NTL (V)

8 officers / 68 resignations

VMED O2 SECRETARIES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
corporate-secretary
Appointed on
1 November 2021

HARDMAN, Mark David

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 October 2021
Nationality
British
Occupation
Accountant

BOYLE, Julia Louise

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

MILNER, Luke

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
October 1982
Appointed on
1 March 2021
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

MCNEIL, Roderick Gregor

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
November 1970
Appointed on
9 March 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Deputy Chief Financial Officer

CASTELL, William Thomas

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 September 2019
Resigned on
9 March 2020
Nationality
British
Occupation
Chief Financial Officer

HIFZI, Mine Ozkan

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

JAMES, Gillian Elizabeth

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
secretary
Appointed on
30 April 2010
Resigned on
1 November 2021

WITHERS, Caroline Bernadette Elizabeth

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
23 April 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Solicitor

DUNN, ROBERT DOMINIC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
29 November 2013
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode RG27 9UP £6,353,000

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

GALE, ROBERT CHARLES

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 April 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 9UP £6,353,000

MACKENZIE, ROBERT MARIO

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 April 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
Appointed on
1 October 2004
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA DIRECTORS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
Appointed on
1 October 2004
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Secretary
Appointed on
1 October 2004
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

GALE, ROBERT CHARLES

Correspondence address
42 STATION ROAD, THAMES DITTON, SURREY, KT7 0NS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 March 2004
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT7 0NS £1,824,000

ROBERTS, GARETH NIGEL CHRISTOPHER

Correspondence address
20 ASPEN LODGE, ABBOTS WALK, LONDON, W8 5UN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
24 March 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode W8 5UN £2,251,000

SCHUBERT, SCOTT ELLIOTT

Correspondence address
9 WILLIAM STREET HOUSE, WILLIAM STREET, LONDON, SW1X 9HH
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 2003
Resigned on
1 October 2004
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1X 9HH £3,650,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
10 January 2003
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

RICHTER, BRET

Correspondence address
245 EAST 63RD STREET, APARTMENT 20H, NEW YORK, NEW YORK, UNITED STATES, 10021
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
10 January 2003
Resigned on
1 May 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LUBASCH, RICHARD JOEL

Correspondence address
4 BEECH TREE LANE, BROOKVILLE, 11545, USA, NEW YORK
Role RESIGNED
Secretary
Appointed on
20 February 2002
Resigned on
3 May 2002
Nationality
BRITISH

GREGG, JOHN FRANCIS

Correspondence address
411 SILVERMOSS DRIVE, VERO BEACH, FLORIDA 32963, AMERICA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
20 February 2002
Resigned on
10 January 2003
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

KNAPP, JAMES BARCLAY

Correspondence address
54 HODGE ROAD, PRINCETON, NEW JERSEY 08540, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 February 2002
Resigned on
1 October 2003
Nationality
US CITIZEN
Occupation
CHIREF EXECUTIVE OFFICER

CARTER, STEPHEN ANDREW

Correspondence address
22 MELVILLE ROAD, BARNES, LONDON, SW13 9RJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 December 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

Average house price in the postcode SW13 9RJ £2,113,000

ROSS, STUART

Correspondence address
15 MCKAY ROAD, LONDON, SW20 0HT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 November 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW20 0HT £3,151,000

JAMES, GILLIAN ELIZABETH

Correspondence address
148 SELWYN AVENUE, HIGHAMS PARK, LONDON, E4 9LS
Role RESIGNED
Secretary
Appointed on
11 July 2000
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode E4 9LS £480,000

WOOD, LEIGH

Correspondence address
THE PRIORY 10 HAMBLEDON PARK, HAMBLEDON, GODALMING, SURREY, GU8 4ER
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 May 2000
Resigned on
1 December 2000
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode GU8 4ER £2,338,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Secretary
Appointed on
30 May 2000
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

CLESHAM, PHILIP

Correspondence address
1 THE OLD HOUSE, HORSESHOE LANE, CRANLEIGH, SURREY, GU6 8QL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 May 2000
Resigned on
11 July 2000
Nationality
BRITISH
Occupation
LEGAL ADVISOR

DEW, BRYONY

Correspondence address
2 WINTON ROAD, FARNHAM, SURREY, GU9 9QW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 May 2000
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode GU9 9QW £691,000

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 May 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU51 4LJ £2,005,000

MACKENZIE, ROBERT MARIO

Correspondence address
19 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 May 2000
Resigned on
20 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3PJ £4,101,000

BEVERIDGE, Robert James

Correspondence address
81 Kidmore Road, Caversham, Reading, RG4 7NQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG4 7NQ £1,472,000

MOLYNEUX, MARY BRIDGET

Correspondence address
33 SAINT JAMESS GARDENS, LONDON, W11 4RF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W11 4RF £2,544,000

CLARKE, GREGORY ALLISON

Correspondence address
PINEHURST, FRIARY ROAD, ASCOT, BERKSHIRE, SL5 9HD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 April 1999
Resigned on
30 May 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL5 9HD £2,781,000

MEARING-SMITH, NICHOLAS PAUL

Correspondence address
ELMFIELD, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9JB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
22 August 1997
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9JB £2,248,000

WALLACE, GRAHAM MARTYN

Correspondence address
35 WESTHILL PARK, MERTON LANE, LONDON, N6 6ND
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
22 August 1997
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode N6 6ND £2,474,000

HOWELL-DAVIES, PETER DAVID

Correspondence address
THE OBSERVATORY HOTEL, 89 KENT STREET, SYDNEY, NEW SOUTH WALES 2000, AUSTRALIA
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
7 March 1997
Resigned on
22 August 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE-MERCURY COMMUN

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Secretary
Appointed on
23 January 1997
Resigned on
30 May 2000
Nationality
CANADIAN

Average house price in the postcode SW19 5JT £3,256,000

DROLET, ROBERT

Correspondence address
30 LINCOLN AVENUE, WIMBLEDON, LONDON, SW19 5JT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
8 January 1997
Resigned on
30 May 2000
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SW19 5JT £3,256,000

SOMERS, DANIEL EDWARD

Correspondence address
36 TREVOR SQUARE, LONDON, SW7 1DY
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 January 1997
Resigned on
9 May 1997
Nationality
CANADIAN
Occupation
CHAIRMAN & CHIEF EXECUTIVE OFF

Average house price in the postcode SW7 1DY £5,673,000

SLEE, WILLIAM ROBERT

Correspondence address
52 SOUTH EATON PLACE, LONDON, SW1W 9JJ
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
26 February 1996
Resigned on
30 October 1996
Nationality
DUTCH
Occupation
MERCHANT BANKER

Average house price in the postcode SW1W 9JJ £4,940,000

GRUBMAN, WALLACE KARL

Correspondence address
RIDGE HOUSE SHEPLEY DRIVE, WENTWORTH, ASCOT, BERKSHIRE, SL5 0LF
Role RESIGNED
Director
Date of birth
September 1928
Appointed on
19 February 1996
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SL5 0LF £7,373,000

SOMERS, DANIEL EDWARD

Correspondence address
36 TREVOR SQUARE, LONDON, SW7 1DY
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 January 1996
Resigned on
21 October 1996
Nationality
CANADIAN
Occupation
CHAIRMAN & CHIEF EXECUTIVE OFF

Average house price in the postcode SW7 1DY £5,673,000

TANGUAY, LOUIS ALPHOSE

Correspondence address
9180 D'ALLONES AVENUE, ANJOU, QUEBEC, CANADA, H1J 2B9
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
1 January 1996
Resigned on
25 February 1997
Nationality
CANADIAN
Occupation
PRESIDENT & CEO

DROUIN, JACQUES ARTHUR

Correspondence address
5 ALBERT COURT, LONDON, SW7 2BE
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
25 September 1995
Resigned on
17 December 1996
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode SW7 2BE £6,784,000

GOUIN, SERGE

Correspondence address
740 PRATT STREET, OUTREMONT, QUEBEC, CANADIAN, H2V 2T6
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
6 July 1995
Resigned on
30 October 1996
Nationality
CANADIAN
Occupation
DIRECTOR

KEARNEY, ROBERT

Correspondence address
P.O. BOX 542, KNOWLTON, QUEBEC, CANADA, JOE IVO
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
16 November 1994
Resigned on
1 January 1996
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

LORD HASKEL OF HIGHER BROUGHTON

Correspondence address
12 ROSEMONT ROAD, RICHMOND UPON THAMES, SURREY, TW10 6QL
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
28 September 1994
Resigned on
5 February 1997
Nationality
BRITISH
Occupation
LIFE PEER

Average house price in the postcode TW10 6QL £2,406,000

ANDERSON, WILLIAM DAVID

Correspondence address
3 FAWCETT STREET, LONDON, SW10 9HN
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
28 September 1994
Resigned on
7 March 1997
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW10 9HN £4,104,000

KANE, NICHOLAS JOHN ALDON

Correspondence address
WESTON MILL, WESTON, NEWBURY, BERKSHIRE, RG20 8JB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
5 April 1994
Resigned on
4 July 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR-VIDEOTRON

Average house price in the postcode RG20 8JB £1,488,000

WILSON, JOHN CHARLES

Correspondence address
MADOREEN LARCH AVENUE, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0AP
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
10 November 1993
Resigned on
21 April 1994
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL5 0AP £3,056,000

STOWELL, JAYNE LYNDA

Correspondence address
35 COLEBROOKE ROW, LONDON, N1 8AF
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
10 November 1993
Resigned on
16 November 1994
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 8AF £1,596,000

BURNEY, DEREK HUDSON

Correspondence address
3442 REDPATH STREET, MONTREAL, QUEBEC, CANADA, H3G 2G3
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
16 August 1993
Resigned on
22 August 1997
Nationality
CANADIAN
Occupation
EXECUTIVE

BAKER, KENNETH WILFRED

Correspondence address
FLAT 6, 7 ONSLOW GARDENS, SOUTH KENSINGTON, LONDON, SW7 3LY
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
8 July 1993
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
MP

Average house price in the postcode SW7 3LY £3,362,000

LABARGE, CHARLES

Correspondence address
4 REDPATH ROW, MONTREAL, QUEBEC H3G 1E5, CANADA
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
2 June 1993
Resigned on
16 August 1993
Nationality
CANADIAN
Occupation
DIRECTOR

BERRIMAN, DAVID

Correspondence address
WINWICK HOUSE, RED HILL WATERINGBURY, MAIDSTONE, KENT, ME18 5NN
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
2 June 1993
Resigned on
5 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME18 5NN £536,000

HERRMANN, BRADLEY LAURENCE

Correspondence address
40 MYDDELTON SQUARE, LONDON, EC1R 1YB
Role RESIGNED
Secretary
Appointed on
2 June 1993
Resigned on
23 January 1997
Nationality
BRITISH

Average house price in the postcode EC1R 1YB £1,634,000

BRODEUR, PIERRE

Correspondence address
15 AVENUE DU BARRAGE, STE JULIE, QUEBEC JOL 250, CANADA
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
2 June 1993
Resigned on
5 April 1994
Nationality
CANADIAN
Occupation
DIRECTOR

GOUIN, SERGE

Correspondence address
740 PRATT STREET, OUTREMONT, QUEBEC, CANADIAN, H2V 2T6
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
28 April 1993
Resigned on
8 July 1993
Nationality
CANADIAN
Occupation
DIRECTOR

HARRIS, MICHAEL JOHN

Correspondence address
APPLEFORD MEADOWS, SCHOOL LANE, APPLEFORD, OXFORDSHIRE, OX14 4NY
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 January 1993
Resigned on
10 November 1993
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode OX14 4NY £661,000

CHAGNON, ANDRE

Correspondence address
521 CHEMIN DE LANSE, VAUDREVIL, CANADA, J7V 5V5
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
17 September 1992
Resigned on
12 December 1996
Nationality
CANADIAN
Occupation
DIRECTOR

LISOGURSKI, MICHAEL

Correspondence address
426 WELDRICK ROAD EAST, RICHMOND HILL, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 September 1992
Resigned on
2 June 1994
Nationality
CANADIAN
Occupation
VICE PRESIDENT

SOMERS, DANIEL

Correspondence address
532 PRINCE ALBERT AVENUE, WESTMOUNT, QUEBEC, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 September 1992
Resigned on
10 November 1993
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

TALBOT, ROBERT

Correspondence address
1081 DE LA MULTOIERE STREET, BOUCHERVILLE, QUEBEC J4B 5Z6, CANADA
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
17 September 1992
Resigned on
25 September 1995
Nationality
CANADIAN
Occupation
DIRECTOR

GOWLLAND, ROBIN ANTHONY BLANTYRE

Correspondence address
4 SLOANE GATE MANSIONS, D`OYLEY STREET, LONDON, SW1X 9AG
Role RESIGNED
Director
Date of birth
September 1932
Appointed on
17 September 1992
Resigned on
2 June 1993
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW1X 9AG £1,998,000

JEFFERSON, GEORGE

Correspondence address
449 KINGSWAY, LANDSDALE, PERTH, W AUSTRALIA, AUSTRALIA, 6065
Role RESIGNED
Director
Date of birth
March 1921
Appointed on
17 September 1992
Resigned on
5 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

BERRIMAN, DAVID

Correspondence address
LEIGH HOUSE HIGH STREET, LEIGH, TONBRIDGE, KENT, TN11 8RH
Role RESIGNED
Secretary
Appointed on
17 September 1992
Resigned on
2 June 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN11 8RH £1,432,000

BERUBE, JACQUES BERNARD

Correspondence address
900 BOISSY, ST-LAMBERT, QUEBEC J4R 1K3, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
17 September 1992
Resigned on
2 June 1993
Nationality
CANADIAN
Occupation
DIRECTOR

OBRIEN, THOMAS PHILIP

Correspondence address
105 EDITH ROAD, WEST KENSINGTON, LONDON, W14 0TJ
Role RESIGNED
Secretary
Appointed on
10 August 1992
Resigned on
2 June 1993
Nationality
BRITISH

Average house price in the postcode W14 0TJ £728,000

BRUNEL, LOUIS

Correspondence address
20 TERASSE PAGE, ILE BIZARD, MONTREAL, CANADA, H9E 1N7
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
31 July 1992
Resigned on
17 December 1996
Nationality
CANADIAN
Occupation
DIRECTOR

DAGENAIS, JEAN CHARLES

Correspondence address
15 CLEEVE PARK GARDENS, SIDCUP, KENT, DA14 4JL
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
31 July 1992
Resigned on
28 April 1993
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode DA14 4JL £878,000

HALCO SECRETARIES LIMITED

Correspondence address
8-10 NEW FETTER LANE, LONDON, EC4A 1RS
Role RESIGNED
Secretary
Appointed on
2 June 1992
Resigned on
10 August 1992
Nationality
OTHER

HALCO SECRETARIES LIMITED

Correspondence address
8-10 NEW FETTER LANE, LONDON, EC4A 1RS
Role RESIGNED
Director
Appointed on
2 June 1992
Resigned on
10 August 1992
Nationality
OTHER

More Company Information