PLAYSAFE MONITORING LIMITED

4 officers / 16 resignations

ATHERTON, LOUISE ALISON CLARE

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role
Director
Date of birth
January 1982
Appointed on
30 March 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

RYAN, Christina Bridget

Correspondence address
81 Newgate Street, London, EC1A 7AJ
Role
director
Date of birth
December 1960
Appointed on
30 March 2009
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode EC1A 7AJ £264,204,000

CHALLIS, JOHN CHRISTOPHER

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role
Director
Date of birth
January 1953
Appointed on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role
Secretary
Appointed on
19 March 2004
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode EC1A 7AJ £264,204,000


BRIERLEY, HEATHER GWENDOLYN

Correspondence address
26 EVESHAM CLOSE, REIGATE, SURREY, RH2 9DN
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
6 September 2005
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH2 9DN £847,000

STRINGER, WILLIAM PATON

Correspondence address
15 MANOR LINKS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5RA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
6 September 2005
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM23 5RA £845,000

HUNT, ASHTON WILLIS

Correspondence address
2 WEST HAYES, HATFIELD HEATH, BISHOP'S STORTFORD, HERTS, CM22 7DH
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
19 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM22 7DH £838,000

PRIOR, STEPHEN JOHN

Correspondence address
16A HAYGARTH PLACE, HIGH STREET WIMBLEDON, LONDON, SW19 5BX
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
19 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 5BX £1,784,000

BHATTI, MOHAMMED SOHAIL

Correspondence address
29 CLIFTON ROAD, FINCHLEY, LONDON, N3 2AS
Role RESIGNED
Secretary
Appointed on
31 December 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N3 2AS £664,000

BACKHOUSE, RUSSELL JOHN

Correspondence address
PEDLARS COTTAGE, WINTERBOURNE, NEWBURY, BERKSHIRE, RG20 8AS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
23 February 2000
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8AS £840,000

FITTON, ANDREW CHARLES

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
23 February 2000
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

BACKHOUSE, RUSSELL JOHN

Correspondence address
PEDLARS COTTAGE, WINTERBOURNE, NEWBURY, BERKSHIRE, RG20 8AS
Role RESIGNED
Secretary
Appointed on
23 February 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8AS £840,000

TREACHER, JONATHAN PAGE

Correspondence address
65 RANDOLPH AVENUE, MAIDA VALE, LONDON, W9 1DW
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
2 March 1998
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1DW £1,519,000

SIMPER, PETER GRAHAM

Correspondence address
LONGCLOSE, HEMINGTON, BATH, BA3 5XU
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
27 February 1998
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA3 5XU £599,000

SIMPER, PETER GRAHAM

Correspondence address
LONGCLOSE, HEMINGTON, BATH, BA3 5XU
Role RESIGNED
Secretary
Appointed on
27 February 1998
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA3 5XU £599,000

BAKER, JONATHAN MARK MIDELTON

Correspondence address
LOVEL HOUSE, UPTON NOBLE, SHEPTON MALLETT, SOMERSET, BA4 6BA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
27 February 1998
Resigned on
21 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6BA £739,000

STENNING, DAVID LLOYD

Correspondence address
WATERMEADOWS MILL HILL, WELLOW, BATH, BATH AND NORTH EAST SOMERSET, BA2 8QJ
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 February 1998
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 8QJ £1,004,000

STAUNTON, ROBIN MARK

Correspondence address
MOAT FARM BICKFIELD LANE, COMPTON MARTIN, BRISTOL, AVON, BS18 6NF
Role RESIGNED
Nominee Director
Date of birth
May 1957
Appointed on
6 January 1998
Resigned on
27 February 1998

STAUNTON, ROBIN MARK

Correspondence address
MOAT FARM BICKFIELD LANE, COMPTON MARTIN, BRISTOL, AVON, BS18 6NF
Role RESIGNED
Nominee Secretary
Appointed on
6 January 1998
Resigned on
27 February 1998

PYPER, TIMOTHY EDWARD

Correspondence address
STOCK FARM, LITTLETON UPON SEVERN, BRISTOL, AVON, BS12 5NL
Role RESIGNED
Nominee Director
Date of birth
November 1944
Appointed on
6 January 1998
Resigned on
27 February 1998

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