P C O (WATLING STREET) LIMITED

4 officers / 11 resignations

GOLDBERGER, MICHAEL ROBERT

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role ACTIVE
Secretary
Appointed on
28 April 2016
Nationality
NATIONALITY UNKNOWN

PEARLMAN, HOWARD ALAN

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role ACTIVE
Secretary
Appointed on
31 August 2010
Nationality
BRITISH

HUNTER, FRANK HOWARD

Correspondence address
5 NORTHWICK CLOSE, LONDON, NW8 8JG
Role ACTIVE
Director
Date of birth
March 1945
Appointed on
30 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 8JG £1,312,000

PEARLMAN, DAVID ALAN

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
30 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLVIN, PATRICK

Correspondence address
19 GREAT OAKS, HUTTON, BRENTWOOD, ESSEX, CM13 1AZ
Role RESIGNED
Secretary
Appointed on
30 November 2000
Resigned on
31 August 2010
Nationality
BRITISH

Average house price in the postcode CM13 1AZ £1,313,000

STEVENS, PAUL FRANCIS

Correspondence address
3 HIGHWOODS, HARESTONE LANE, CATERHAM, SURREY, CR3 6AX
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
17 March 2000
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
SENIOR PROPERTY MANAGER

Average house price in the postcode CR3 6AX £1,134,000

DAVIES-RATCLIFF, GRANT ASHLEY

Correspondence address
18 PRIORY STREET, LEWES, EAST SUSSEX, BN7 1HH
Role RESIGNED
Secretary
Appointed on
29 February 2000
Resigned on
30 November 2000
Nationality
BRITISH

Average house price in the postcode BN7 1HH £604,000

ARNOLD, JOHN ANTHONY

Correspondence address
4 BEAUFORT CLOSE, REIGATE, SURREY, RH2 9DG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 September 1999
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH2 9DG £1,066,000

THOMAS, KERRY ANNE ABIGAIL

Correspondence address
25A DANBY STREET, EAST DULWICH, LONDON, SE15 4BS
Role RESIGNED
Secretary
Appointed on
22 July 1999
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE15 4BS £720,000

EXCELLET INVESTMENTS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Secretary
Appointed on
22 July 1999
Resigned on
22 July 1999
Nationality
BRITISH

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
22 July 1999
Resigned on
22 July 1999

PLANK, COLIN ANDREW

Correspondence address
42 LEASWAY, WICKFORD, ESSEX, SS12 0HE
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
22 July 1999
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SS12 0HE £437,000

QUICKNESS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Director
Date of birth
March 1981
Appointed on
22 July 1999
Resigned on
22 July 1999
Nationality
BRITISH
Occupation
CORPORATE BODY

BERMEL, HANS ROLAND

Correspondence address
93 PARK AVENUE, ENFIELD, MIDDLESEX, EN1 2BB
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
22 July 1999
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN1 2BB £740,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
22 July 1999
Resigned on
22 July 1999

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