N D B ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
2 officers / 13 resignations

JAMES, Rebecca Claire

Correspondence address
Church Court Stourbridge Road, Halesowen, West Midlands, United Kingdom, B63 3TT
Role ACTIVE
director
Date of birth
August 1987
Appointed on
31 December 2013
Nationality
British
Occupation
Sales Director

Average house price in the postcode B63 3TT £241,000

WILLIAMS, ANDREW KEITH

Correspondence address
CHURCH COURT STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, UNITED KINGDOM, B63 3TT
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B63 3TT £241,000


BAKER, LETITIA MILLER

Correspondence address
41C VALLEY ROAD, PLYMPTON, PLYMOUTH, DEVON, UNITED KINGDOM, PL7 1RF
Role RESIGNED
Secretary
Appointed on
24 June 2009
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL7 1RF £344,000

BAKER, DAVID WILLIAM

Correspondence address
NDB ENGINEERING JOHN HARPER STREET, WILLENHALL, ENGLAND, WV13 1RE
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
24 June 2009
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV13 1RE £485,000

BAKER, LETITIA MILLER

Correspondence address
NDB ENGINEERING JOHN HARPER STREET, WILLENHALL, ENGLAND, WV13 1RE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
24 June 2009
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV13 1RE £485,000

TAYLOR, PHILIP

Correspondence address
41C VALLEY ROAD PLYMPTON, PLYMOUTH, DEVON, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
24 June 2009
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

WILLIAMS, CHRISTOPHER ALBERT

Correspondence address
NDB ENGINEERING JOHN HARPER STREET, WILLENHALL, ENGLAND, WV13 1RE
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
24 June 2009
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV13 1RE £485,000

SMITH, NICHOLAS

Correspondence address
178 WOLVERHAMPTON STREET, WEDNESBURY, WS10 8UB
Role RESIGNED
Secretary
Appointed on
17 September 2002
Resigned on
24 June 2009
Nationality
BRITISH

Average house price in the postcode WS10 8UB £116,000

BRADLEY, EDWARD

Correspondence address
HEM MILL, HEM LANE, SHIFNAL, SHROPSHIRE, TF11 9PT
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 September 2002
Resigned on
24 June 2009
Nationality
UNITED KINGDOM
Occupation
ENGINEER

Average house price in the postcode TF11 9PT £1,208,000

WILLIAMS, ANDREW KEITH

Correspondence address
7 GREENFIELDS, CANNOCK, STAFFORDSHIRE, WS11 1JY
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
25 April 2000
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WS11 1JY £293,000

SMITH, NICHOLAS

Correspondence address
178 WOLVERHAMPTON STREET, WEDNESBURY, WS10 8UB
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
7 May 1998
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS10 8UB £116,000

WILLIAMS, ANDREW KEITH

Correspondence address
7 GREENFIELDS, CANNOCK, STAFFORDSHIRE, WS11 1JY
Role RESIGNED
Secretary
Appointed on
7 May 1998
Resigned on
17 September 2002
Nationality
BRITISH

Average house price in the postcode WS11 1JY £293,000

TILLEY, DAVID VICTOR

Correspondence address
1 THE LEAS, FEATHERSTONE, WOLVERHAMPTON, WEST MIDLANDS, WV10 7AJ
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
7 May 1998
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WV10 7AJ £247,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 April 1998
Resigned on
7 May 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
17 April 1998
Resigned on
7 May 1998

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