OLDTOP LIMITED
3 officers / 22 resignations
ELLIOT, Colin David
- Correspondence address
- 17 Portland Place, London, London, England, W1B 1PU
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 June 2013
Average house price in the postcode W1B 1PU £16,602,000
COPPEL, ANDREW MAXWELL
- Correspondence address
- 17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
- Role ACTIVE
- Director
- Date of birth
- August 1950
- Appointed on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1B 1PU £16,602,000
KAUSHAL, SUNITA
- Correspondence address
- 17 PORTLAND PLACE, LONDON, LONDON, ENGLAND, W1B 1PU
- Role ACTIVE
- Secretary
- Appointed on
- 30 March 2011
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode W1B 1PU £16,602,000
CALDECOTT, DAVID GARETH
- Correspondence address
- 17 PORTLAND PLACE, LONDON, LONDON, ENGLAND, W1B 1PU
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 16 September 2011
- Resigned on
- 28 June 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1B 1PU £16,602,000
BIBRING, MICHAEL ALBERT
- Correspondence address
- CONIFERS, HIVE ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JG
- Role RESIGNED
- Director
- Date of birth
- February 1955
- Appointed on
- 7 November 2006
- Resigned on
- 3 March 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WD23 1JG £1,483,000
SINGH, JAGTAR
- Correspondence address
- 6 PAINES LANE, PINNER, MIDDLESEX, HA5 3DQ
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HA5 3DQ £1,949,000
CAVE, IAN BRUCE
- Correspondence address
- 392 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 8AF
- Role RESIGNED
- Director
- Date of birth
- April 1964
- Appointed on
- 7 November 2006
- Resigned on
- 3 March 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX2 8AF £2,006,000
FILEX SERVICES LIMITED
- Correspondence address
- 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
- Role RESIGNED
- Secretary
- Appointed on
- 7 November 2006
- Resigned on
- 30 March 2011
- Nationality
- BRITISH
BALFOUR-LYNN, RICHARD GARY
- Correspondence address
- 6 CONNAUGHT SQUARE, LONDON, W2 2HG
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 November 2006
- Resigned on
- 16 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 2HG £4,508,000
SINGLETON, PAUL JAMES
- Correspondence address
- 15 KINGSWAY AVENUE, BROUGHTON, PRESTON, LANCASHIRE, PR3 5JN
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 30 June 2004
- Resigned on
- 7 November 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PR3 5JN £371,000
MARTLAND, DAVID JAMES
- Correspondence address
- 73 HALL LANE, ASPULL, WIGAN, GREATER MANCHESTER, WN2 2SF
- Role RESIGNED
- Director
- Date of birth
- October 1943
- Appointed on
- 28 September 2001
- Resigned on
- 26 September 2003
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode WN2 2SF £442,000
WHITE, CHRISTOPHER GEOFFREY
- Correspondence address
- WOODBINE BROWN HEATH ROAD, CHRISTLETON, CHESTER, CHESHIRE, CH3 7PN
- Role RESIGNED
- Director
- Date of birth
- February 1947
- Appointed on
- 30 April 1998
- Resigned on
- 28 June 2000
- Nationality
- BRITISH
- Occupation
- PROPERTY MANAGER
Average house price in the postcode CH3 7PN £717,000
LONGDEN, JOHN DAVID
- Correspondence address
- VICARAGE HOUSE, NIDD, HARROGATE, NORTH YORKSHIRE, HG3 3BN
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 30 April 1998
- Resigned on
- 5 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HG3 3BN £1,403,000
EDWARDS, DAVID CHARLES
- Correspondence address
- 7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 30 April 1998
- Resigned on
- 8 September 2006
- Nationality
- BRITISH
- Occupation
- BARRISTER
Average house price in the postcode SO41 0SQ £1,054,000
EDWARDS, DAVID CHARLES
- Correspondence address
- 7 GREENBANKS CLOSE, MILFORD ON SEA, LYMINGTON, HAMPSHIRE, SO41 0SQ
- Role RESIGNED
- Secretary
- Date of birth
- May 1957
- Appointed on
- 29 December 1995
- Resigned on
- 8 September 2006
- Nationality
- BRITISH
- Occupation
- BARRISTER
Average house price in the postcode SO41 0SQ £1,054,000
SPIEGELBERG, ANTHONY WILLIAM ASSHETON
- Correspondence address
- OULTON PARK HOUSE, TARPORLEY, CHESHIRE, CW6 9BL
- Role RESIGNED
- Director
- Date of birth
- December 1936
- Appointed on
- 29 December 1995
- Resigned on
- 30 April 1998
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
FARQUHARSON, John Alan
- Correspondence address
- Oak Lodge Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JN
- Role RESIGNED
- director
- Date of birth
- September 1937
- Appointed on
- 29 December 1995
- Resigned on
- 28 September 2001
Average house price in the postcode WA4 5JN £911,000
COPELAND, FRANCIS CHARLES STUART
- Correspondence address
- 29 WEST HOUSE COURT, BROKEN CROSS, MACCLESFIELD, CHESHIRE, SK10 3NZ
- Role RESIGNED
- Director
- Date of birth
- March 1955
- Appointed on
- 4 July 1994
- Resigned on
- 29 December 1995
- Nationality
- BRITISH
- Occupation
- CS
Average house price in the postcode SK10 3NZ £252,000
GARETY, ANDREW JOHN
- Correspondence address
- CHURCHLANDS CHURCH STREET, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BW
- Role RESIGNED
- Director
- Date of birth
- November 1948
- Appointed on
- 24 December 1991
- Resigned on
- 1 September 1995
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode NN9 6BW £881,000
COPELAND, FRANCIS CHARLES STUART
- Correspondence address
- 29 WEST HOUSE COURT, BROKEN CROSS, MACCLESFIELD, CHESHIRE, SK10 3NZ
- Role RESIGNED
- Secretary
- Date of birth
- March 1955
- Appointed on
- 24 December 1991
- Resigned on
- 29 December 1995
- Nationality
- BRITISH
Average house price in the postcode SK10 3NZ £252,000
BREARLEY, JOHN RICHARD
- Correspondence address
- 206 BRAMHALL LANE, DAVENPORT, STOCKPORT, CHESHIRE, SK3 8TX
- Role RESIGNED
- Director
- Date of birth
- May 1961
- Appointed on
- 24 December 1991
- Resigned on
- 4 July 1994
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SK3 8TX £426,000
ENGLEFIELD, EDWARD ASHTON
- Correspondence address
- 44 CARRWOOD ROAD, POWNALL PARK, WILMSLOW, CHESHIRE, SK9 5DN
- Role RESIGNED
- Secretary
- Date of birth
- July 1943
- Appointed on
- 11 August 1991
- Resigned on
- 24 December 1991
- Nationality
- BRITISH
Average house price in the postcode SK9 5DN £1,361,000
ENGLEFIELD, EDWARD ASHTON
- Correspondence address
- 44 CARRWOOD ROAD, POWNALL PARK, WILMSLOW, CHESHIRE, SK9 5DN
- Role RESIGNED
- Director
- Date of birth
- July 1943
- Appointed on
- 11 August 1991
- Resigned on
- 29 December 1995
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SK9 5DN £1,361,000
BROOK, PATRICK GUY
- Correspondence address
- RED ROOFS, CHURCH LANE, WOODFORD, CHESHIRE, SK7 1RQ
- Role RESIGNED
- Director
- Date of birth
- August 1938
- Appointed on
- 11 August 1991
- Resigned on
- 31 December 1993
- Nationality
- BRITISH
- Occupation
- PROPERTY DIRECTOR
Average house price in the postcode SK7 1RQ £578,000
REID, HUBERT VALENTINE
- Correspondence address
- THE OLD RECTORY, COCKSMOSS LANE MARTON, MACCLESFIELD, CHESHIRE, SK11 9HX
- Role RESIGNED
- Director
- Date of birth
- November 1940
- Appointed on
- 11 August 1991
- Resigned on
- 1 September 1995
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SK11 9HX £1,251,000
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