MESSAGEMAKER DISPLAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £104 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
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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MESSAGEMAKER DISPLAYS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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