NETTLETON GATE LIMITED

9 officers / 22 resignations

GREEN, Georgina Adams

Correspondence address
102 Fountain Crescent, Paisley, Renfrewshire, United Kingdom, PA4 9RE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 April 2024
Nationality
British
Occupation
Tax Director

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
corporate-secretary
Appointed on
23 February 2023

Average house price in the postcode WA14 2DT £283,000

SMITH, Anthony Hugh

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 February 2023
Nationality
American
Occupation
Vice President, Tax And Treasury

Average house price in the postcode WA14 2DT £283,000

NORMAN, David John

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
23 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 February 2023
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

LUCAS, Suzannah Ruth

Correspondence address
NETTLETON GATE LIMITED 8 Calthorpe Road, Birmingham, B15 1QT
Role ACTIVE
secretary
Appointed on
25 April 2019
Resigned on
23 February 2023

CULWICK, Mark David

Correspondence address
8 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1QT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 May 2011
Resigned on
23 February 2023
Nationality
English
Occupation
Accountant

DE ROHAN, Charles Raoul

Correspondence address
NETTLETON GATE LIMITED 8 Calthorpe Road, Birmingham, United Kingdom, B15 1QT
Role ACTIVE
director
Date of birth
August 1961
Appointed on
6 December 2010
Resigned on
23 February 2023
Nationality
British
Occupation
Ceo

TREVIS, EMMA

Correspondence address
8 CALTHORPE ROAD, BIRMINGHAM, B15 1QT
Role RESIGNED
Secretary
Appointed on
17 November 2015
Resigned on
5 July 2018
Nationality
NATIONALITY UNKNOWN

CULWICK, MARK DAVID

Correspondence address
8 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1QT
Role RESIGNED
Secretary
Appointed on
12 May 2011
Resigned on
17 November 2015
Nationality
NATIONALITY UNKNOWN

SYKES, TREVOR JOHN

Correspondence address
8 CALTHORPE ROAD, BIRMINGHAM, UNITED KINGDOM, B15 1QT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 September 2010
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SYKES, TREVOR JOHN

Correspondence address
8 CALTHORPE ROAD, BIRMINGHAM, UNITED KINGDOM, B15 1QT
Role RESIGNED
Secretary
Appointed on
2 September 2010
Resigned on
12 May 2011
Nationality
BRITISH

WOOLHOUSE, MARTIN BRENNAN

Correspondence address
7 HOWARDS MEADOW, KINGS CLIFFE, PETERBOROUGH, NORTHAMPTONSHIRE, ENGLAND, PE8 6YJ
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
2 September 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PE8 6YJ £624,000

NAYLOR, THOMAS MURRAY

Correspondence address
3 POWIS GARDENS, LONDON, W11 1JG
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
31 October 2008
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode W11 1JG £1,400,000

CALDER, JULIE ANNE

Correspondence address
47 QUEENS AVENUE, BLACKHALL, EDINBURGH, MIDLOTHIAN, EH4 2DG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
31 October 2008
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WARBURTON, DAVID BRIAN

Correspondence address
GREAT MEAD, STANDON GREEN END HIGH CROSS, WARE, HERTS, SG11 1BP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
24 August 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG11 1BP £1,099,000

MAYBURY, CHRISTOPHER WILLIAM PERCY

Correspondence address
14 SHELL POINT ROAD, TUCKERS POINT, ST GEORGES, HS02, BERMUDA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
24 August 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

LEE, MARK SAMUEL WILTON

Correspondence address
CHADWICK END FARM OLDWICH LANE WEST, CHADWICK END, SOLIHULL, WEST MIDLANDS, B93 0BH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 June 2006
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 0BH £1,309,000

LEE, MARK SAMUEL WILTON

Correspondence address
CHADWICK END FARM OLDWICH LANE WEST, CHADWICK END, SOLIHULL, WEST MIDLANDS, B93 0BH
Role RESIGNED
Secretary
Appointed on
1 June 2006
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 0BH £1,309,000

POVALL, DAVID EDWARD

Correspondence address
45 ST. PETERS ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B17 0AU
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
8 February 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode B17 0AU £1,059,000

WILKS, WILLIAM HENRY GEORGE

Correspondence address
22 CRANMER COURT, SLOANE AVENUE, LONDON, SW3 3HN
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
16 May 2001
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 3HN £1,883,000

ANSTRUTHER-GOUGH-CALTHORPE BT, EUAN HAMILTON

Correspondence address
ELVETHAM ESTATE OFFICE/FARM HOUSE, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8AW
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
16 May 2001
Resigned on
18 July 2007
Nationality
UNITED KINGDOM
Occupation
PROPERTY INVESTMENT

NICHOLSON, CHARLES CHRISTIAN

Correspondence address
TURNERS GREEN FARM, ELVETHAM, HOOK, HAMPSHIRE, RG27 8BE
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
16 May 2001
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

ALLEN, JOHN RICHARD

Correspondence address
12 COTTERS CROFT, FENNY COMPTON, SOUTHAM, WARWICKSHIRE, CV47 2XS
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
16 May 2001
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV47 2XS £641,000

BUNBURY, MICHAEL WILLIAM

Correspondence address
FLAT 3, 19 REDCLIFFE SQUARE, LONDON, SW10 9LA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
16 May 2001
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9LA £3,334,000

READMAN, ALISON MARY

Correspondence address
12 PRINCE RUPERT'S WAY, LICHFIELD, WS13 7ER
Role RESIGNED
Secretary
Appointed on
10 May 2001
Resigned on
29 May 2009
Nationality
BRITISH

Average house price in the postcode WS13 7ER £252,000

PICK, GRAHAM JOHN

Correspondence address
3 HELLIER DRIVE, WOMBOURNE, WOLVERHAMPTON, STAFFORDSHIRE, WV5 8AH
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
10 May 2001
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WV5 8AH £613,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
2 March 2001
Resigned on
10 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
2 March 2001
Resigned on
10 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
2 March 2001
Resigned on
10 May 2001

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