LESLIE WILLIAM

Correspondence address
18 NEWTOWN, BRADFORD ON AVON, WILTSHIRE, BA15 1NE
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
27 July 1992
Resigned on
7 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA15 1NE £830,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
24 June 1992
Resigned on
27 July 1992
Nationality
BRITISH

OLDALE, JOHN KEITH

Correspondence address
LITTLE COOPERS COOPERS HILL, EVERSLEY, BASINGSTOKE, HAMPSHIRE, RG27 0QA
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
24 June 1992
Resigned on
27 July 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 0QA £2,042,000

FADIL, SUSAN CAROL

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
24 June 1992
Resigned on
27 July 1992

Average house price in the postcode DA2 7SB £437,000


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