POD LIMITED

2 officers / 4 resignations

RHIND, KEVIN JOHN

Correspondence address
CORNER COTTAGES, HEMPSTEAD, NORWICH, NORFOLK, NR12 0SH
Role
Secretary
Date of birth
January 1959
Appointed on
28 January 2005
Nationality
BRITISH

Average house price in the postcode NR12 0SH £458,000

DICKIE, SIMON GEORGE

Correspondence address
127 BANKS ROAD, SANDBANKS, POOLE, DORSET, BH13 7QQ
Role
Director
Date of birth
June 1953
Appointed on
8 September 1993
Nationality
BRITISH
Occupation
SHOE AGENT

Average house price in the postcode BH13 7QQ £2,068,000


BEE, LAURINE MONICA

Correspondence address
27 SAINT MICHAELS LANE, WOLLASTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7QH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
8 September 1993
Resigned on
28 January 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN29 7QH £199,000

BEE, LAURINE MONICA

Correspondence address
27 SAINT MICHAELS LANE, WOLLASTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7QH
Role RESIGNED
Secretary
Date of birth
April 1958
Appointed on
8 September 1993
Resigned on
28 January 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN29 7QH £199,000

ATKINSON, GEOFFREY

Correspondence address
THE COPSE 50 OAKLEAS RISE, THRAPSTON, KETTERING, NORTHAMPTONSHIRE, NN14 4JZ
Role RESIGNED
Nominee Secretary
Date of birth
November 1943
Appointed on
28 August 1993
Resigned on
8 September 1993

Average house price in the postcode NN14 4JZ £317,000

HAWKSBY, JOHN FREDERICK

Correspondence address
25 FINESHADE CLOSE, BARTON SEAGRAVE, KETTERING, NORTHAMPTONSHIRE
Role RESIGNED
Nominee Director
Appointed on
28 August 1993
Resigned on
8 September 1993

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