MURRAY COWAN DEVELOPMENTS LIMITED

1 officers / 12 resignations

MARTIN, DANIEL JAMES

Correspondence address
WINDSOR HOUSE A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, UNITED KINGDOM, NG23 5JR
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG23 5JR £1,216,000


DENNISS, NEIL MICHAEL

Correspondence address
27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7TH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
22 April 2016
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TARLING, MARGARET MURRAY COWAN

Correspondence address
27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7TH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
22 April 2016
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DANIELS, Stephen Richards

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
December 1980
Appointed on
21 January 2014
Resigned on
22 April 2016
Nationality
British
Occupation
Assistant Director

DACK, MARTIN IAN

Correspondence address
57 THORNHILL ROAD, ICKENHAM, MIDDLESEX, UNITED KINGDOM, UB10 8SQ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
9 May 2012
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECTOR

Average house price in the postcode UB10 8SQ £1,117,000

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT, USA, CT 06902
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
29 November 2011
Resigned on
9 May 2012
Nationality
AMERICAN
Occupation
CONSULTANT

ELLINGHAM, OLIVER BERNARD

Correspondence address
TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
12 September 2011
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6LU £2,619,000

RICKMAN, ROBERT JAMES

Correspondence address
87 FOUNDRY HOUSE, WALTON WELL ROAD, OXFORD, OXFORDSHIRE, OX2 6AQ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
26 August 2008
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6AQ £722,000

WYLD, ANTHONY RICHARD WHYCLIFFE

Correspondence address
HIGHER ANSTY HOUSE, HIGHER ANSTY, DORCHESTER, DORSET, DT2 7PT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
12 December 2007
Resigned on
26 August 2008
Nationality
BRITISH
Occupation
FORESTRY CONSULTANT

Average house price in the postcode DT2 7PT £804,000

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role RESIGNED
Secretary
Appointed on
13 August 2007
Resigned on
22 April 2016
Nationality
BRITISH

OLIVER, STEVEN EDWARD

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
13 August 2007
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

PORTEOUS, EDWARD MACGREGOR

Correspondence address
8 MULLBERRY COURT, FIELD HOUSE DRIVE, OXFORD, OX2 7PE
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
13 August 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR/MARKETING

Average house price in the postcode OX2 7PE £517,000

SHAW, MARK GLENN BRIDGMAN

Correspondence address
THE LODGE, HIGH STREET, ODELL, BEDFORDSHIRE, MK43 7PE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
13 August 2007
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7PE £861,000


More Company Information