PRIMACE CONSTRUCTION MATERIALS LIMITED
2 officers / 12 resignations
DAVIS, ANDREW SIMON
- Correspondence address
- GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
- Role ACTIVE
- Director
- Date of birth
- July 1963
- Appointed on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 9DF £28,410,000
CLARENCE INVESTMENTS LLC
- Correspondence address
- 1605 PEBRICAN AVENUE, CHEYENNE, WYOMING WY 82001, UNITED STATES, WY - 820
- Role ACTIVE
- Director
- Appointed on
- 15 April 2008
- Nationality
- OTHER
MASON, ROBERT JOHN
- Correspondence address
- SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
- Role RESIGNED
- Director
- Date of birth
- June 1983
- Appointed on
- 15 July 2010
- Resigned on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
MCALISTER, ZOE
- Correspondence address
- 14 LONGFIELD ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS11 8PU
- Role RESIGNED
- Director
- Date of birth
- May 1986
- Appointed on
- 17 March 2006
- Resigned on
- 15 April 2008
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode SS11 8PU £373,000
STAGG, Anne Rose
- Correspondence address
- 22 Gilbert Drive, Basildon, Essex, SS16 6SP
- Role RESIGNED
- director
- Date of birth
- September 1967
- Appointed on
- 30 September 2004
- Resigned on
- 30 January 2007
Average house price in the postcode SS16 6SP £522,000
KINGSLEY SECRETARIES LIMITED
- Correspondence address
- SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
- Role RESIGNED
- Secretary
- Appointed on
- 30 September 2004
- Resigned on
- 1 January 2016
- Nationality
- BRITISH
COLDERWOOD, STEPHEN PAUL
- Correspondence address
- 23 MARISKALS, PITSEA, BASILDON, ESSEX, SS13 3EH
- Role RESIGNED
- Director
- Date of birth
- February 1970
- Appointed on
- 30 September 2004
- Resigned on
- 17 March 2006
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode SS13 3EH £249,000
HESTER, JESSE GRANT
- Correspondence address
- FLAT 5111, GOLDEN SANDS 5, P O BOX 500462, DUBAI
- Role RESIGNED
- Director
- Date of birth
- August 1976
- Appointed on
- 20 February 2003
- Resigned on
- 30 September 2004
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PETRE MEARS, EDWARD
- Correspondence address
- WINWOOD VILLA, SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 February 2003
- Resigned on
- 30 September 2004
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SILVERSANDS LLC
- Correspondence address
- 30 E 40TH STREET, NEW YORK, NY 10016, USA
- Role RESIGNED
- Director
- Appointed on
- 31 January 2002
- Resigned on
- 20 February 2003
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
PREMIUM SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Secretary
- Appointed on
- 14 December 2001
- Resigned on
- 30 September 2004
- Nationality
- BRITISH
ANNAN LIMITED
- Correspondence address
- 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 14 December 2001
- Resigned on
- 20 February 2003
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
Average house price in the postcode W1U 3RF £25,188,000
TEMPLE SECRETARIES LIMITED
- Correspondence address
- 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 7 September 2001
- Resigned on
- 14 December 2001
COMPANY DIRECTORS LIMITED
- Correspondence address
- 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
- Role RESIGNED
- Nominee Director
- Appointed on
- 7 September 2001
- Resigned on
- 14 December 2001
More Company Information
Recently Viewed
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