MURASPEC DECORATIVE SOLUTIONS LIMITED
3 officers / 16 resignations
LUKE, Stephen
- Correspondence address
- Zodiac 2 Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
- Role ACTIVE
- director
- Date of birth
- November 1961
- Appointed on
- 17 July 2025
AMIRI, Said Amin
- Correspondence address
- A2e Industries Limited 1 Marsden Street, Manchester, England, M2 1HW
- Role ACTIVE
- director
- Date of birth
- September 1956
- Appointed on
- 6 March 2012
- Resigned on
- 11 July 2025
RASHID, TARIQ
- Correspondence address
- ZODIAC 2 BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, ENGLAND, HP2 7SJ
- Role ACTIVE
- Director
- Date of birth
- November 1958
- Appointed on
- 22 May 2000
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
COSTELLO, MARK
- Correspondence address
- 5 THE FINCHES, HERTFORD, HERTFORDSHIRE, SG13 7TB
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 1 September 2004
- Resigned on
- 6 March 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SG13 7TB £828,000
RASHID, TARIQ
- Correspondence address
- 74-78 WOOD LANE END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4RF
- Role RESIGNED
- Secretary
- Appointed on
- 22 May 2000
- Resigned on
- 14 June 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode HP2 4RF £510,000
SCOULLER, JAMES
- Correspondence address
- 6 HIGHLANDS, FLITWICK, BEDFORDSHIRE, MK45 1DW
- Role RESIGNED
- Director
- Date of birth
- June 1955
- Appointed on
- 31 January 2000
- Resigned on
- 31 August 2004
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode MK45 1DW £705,000
SLACK, CYNTHIA ALEXANDRA
- Correspondence address
- 296 DORCHESTER ROAD, ACKRON, 44313 OHIO
- Role RESIGNED
- Secretary
- Appointed on
- 30 September 1999
- Resigned on
- 22 May 2000
- Nationality
- BRITISH
DYE, EDWARD
- Correspondence address
- 6021 WILLOW LAKE DRIVE, HUDSON, OHIO, USA, 44236
- Role RESIGNED
- Secretary
- Appointed on
- 2 July 1998
- Resigned on
- 30 September 1999
- Nationality
- AMERICAN
- Occupation
- COMPANY SECRETARY GENCORP INC
BYRNE, KEVIN
- Correspondence address
- 38 SAINT HUBERTS CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7ER
- Role RESIGNED
- Director
- Date of birth
- October 1953
- Appointed on
- 2 July 1998
- Resigned on
- 24 August 2001
- Nationality
- AMERICAN
- Occupation
- V-P GENCORP INC
Average house price in the postcode SL9 7ER £1,536,000
LEMAY, JAMES
- Correspondence address
- 30549 SUMMIT LAKE, PEPPER PIKE, OHIO, USA, 44124
- Role RESIGNED
- Director
- Date of birth
- September 1956
- Appointed on
- 2 July 1998
- Resigned on
- 6 March 2012
- Nationality
- AMERICAN
- Occupation
- LEGAL COUNSEL OMNOVA SOLUTIONS
MASS, NATHANIEL
- Correspondence address
- 3650 SHETLAND TRAIL, RICHFIELD 44268, OHIO, USA
- Role RESIGNED
- Director
- Date of birth
- August 1950
- Appointed on
- 2 July 1998
- Resigned on
- 1 April 2000
- Nationality
- AMERICAN
- Occupation
- SENIOR V-P GENCORP INC
MCMULLEN, KEVIN
- Correspondence address
- 2257 SOUTH OVERLOOK ROAD, CLEVELAND HEIGHTS, OHIO, USA, 44106
- Role RESIGNED
- Director
- Date of birth
- July 1960
- Appointed on
- 2 July 1998
- Resigned on
- 6 March 2012
- Nationality
- AMERICAN
- Occupation
- PRESIDENT OMNOVA SOLUTIONS INC
PHILLIPS, WILLIAM
- Correspondence address
- 3793 RESERVE DRIVE, MEDINA, OHIO, USA, 44256
- Role RESIGNED
- Director
- Date of birth
- September 1942
- Appointed on
- 2 July 1998
- Resigned on
- 30 September 1999
- Nationality
- AMERICAN
- Occupation
- GENERAL CIUNSEL GENCORP INC
YASINSKY, JOHN
- Correspondence address
- 1984 STOCKBRIDGE ROAD, ALRON, OHIO 44313-4539, USA
- Role RESIGNED
- Director
- Date of birth
- June 1939
- Appointed on
- 2 July 1998
- Resigned on
- 1 September 2000
- Nationality
- AMERICA
- Occupation
- CHAIRMAN AND CEO GENCORP INC
HUBBARD, RACHEL ELIZABETH
- Correspondence address
- 39 TASSO ROAD, BARONS COURT, LONDON, W6 8LY
- Role RESIGNED
- Director
- Date of birth
- October 1968
- Appointed on
- 17 June 1998
- Resigned on
- 2 July 1998
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W6 8LY £1,457,000
HUBBARD, RACHEL ELIZABETH
- Correspondence address
- 39 TASSO ROAD, BARONS COURT, LONDON, W6 8LY
- Role RESIGNED
- Secretary
- Appointed on
- 17 June 1998
- Resigned on
- 15 July 1998
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W6 8LY £1,457,000
FULLER, CHARLES ROBERT SAUNDERS
- Correspondence address
- 6 DEBRUIN COURT, 17 FERRY STREET ISLE OF DOGS, LONDON, E14 3BU
- Role RESIGNED
- Director
- Date of birth
- January 1967
- Appointed on
- 17 June 1998
- Resigned on
- 2 July 1998
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode E14 3BU £608,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 14 May 1998
- Resigned on
- 17 June 1998
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 14 May 1998
- Resigned on
- 17 June 1998
Average house price in the postcode NW8 8EP £749,000
More Company Information
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