PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED

4 officers / 8 resignations

SCHELLINGER, Stefan Ludwig

Correspondence address
C/O Filtrona Plc, Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000

GREGORY, MATTHEW

Correspondence address
180 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 1PL
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
1 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 1PL £737,000

GREEN, JON MICHAEL

Correspondence address
C/O FILTRONA PLC, AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK9 1AU £10,226,000

GREEN, JON MICHAEL

Correspondence address
C/O FILTRONA PLC, AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role ACTIVE
Secretary
Date of birth
October 1962
Appointed on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK9 1AU £10,226,000


CRUMMETT, STEPHEN PAUL

Correspondence address
C/O FILTRONA PLC, AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 March 2008
Resigned on
1 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1AU £10,226,000

DRYDEN, STEPHEN WILLIAM

Correspondence address
HOME FARM, ARLESCOTE, BANBURY, OXFORDSHIRE, OX17 1DQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
3 June 2005
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX17 1DQ £1,606,000

HUSSEY, PAUL NICHOLAS

Correspondence address
BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Role RESIGNED
Secretary
Date of birth
January 1959
Appointed on
9 September 1999
Resigned on
3 June 2005
Nationality
BRITISH

WILLIAMS, DAVID MICHAEL

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 September 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

HUSSEY, PAUL NICHOLAS

Correspondence address
BUNZL PLC YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 September 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

MCCOULOUGH, IAN ALEXANDER

Correspondence address
12 GRANGE GARDENS, HEATH & REACH, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0BH
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
13 August 1992
Resigned on
9 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 0BH £667,000

MONGER, MICHAEL STUART

Correspondence address
MULBERRY COTTAGE, ORCHARD PLACE WESTBURY, BRACKLEY, NORTHAMPTONSHIRE, NN13 5JT
Role RESIGNED
Secretary
Date of birth
November 1947
Appointed on
13 August 1992
Resigned on
9 September 1999
Nationality
BRITISH

Average house price in the postcode NN13 5JT £674,000

MONGER, MICHAEL STUART

Correspondence address
MULBERRY COTTAGE, ORCHARD PLACE WESTBURY, BRACKLEY, NORTHAMPTONSHIRE, NN13 5JT
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
13 August 1992
Resigned on
9 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN13 5JT £674,000


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