NUMARK TRADING LIMITED

5 officers / 12 resignations

FEARN, Jonathan Lee

Correspondence address
Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England, WA7 3DJ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 February 2024
Nationality
British
Occupation
Director

WACHTER, Maximilian Martin

Correspondence address
Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England, WA7 3DJ
Role ACTIVE
director
Date of birth
December 1986
Appointed on
1 December 2020
Resigned on
31 March 2024
Nationality
German
Occupation
Group Finance Director

ANDERSON, Stephen William

Correspondence address
Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England, WA7 3DJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
24 May 2019
Nationality
British
Occupation
Director

BURTON, ANNABELLE

Correspondence address
PHOENIX MEDICAL SUPPLIES LTD RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, ENGLAND, WA7 3DJ
Role ACTIVE
Secretary
Appointed on
13 May 2019
Nationality
NATIONALITY UNKNOWN

HUDSON, KEVIN ROBERT

Correspondence address
PHOENIX MEDICAL SUPPLIES LTD RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, ENGLAND, WA7 3DJ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

COLEBECK, SIMON ANTHONY EDWARD

Correspondence address
THE RED HOUSE, 12 WEST END, LONG WHATON, LEICESTERSHIRE, LE12 5DW
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
10 September 2003
Resigned on
16 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 5DW £449,000

THAKRAR, UDAYASINH

Correspondence address
JAINIVAS, 19 OXBOROUGH DRIVE, KINGS LYNN, NORFOLK, PE30 3HZ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2003
Resigned on
22 January 2006
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode PE30 3HZ £374,000

SMITH, PAUL JONATHAN

Correspondence address
4 FAIRWAY COURT, AMBER CLOSE, TAMWORTH, STAFFORDSHIRE, B77 4RP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
13 February 2003
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B77 4RP £533,000

MALTBY, DAVID FRANK

Correspondence address
THE BARNS CHAPEL ROAD, BRANSTON, LINCOLN, LINCOLNSHIRE, LN4 1LS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 May 2001
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN4 1LS £307,000

FOWLER, PETER NORMAN

Correspondence address
31 NAPIER AVENUE, LONDON, SW6 3PX
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
30 March 2001
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

MARKS, STEPHEN JOHN WILLIAM

Correspondence address
4 FAIRWAY COURT, AMBER CLOSE, TAMWORTH, STAFFORDSHIRE, B77 4RP
Role RESIGNED
Secretary
Appointed on
29 January 2001
Resigned on
13 May 2019
Nationality
BRITISH

Average house price in the postcode B77 4RP £533,000

COLE, DAVID ROWLAND

Correspondence address
BENTLEYS FARM, WOODHOUSE LANE, MARCHWIEL, CLWYD, LL13 0ST
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
12 December 2000
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL13 0ST £652,000

WOOD, DAVID ANDREW

Correspondence address
COBWEB BARN, INGLEBY LANE, TICKNALL, DERBYSHIRE, DE73 7JQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 December 2000
Resigned on
30 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE73 7JQ £869,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 November 2000
Resigned on
2 November 2000

BULLIVANT, PETER WILD

Correspondence address
TUDOR FARM, KINNERTON ROAD DODLESTON, CHESTER, CHESHIRE, CH4 9LP
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
2 November 2000
Resigned on
12 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH4 9LP £392,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 November 2000
Resigned on
2 November 2000

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

WILKINSON, CHRSITOPHER JOHN

Correspondence address
27 BROOM ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9AR
Role RESIGNED
Secretary
Appointed on
2 November 2000
Resigned on
29 January 2001
Nationality
BRITISH

Average house price in the postcode WA15 9AR £895,000


More Company Information