PARSONS PEEBLES SERVICE (HOLDING) LIMITED

2 officers / 11 resignations

MENNIE, Patrick James

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

ROBERTS, Gareth Lloyd

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000


GREENAN, ASHLEIGH JOANNE

Correspondence address
UNIT 1 ST GEORGES INDUSTRIAL ESTATE, ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9HS
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
29 June 2018
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS11 9HS £834,000

MACINTOSH, STEWART ROBERT

Correspondence address
UNIT 1 ST GEORGES INDUSTRIAL ESTATE, ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9HS
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
27 April 2018
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS11 9HS £834,000

MCCALLUM, GAVIN JOHN

Correspondence address
UNIT 1 ST GEORGES INDUSTRIAL ESTATE, ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9HS
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
10 December 2015
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS11 9HS £834,000

BLACK, Nairn Gordon

Correspondence address
1 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA
Role RESIGNED
director
Date of birth
June 1972
Appointed on
8 October 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Director

BLACK, NAIRN GORDON

Correspondence address
1 REDWOOD CRESCENT, PEEL PARK, GLASGOW, G74 5PA
Role RESIGNED
Secretary
Appointed on
8 October 2015
Resigned on
29 June 2018
Nationality
NATIONALITY UNKNOWN

BARRETT, FRANCIS GERARD

Correspondence address
1 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SCOTLAND, G74 5PA
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
8 October 2015
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

TRIGG, MICHAEL

Correspondence address
UNIT 1 ST GEORGES INDUSTRIAL ESTATE, ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, ENGLAND, BS11 9HS
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
6 February 2007
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS11 9HS £834,000

ANSTEE, WILLIAM JONATHAN

Correspondence address
UNIT 1 ST GEORGES INDUSTRIAL ESTATE, ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, ENGLAND, BS11 9HS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
6 February 2007
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS11 9HS £834,000

ANSTEE, WILLIAM JONATHAN

Correspondence address
UNIT 1 ST GEORGES INDUSTRIAL ESTATE, ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, ENGLAND, BS11 9HS
Role RESIGNED
Secretary
Appointed on
6 February 2007
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS11 9HS £834,000

VELOCITY COMPANY (HOLDINGS) LIMITED

Correspondence address
ORCHARD COURT, ORCHARD LANE, ORCHARD LANE, BS1 5WS
Role RESIGNED
Nominee Director
Appointed on
16 November 2006
Resigned on
6 February 2007
Occupation
CORPORATE BODY

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ORCHARD COURT, ORCHARD LANE, ORCHARD LANE, BS1 5WS
Role RESIGNED
Secretary
Appointed on
16 November 2006
Resigned on
6 February 2007
Nationality
BRITISH

More Company Information