NEW GENERATION DAFFODILS LIMITED

6 officers / 2 resignations

LE BRUN, ROY

Correspondence address
LE PETIT PERRON, RUE DU PONT, LA ROCQUE, GROUVILLE, JERSEY, JE3 9BT
Role ACTIVE
Secretary
Appointed on
19 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LE BRUN, ROY

Correspondence address
LE PETIT PERRON, RUE DU PONT, LA ROCQUE, GROUVILLE, JERSEY, JE3 9BT
Role ACTIVE
Director
Date of birth
October 1952
Appointed on
19 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LE MAISTRE, ADOLPHUS GERMAIN

Correspondence address
CHANT DU PRE, LES CHENOLLES, ST. JOHN, JERSEY, CHANNEL ISLANDS, JE3 4FB
Role ACTIVE
Director
Date of birth
August 1942
Appointed on
19 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

LE SEELLEUR, JOHN ROBERT

Correspondence address
HAYE HOGARD COTTAGE LA RUE DU VILLOT, ST MARTIN, JERSEY, JE3 6BN
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
19 December 2001
Nationality
BRITISH
Occupation
GROWER

LEMAISTRE, ALAN JOHN

Correspondence address
PALM SPRINGS, RUE DE LA PIECE MAUGER TRINITY, JERSEY, JE3 5HW
Role ACTIVE
Director
Date of birth
March 1945
Appointed on
19 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

VANDERVLIET, MARK ANDREW

Correspondence address
BEZURREL FARM, 19 RELISTIAN LANE, GWINEAR, CORNWALL, TR27 5HE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
19 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR27 5HE £472,000


SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 November 2001
Resigned on
19 December 2001

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
27 November 2001
Resigned on
19 December 2001

More Company Information