POUNDLAND RETAIL LIMITED

1 officers / 13 resignations

WILLIAMS, DAVID ROBERT

Correspondence address
WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
11 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

ELLIS, ROY GEORGE

Correspondence address
WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
21 November 2016
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

GARBUTT, ANDREW JOHN

Correspondence address
WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
30 June 2016
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JHUTI, JINDER

Correspondence address
WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Role RESIGNED
Secretary
Appointed on
1 January 2014
Resigned on
6 October 2017
Nationality
NATIONALITY UNKNOWN

HIGGIHNSON, ANDREW THOMAS

Correspondence address
WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 July 2012
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, COLIN DEVERELL

Correspondence address
POUNDLAND LIMITED WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, ENGLAND, WV13 2QT
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
17 June 2010
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HATELEY, NICHOLAS ROGER

Correspondence address
POUNDLAND LIMITED WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, ENGLAND, WV13 2QT
Role RESIGNED
Secretary
Appointed on
17 June 2010
Resigned on
1 January 2014
Nationality
BRITISH

HATELEY, NICHOLAS ROGER

Correspondence address
POUNDLAND LIMITED WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, ENGLAND, WV13 2QT
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 June 2010
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

MCCARTHY, JAMES JOHN

Correspondence address
POUNDLAND LIMITED WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, ENGLAND, WV13 2QT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 June 2010
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

BEST, PAUL

Correspondence address
ALMACK HOUSE 28 KING STREET, LONDON, SW1Y 6QW
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
22 April 2010
Resigned on
17 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6QW £1,407,000

COATES, STEPHEN JOHN

Correspondence address
ALMACK HOUSE 28 KING STREET, LONDON, ENGLAND, SW1Y 6QW
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
22 April 2010
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6QW £1,407,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 January 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4R 2RU £35,269,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE, 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Secretary
Appointed on
4 January 2010
Resigned on
17 June 2010
Nationality
BRITISH

Average house price in the postcode EC4R 2RU £35,269,000

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
4 January 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4R 2RU £35,269,000


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