MICRO SURVEYS PROPERTY SYSTEMS LIMITED

2 officers / 30 resignations

CALLAGHAN, Stephen James

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role ACTIVE
Secretary
Appointed on
22 December 2014
Nationality
OTHER

NOBLE, IAN MICHAEL

Correspondence address
PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 December 2016
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

MEADEN, DAVID JOHN

Correspondence address
PEOPLEBUILDING 2 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
22 December 2014
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

COLL, ANDREW

Correspondence address
PEOPLEBUILDING 2 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
22 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SCHENCK, DANIEL WILLIAM

Correspondence address
3RD FLOOR PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE, MARYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Secretary
Appointed on
9 September 2013
Resigned on
22 December 2014
Nationality
USA

AL-SALEH, ADEL BEDRY

Correspondence address
3RD FLOOR PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE, MARYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 December 2011
Resigned on
22 December 2014
Nationality
AMERICAN
Occupation
DIRECTOR

STONE, CHRISTOPHER MICHAEL RENWICK

Correspondence address
PEOPLEBUILDING 2, PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
31 October 2008
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDSON, JOHN DAVID

Correspondence address
27 HIGH STREET, BURNHAM, SLOUGH, BERKS, SL1 7JD
Role RESIGNED
Secretary
Appointed on
31 October 2008
Resigned on
9 September 2013
Nationality
BRITISH

Average house price in the postcode SL1 7JD £547,000

STIER, JOHN ROBERT

Correspondence address
PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4NW
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
31 October 2008
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SADLER, JOHN MICHAEL

Correspondence address
14 HIGHLANDS CLOSE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DR
Role RESIGNED
Secretary
Appointed on
10 July 2006
Resigned on
31 October 2008
Nationality
BRITISH

Average house price in the postcode SL9 0DR £984,000

COUTTS, CHERYL JANE

Correspondence address
6 ESMOND ROAD, CHISWICK, LONDON, W4 1JQ
Role RESIGNED
Secretary
Appointed on
5 November 2004
Resigned on
10 July 2006
Nationality
BRITISH

Average house price in the postcode W4 1JQ £2,025,000

HUMPHREY, CHRISTOPHER JOHN

Correspondence address
WELL HOUSE, SCHOOL LANE, NORTHEND, BATH, SOMERSET, BA1 7EP
Role RESIGNED
Secretary
Appointed on
2 August 2004
Resigned on
5 November 2004
Nationality
BRITISH

O'KEEFE, GERARD PATRICK

Correspondence address
10 CORNES CLOSE, WINCHESTER, HAMPSHIRE, SO22 5DS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
15 March 2004
Resigned on
2 September 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SO22 5DS £734,000

TYRRELL, SIMON ROBERT EDGAR

Correspondence address
LARKS, 15 BURSTEAD CLOSE, COBHAM, SURREY, KT11 2NL
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
15 March 2004
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NL £3,645,000

COX, MELANIE RACHEL

Correspondence address
1 THE GREEN, BISHAM, MARLOW, BUCKINGHAMSHIRE, SL7 1RY
Role RESIGNED
Secretary
Appointed on
24 February 2004
Resigned on
2 August 2004
Nationality
BRITISH

Average house price in the postcode SL7 1RY £648,000

BASS, NEIL ANTHONY

Correspondence address
31 ARCHERY FIELDS, ODIHAM, HAMPSHIRE, RG29 1AE
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
16 December 2003
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1AE £1,323,000

ROWLEY, Stephen Paul, Mr.

Correspondence address
Hadleigh 16 Sandown Road, Esher, Surrey, KT10 9TU
Role RESIGNED
director
Date of birth
October 1958
Appointed on
16 December 2003
Resigned on
31 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 9TU £3,046,000

GIBSON, JOHN LEONARD

Correspondence address
IVYDENE, DELLY END, HAILEY, OXFORDSHIRE, OX29 9XD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
22 July 2002
Resigned on
22 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 9XD £1,105,000

BODHA, James Sanjay

Correspondence address
Rook How, 22 Elm Tree Road, Lymm, Cheshire, WA13 0NB
Role RESIGNED
director
Date of birth
April 1967
Appointed on
17 April 2002
Resigned on
30 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode WA13 0NB £618,000

HEMMING, VIVIENNE RUTH

Correspondence address
25 SAINT JOHNS ROAD, WALLINGFORD, OXON, OX10 9AW
Role RESIGNED
Secretary
Appointed on
17 April 2002
Resigned on
24 February 2004
Nationality
BRITISH

Average house price in the postcode OX10 9AW £476,000

TAIT, IAN

Correspondence address
FIELD HOUSE, EVESHAM ROAD, FLADBURY, WORCESTERSHIRE, WR10 2QR
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
17 April 2002
Resigned on
16 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 2QR £536,000

MURRAY, MARGARET

Correspondence address
15 SOUTHBOROUGH ROAD, SURBITON, SURREY, KT6 6JN
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 April 2002
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT6 6JN £1,422,000

MURRAY, MARGARET

Correspondence address
15 SOUTHBOROUGH ROAD, SURBITON, SURREY, KT6 6JN
Role RESIGNED
Secretary
Appointed on
22 November 1996
Resigned on
16 April 2002
Nationality
BRITISH

Average house price in the postcode KT6 6JN £1,422,000

MURRAY, LAWRENCE JOHN

Correspondence address
MICHAELMAS LODGE, SANDY DOWN BOLDRE, LYMINGTON, HAMPSHIRE, SO41 8PN
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
12 February 1993
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 8PN £1,799,000

HARDING, GARY JOHN

Correspondence address
3 DENHAM CLOSE, HEMEL HEMPSTEAD, HERTS, HP2 7JW
Role RESIGNED
Secretary
Appointed on
12 February 1993
Resigned on
14 October 1996
Nationality
BRITISH

Average house price in the postcode HP2 7JW £472,000

MOORE, GRAHAM ANTHONY

Correspondence address
81 ALDWICK FELDS, ALDWICK, BOGNOR REGIS, W SUSSEX, PO21 3TH
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
12 February 1993
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO21 3TH £565,000

BRITTAIN, DAVID LEONARD

Correspondence address
THE GABLES AVEY LANE, WALTHAM ABBEY, ESSEX, EN9 3QH
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
12 February 1993
Resigned on
14 October 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN9 3QH £865,000

MASSIE, MICHAEL LESLIE

Correspondence address
HOMELEIGH 218 MAIN ROAD, HOO, ROCHESTER, KENT, ME3 9HG
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
4 October 1992
Resigned on
8 February 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode ME3 9HG £485,000

DAMIRAL, ALAN

Correspondence address
18 PADDOCK CLOSE, ST MARYS PLATT, SEVENOAKS, KENT, TN15 8NN
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
4 October 1992
Resigned on
8 February 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN15 8NN £934,000

ASHBY, PETER ANTHONY

Correspondence address
46 MANFORD WAY, CHIGWELL, ESSEX, IG7 4JG
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
4 October 1992
Resigned on
8 February 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode IG7 4JG £499,000

EMERTON, LESLIE DAVID

Correspondence address
PENTARROW, 39 ELPHINSTONE ROAD HIGHCLIFFE, CHRISTCHURCH, DORSET, BH23 5LL
Role RESIGNED
Secretary
Appointed on
4 October 1992
Resigned on
31 March 1993
Nationality
BRITISH

Average house price in the postcode BH23 5LL £869,000


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