MESSAGEMAKER DISPLAYS LIMITED

No Analysis Available

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

Order Analysis - £10
4 officers / 12 resignations

EDGAR, Gillian Margaret

Correspondence address
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG
Role ACTIVE
secretary
Appointed on
1 April 2021
Resigned on
4 February 2022

ADAMSON, DANIEL JAMES

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
6 April 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SURABI, Santosh Mahaveer

Correspondence address
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG
Role ACTIVE
director
Date of birth
February 1986
Appointed on
6 April 2020
Nationality
British
Occupation
Technical Director

PITT, GEORGE STANHOPE

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
20 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DOREY, JENNIFER

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Secretary
Appointed on
5 October 2020
Resigned on
31 March 2021
Nationality
NATIONALITY UNKNOWN

BRIGGS, EWAN

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Secretary
Appointed on
21 May 2020
Resigned on
4 October 2020
Nationality
NATIONALITY UNKNOWN

DRING, DAVID

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Secretary
Appointed on
20 September 2012
Resigned on
27 May 2020
Nationality
NATIONALITY UNKNOWN

DRING, DAVID JAMES

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 September 2012
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

HARRINGTON, BERNARD CORNELIUS

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 September 2011
Resigned on
2 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

MAIN, BRUCE NIGEL

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
20 September 2011
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
EXECUTIVE

MAIN, BRUCE NIGEL

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Secretary
Appointed on
20 September 2011
Resigned on
20 September 2012
Nationality
BRITISH

BUBB, PAUL RAYMOND

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 March 2007
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
CONSULTANT

FILER, HARRY ROBERT

Correspondence address
THE LAURELS CHURCH FIELDS, WITLEY, SURREY, ENGLAND, GU8 5PP
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
22 March 1999
Resigned on
8 October 2016
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode GU8 5PP £978,000

FILER, MICHELLE

Correspondence address
THE LAURELS CHURCH FIELDS, WITLEY, SURREY, UNITED KINGDOM, GU8 5PP
Role RESIGNED
Secretary
Appointed on
22 March 1999
Resigned on
20 September 2011
Nationality
BRITISH

Average house price in the postcode GU8 5PP £978,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
4 March 1999
Resigned on
22 March 1999

Average house price in the postcode EC2A 4QS £752,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
4 March 1999
Resigned on
22 March 1999

Average house price in the postcode EC2A 4QS £752,000


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