NSF LIMITED

4 officers / 9 resignations

LOGIE, SCOTT MORRISON

Correspondence address
3 VALLEY VIEW, BAKERS LANE, CHILCOMPTON RADSTOCK, SOMERSET, BA3 4EP
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
26 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA3 4EP £384,000

MILLIGAN, JAMES GRAHAM

Correspondence address
86 DOWNHALL PARK WAY, RAYLEIGH, ESSEX, SS6 9QZ
Role ACTIVE
Secretary
Appointed on
23 November 2005
Nationality
BRITISH

Average house price in the postcode SS6 9QZ £579,000

LEESON EARLE, BARRY CHARLES

Correspondence address
LIME TREE LODGE 2 BANNISTER GARDENS, EVERSLEY CROSS, HOOK, HAMPSHIRE, RG27 0NG
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
29 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 0NG £1,257,000

MOSELEY, JENNIFER MARY

Correspondence address
WESTWARD HOUSE, LINERSH WOOD BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
11 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000


ROBOTTOM, DAVID IAN

Correspondence address
7 BRAYBROOKE CLOSE, THE SPINNEYS, ENSTOME, OXON, OX7 4NT
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
25 June 2002
Resigned on
23 November 2005
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode OX7 4NT £695,000

ROY, MARK SEBASTIAN

Correspondence address
CASTLE HOUSE, OTFORD, KENT, TN14 5PB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 May 2002
Resigned on
26 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN14 5PB £3,099,000

SMITH, ROSEMARY KATHLEEN

Correspondence address
38 RIDLEY AVENUE, EALING, LONDON, W13 9XW
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 December 2001
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W13 9XW £739,000

SANGSTER, JODIE

Correspondence address
111 FRANCIS ROAD, LEYTON, LONDON, E10 6PL
Role RESIGNED
Secretary
Date of birth
July 1975
Appointed on
7 October 2000
Resigned on
15 March 2002
Nationality
BRITISH
Occupation
LEGAL AFFAIRS EXECUTIVE

Average house price in the postcode E10 6PL £486,000

WILLOTT, Robert Graham

Correspondence address
Vine House, High Street, Blockley, Gloucestershire, GL56 9ET
Role RESIGNED
director
Date of birth
March 1942
Appointed on
14 April 2000
Resigned on
25 July 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode GL56 9ET £594,000

ROBOTTOM, DAVID IAN

Correspondence address
7 BRAYBROOKE CLOSE, THE SPINNEYS, ENSTOME, OXON, OX7 4NT
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
2 September 1999
Resigned on
23 November 2005
Nationality
BRITISH
Occupation
TRADE ASSOCIATION EXECUTIVE

Average house price in the postcode OX7 4NT £695,000

HUEY, PETER DOUGLAS

Correspondence address
FLAT 5 46 SUNDERLAND ROAD, FOREST HILL, LONDON, SE23 2QA
Role RESIGNED
Secretary
Date of birth
April 1962
Appointed on
2 September 1999
Resigned on
6 October 2000
Nationality
BRITISH

Average house price in the postcode SE23 2QA £605,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 August 1999
Resigned on
2 September 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 August 1999
Resigned on
2 September 1999

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


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