MUSCADEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 9 resignations

STUART, JAMES CHRISTOPHER

Correspondence address
257 NAPIER ROAD, GILLINGHAM, KENT, UNITED KINGDOM, ME7 4LY
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME7 4LY £482,000

STUART, JAMES CHRISTOPHER

Correspondence address
257 NAPIER ROAD, GILLINGHAM, KENT, UNITED KINGDOM, ME7 4LY
Role ACTIVE
Secretary
Appointed on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME7 4LY £482,000

BILLS, NICHOLAS ANDREW PAUL JOHNSON

Correspondence address
257 NAPIER ROAD, GILLINGHAM, KENT, UNITED KINGDOM, ME7 4LY
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
6 October 2000
Nationality
BRITISH
Occupation
CATERING MANAGER

Average house price in the postcode ME7 4LY £482,000


BILLS, MICHAEL KENNETH

Correspondence address
RADFIELD OASTHOUSE COTTAGE, LONDON ROAD, TEYNHAM, SITTINGBOURNE, KENT, ME9 9PS
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
10 November 1999
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME9 9PS £272,000

BILLS, MICHAEL KENNETH

Correspondence address
RADFIELD OASTHOUSE COTTAGE, LONDON ROAD, TEYNHAM, SITTINGBOURNE, KENT, ME9 9PS
Role RESIGNED
Secretary
Appointed on
10 November 1999
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME9 9PS £272,000

WAUD, DAVID

Correspondence address
4 STERRYMERE GARDENS, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6ET
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
10 October 1994
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY7 6ET £761,000

WAUD, DAVID

Correspondence address
4 STERRYMERE GARDENS, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6ET
Role RESIGNED
Secretary
Appointed on
10 October 1994
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY7 6ET £761,000

PAGE, LISA EMMA

Correspondence address
ROGRIA PICKERING STREET, LOOSE, MAIDSTONE, KENT, ME15 9RH
Role RESIGNED
Secretary
Appointed on
26 November 1992
Resigned on
10 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 9RH £707,000

EASON-PARRY, CAROLE

Correspondence address
85 LONDON ROAD, MAIDSTONE, KENT, ME16 0DX
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
26 November 1992
Resigned on
6 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0DX £543,000

PAGE, LISA EMMA

Correspondence address
ROGRIA PICKERING STREET, LOOSE, MAIDSTONE, KENT, ME15 9RH
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
26 November 1992
Resigned on
10 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 9RH £707,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
4 November 1992
Resigned on
26 November 1992

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Secretary
Appointed on
4 November 1992
Resigned on
26 November 1992

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