NONSTOP IT LIMITED

4 officers / 9 resignations

FRIEND, Charlene Emma

Correspondence address
Focus House Ham Road, Shoreham-By-Sea, England, BN43 6PA
Role ACTIVE
director
Date of birth
July 1984
Appointed on
21 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BN43 6PA £438,000

GOODMAN, CHRISTOPHER DAVID

Correspondence address
FOCUS HOUSE HAM ROAD, SHOREHAM-BY-SEA, ENGLAND, BN43 6PA
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN43 6PA £438,000

FLETCHER, James Jeremy Edward

Correspondence address
Focus House Ham Road, Shoreham-By-Sea, England, BN43 6PA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
6 March 2020
Resigned on
13 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN43 6PA £438,000

GILBERT, Ralph

Correspondence address
Focus House Ham Road, Shoreham-By-Sea, England, BN43 6PA
Role ACTIVE
director
Date of birth
June 1981
Appointed on
6 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode BN43 6PA £438,000


SHERWOOD, PETER LEE

Correspondence address
4 ELMWOOD, CHINEHAM PARK, BASINGSTOKE, HAMPSHIRE, RG24 8WG
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
25 April 2016
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
NONE

WRIGHT, ANDREW CHARLES

Correspondence address
PEMBROKE HOUSE 15, PEMBROKE ROAD CLIFTON, BRISTOL, ENGLAND, BS8 3BA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 2009
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BS8 3BA £685,000

HANSON, ANDREW PHILIP

Correspondence address
4 CLIFTON ROAD, BRISTOL, ENGLAND, BS8 1AG
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 October 2009
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

WATTS, CLAIRE MADGE

Correspondence address
4 CLIFTON ROAD, BRISTOL, ENGLAND, BS8 1AG
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
1 October 2009
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WATTS, CLAIRE MADGE

Correspondence address
4 CLIFTON ROAD, BRISTOL, ENGLAND, BS8 1AG
Role RESIGNED
Secretary
Appointed on
10 October 2002
Resigned on
25 April 2016
Nationality
BRITISH

WATTS, STEPHEN ROY

Correspondence address
4 CLIFTON ROAD, BRISTOL, ENGLAND, BS8 1AG
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
7 September 1994
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
SALES DIRECTOR

SOUTH WEST REGISTRARS LIMITED

Correspondence address
124 HIGH STREET, MIDSOMER NORTON, BATH, AVON, BA3 2DA
Role RESIGNED
Secretary
Appointed on
7 September 1994
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BA3 2DA £335,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
7 September 1994
Resigned on
7 September 1994

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
7 September 1994
Resigned on
7 September 1994

Average house price in the postcode N1 7JQ £5,126,000


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