METAL MAPS LIMITED

6 officers / 11 resignations

MCMURRAY, Ian Robert, Mark

Correspondence address
11 Vantage Way, Erdington, Birmingham, England, B24 9GZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
21 April 2018
Nationality
British
Occupation
Director

O'NEILL, DEREK JOHN

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 6EW
Role ACTIVE
Director
Date of birth
September 1962
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode BH23 6EW £2,367,000

PARGETER, IAN KEITH

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 6EW
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode BH23 6EW £2,367,000

THOMAS, MARINA LOUISE

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 6EW
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH23 6EW £2,367,000

THOMAS, MARINA LOUISE

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, ENGLAND, BH23 6EW
Role ACTIVE
Secretary
Appointed on
4 July 2012
Nationality
BRITISH

Average house price in the postcode BH23 6EW £2,367,000

KERIN, John Brendan

Correspondence address
11, Precision Micro Vantage Way, Erdington, Birmingham, West Midlands, B24 9GZ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 August 2005
Resigned on
4 July 2012
Nationality
British
Occupation
Director

GREEN, PHILIP ERNEST

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, ENGLAND, BH23 6EW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
4 July 2012
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BH23 6EW £2,367,000

YOUNG, MARK LEES

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, ENGLAND, BH23 6EW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 July 2012
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH23 6EW £2,367,000

KERIN, JOHN BRENDAN

Correspondence address
11, PRECISION MICRO VANTAGE WAY, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9GZ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
15 August 2005
Resigned on
4 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

KERIN, JOHN BRENDAN

Correspondence address
11, PRECISION MICRO VANTAGE WAY, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9GZ
Role RESIGNED
Secretary
Date of birth
March 1957
Appointed on
15 August 2005
Resigned on
4 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

CLOWES, STEPHEN

Correspondence address
24 WILLESLEY GARDENS, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2QF
Role RESIGNED
Secretary
Date of birth
April 1953
Appointed on
10 December 2002
Resigned on
16 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE65 2QF £365,000

MARRETT, ANTHONY REX

Correspondence address
11, PRECISION MICRO VANTAGE WAY, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9GZ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
10 December 2002
Resigned on
4 July 2012
Nationality
BRITISH
Occupation
ENGINEER

CLOWES, STEPHEN

Correspondence address
24 WILLESLEY GARDENS, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2QF
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
10 December 2002
Resigned on
16 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE65 2QF £365,000

MARRETT, NORMAN REX

Correspondence address
JOBERNS COTTAGE, LITTLE HAY LANE, LICHFIELD, STAFFORDSHIRE, WS14 0QD
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
26 April 1993
Resigned on
10 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS14 0QD £1,244,000

MARRETT, PATRICIA MARGARET

Correspondence address
JOBERNS COTTAGE, LITTLE HAY LANE, LICHFIELD, STAFFORDSHIRE, WS14 0QD
Role RESIGNED
Secretary
Date of birth
September 1943
Appointed on
26 April 1993
Resigned on
10 December 2002
Nationality
BRITISH

Average house price in the postcode WS14 0QD £1,244,000

GOLESTANI, KIAN

Correspondence address
2 HAWKESMOOR DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 9YH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 October 1992
Resigned on
26 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WS14 9YH £791,000

GREATRIX, JENNY

Correspondence address
23 THOMPSON ROAD, RUGELEY, STAFFORDSHIRE, WS15 1HW
Role RESIGNED
Secretary
Appointed on
8 October 1992
Resigned on
26 April 1993
Nationality
BRITISH

Average house price in the postcode WS15 1HW £225,000


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