MISSING LIMITED

5 officers / 12 resignations

THEVARAJAH, Retnadevi

Correspondence address
Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London, SW14 8EF
Role ACTIVE
secretary
Appointed on
12 February 2025

Average house price in the postcode SW14 8EF £1,971,000

STEIN, David Julian

Correspondence address
Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London, SW14 8EF
Role ACTIVE
secretary
Appointed on
3 May 2022
Resigned on
12 February 2025

Average house price in the postcode SW14 8EF £1,971,000

TROTTER, Christopher Robert

Correspondence address
Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London, SW14 8EF
Role ACTIVE
secretary
Appointed on
9 April 2020
Resigned on
22 April 2022

Average house price in the postcode SW14 8EF £1,971,000

MCLAREN, JUSTIN BENEDICT

Correspondence address
ROEBUCK HOUSE, 284-6 UPPER RICHMOND ROAD WEST, EAST SHEEN, LONDON, SW14 8EF
Role ACTIVE
Director
Date of birth
October 1970
Appointed on
10 December 2019
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW14 8EF £1,971,000

BOUGHTON, PAUL VICTOR

Correspondence address
ROEBUCK HOUSE, 284-6 UPPER RICHMOND ROAD WEST, EAST SHEEN, LONDON, SW14 8EF
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
10 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8EF £1,971,000


ADAMS, KATE ELIZABETH

Correspondence address
ROEBUCK HOUSE, 284-6 UPPER RICHMOND ROAD WEST, EAST SHEEN, LONDON, SW14 8EF
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
5 May 2015
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
CHIEF OF STAFF TO CEO

Average house price in the postcode SW14 8EF £1,971,000

PARKHILL, DOUGLAS WILLIAM

Correspondence address
4 WHITE HART WOOD, SEVENOAKS, KENT, TN13 1RR
Role RESIGNED
Secretary
Appointed on
6 November 2008
Resigned on
9 April 2020
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE & RESOURCES

Average house price in the postcode TN13 1RR £1,490,000

REISS, JOHN LLOYD

Correspondence address
1 ST GEORGE'S TERRACE, LONDON, NW1 8XH
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
4 March 2008
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode NW1 8XH £2,430,000

HAMILTON, EDITH

Correspondence address
3 LYSIAS ROAD, LONDON, UNITED KINGDOM, SW12 8BW
Role RESIGNED
Secretary
Appointed on
4 March 2008
Resigned on
12 September 2008
Nationality
OTHER
Occupation
DIRECTOR OF FINANCE & RESOURCES

Average house price in the postcode SW12 8BW £905,000

HOUGHTON, PAUL BENJAMIN REYNOLDS

Correspondence address
HAWNBY HOUSE, HAWNBY, YORK, NORTH YORKSHIRE, YO6 5QS
Role RESIGNED
Secretary
Appointed on
4 March 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
RETIRED

HOUGHTON, PAUL BENJAMIN REYNOLDS

Correspondence address
HAWNBY HOUSE, HAWNBY, YORK, NORTH YORKSHIRE, YO6 5QS
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
4 March 2008
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
RETIRED

TILLEY, SUSAN

Correspondence address
BOOKENDS ZION HILL, WALGRAVE, NORTHAMPTON, NN6 9PN
Role RESIGNED
Secretary
Appointed on
1 February 2006
Resigned on
4 March 2008
Nationality
BRITISH

Average house price in the postcode NN6 9PN £292,000

BUCKLAND, SUSAN

Correspondence address
14 HERTFORD AVENUE, EAST SHEEN, LONDON, SW14 8EE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 June 1997
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8EE £1,475,000

CUMMING, NATALIE

Correspondence address
APDO 193, NERJA, MALAGA 29780, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
22 August 1995
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
CARAVAN PARK PROPRIETOR

BURTON, HELEN ANNE

Correspondence address
17 HERTFORD AVENUE, EAST SHEEN, LONDON, SW14 8EF
Role RESIGNED
Secretary
Appointed on
22 August 1995
Resigned on
31 March 2006
Nationality
ENGLISH

Average house price in the postcode SW14 8EF £1,971,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
21 August 1995
Resigned on
22 August 1995

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
21 August 1995
Resigned on
22 August 1995

Average house price in the postcode M3 2ER £6,620,000


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