POINTBOX LIMITED

3 officers / 4 resignations

LOCK, Giles William

Correspondence address
14 Vaughans, Alton, Hampshire, GU34 2SQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
8 February 2006
Resigned on
31 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 2SQ £978,000

LOCK, Andrew James

Correspondence address
Oaklands, Horsham Lane, Ewhurst, Cranleigh, Surrey, GU6 7SW
Role ACTIVE
director
Date of birth
September 1962
Appointed on
8 February 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode GU6 7SW £1,144,000

LOCK, Andrew James

Correspondence address
Oaklands, Horsham Lane, Ewhurst, Cranleigh, Surrey, GU6 7SW
Role ACTIVE
secretary
Appointed on
8 February 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode GU6 7SW £1,144,000


JEAN-LOUIS, JACQUELINE FIONA

Correspondence address
11A BORTHWICK ROAD, STRATFORD, LONDON, E15 1UD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
9 November 2005
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
PRACTICE MANAGER

Average house price in the postcode E15 1UD £548,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
9 November 2005
Resigned on
13 March 2006
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 October 2005
Resigned on
9 November 2005

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 October 2005
Resigned on
9 November 2005

Average house price in the postcode NW8 8EP £749,000


More Company Information