NYLACAST TECHNOLOGY LIMITED
2 officers / 4 resignations
GATELEY SECRETARIES LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2HJ
- Role ACTIVE
- Secretary
- Appointed on
- 25 May 2007
- Nationality
- NATIONALITY UNKNOWN
MAHOMED, MUSSA
- Correspondence address
- ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
- Role ACTIVE
- Director
- Date of birth
- September 1959
- Appointed on
- 5 January 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FOOKES, MELVYN
- Correspondence address
- YEW TREE COTTAGE 5 CASTLE WAY, WILLINGTON, DERBY, DERBYSHIRE, UNITED KINGDOM, DE65 6BT
- Role RESIGNED
- Director
- Date of birth
- August 1956
- Appointed on
- 19 September 2007
- Resigned on
- 26 May 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode DE65 6BT £275,000
PENNY, MARK ANDREW
- Correspondence address
- 20 HOLLYWELL ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9JY
- Role RESIGNED
- Secretary
- Appointed on
- 12 April 2007
- Resigned on
- 25 May 2007
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode B93 9JY £705,000
HBJGW SECRETARIAL SUPPORT LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
- Role RESIGNED
- Secretary
- Appointed on
- 16 June 2006
- Resigned on
- 12 April 2007
- Nationality
- OTHER
HBJGW INCORPORATIONS LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
- Role RESIGNED
- Director
- Appointed on
- 16 June 2006
- Resigned on
- 5 January 2007
- Nationality
- BRITISH
More Company Information
Recently Viewed
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