NVELOPE RAINSCREEN SYSTEMS LIMITED

3 officers / 10 resignations

WIGGLESWORTH, DAVID

Correspondence address
153 KIRKSTALL ROAD, LEEDS, UNITED KINGDOM, LS4 2AT
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
19 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

WHITEHOUSE, IAN

Correspondence address
153 KIRKSTALL ROAD, LEEDS, UNITED KINGDOM, LS4 2AT
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
19 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

BLANK, ARTHUR

Correspondence address
153 KIRKSTALL ROAD, LEEDS, ENGLAND, LS4 2AT
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
7 July 2016
Nationality
SWISS
Occupation
COMPANY DIRECTOR

BAMBERGER, THOMAS

Correspondence address
153 KIRKSTALL ROAD, LEEDS, ENGLAND, LS4 2AT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 July 2016
Resigned on
19 July 2019
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

SMITH, ANNE ELIZABETH

Correspondence address
UNIT 10 BLENHIEM COURT BROWNFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, UNITED KINGDOM, AL7 1AD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
10 March 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL7 1AD £856,000

CLACK, CHRISTOPHER

Correspondence address
UNIT 10 BLENHIEM COURT BROWNFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, UNITED KINGDOM, AL7 1AD
Role RESIGNED
Secretary
Appointed on
16 April 2013
Resigned on
7 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode AL7 1AD £856,000

CLACK, CHRISTOPHER

Correspondence address
153 KIRKSTALL ROAD, LEEDS, ENGLAND, LS4 2AT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
16 April 2013
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SMITH, MICHAEL JOHN

Correspondence address
153 KIRKSTALL ROAD, LEEDS, ENGLAND, LS4 2AT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 April 2003
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
SALES DIRECTOR

HURRELL, GERARD CHRISTOPHER

Correspondence address
REGENCY HOUSE 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE
Role RESIGNED
Secretary
Appointed on
15 April 2003
Resigned on
31 December 2012
Nationality
BRITISH

Average house price in the postcode EN5 4BE £699,000

HURRELL, GERARD CHRISTOPHER

Correspondence address
REGENCY HOUSE 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
30 January 2002
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 4BE £699,000

HURRELL, MAGDALEN THERESA

Correspondence address
58 BROAD WALK, WINCHMORE HILL, LONDON, N21 3BX
Role RESIGNED
Secretary
Appointed on
30 January 2002
Resigned on
15 April 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode N21 3BX £3,318,000

QA NOMINEES LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
24 January 2002
Resigned on
24 January 2002

Average house price in the postcode WD6 3EW £1,017,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Secretary
Appointed on
24 January 2002
Resigned on
24 January 2002

Average house price in the postcode WD6 3EW £1,017,000


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