PSOLVE PROFILING LIMITED

3 officers / 11 resignations

NASH, IAN ERIC

Correspondence address
MOUNT COTTAGE, LINDEN CHASE, SEVENOAKS, KENT, TN13 3JT
Role
Director
Date of birth
March 1953
Appointed on
3 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 3JT £1,462,000

NASH, IAN ERIC

Correspondence address
MOUNT COTTAGE, LINDEN CHASE, SEVENOAKS, KENT, TN13 3JT
Role
Secretary
Appointed on
21 April 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 3JT £1,462,000

MCKELVEY, KENNETH JOHN

Correspondence address
SLATHURST FARM HOUSE, LAMBOURNE LANE MILLAND, LIPHOOK, GU30 7ND
Role
Director
Date of birth
November 1956
Appointed on
10 April 2002
Nationality
BRITISH
Occupation
CONSULTING ACTUARY

Average house price in the postcode GU30 7ND £2,257,000


GARMON JONES, RICHARD

Correspondence address
PLAS NEWYDD, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JF
Role RESIGNED
Secretary
Appointed on
4 June 2003
Resigned on
21 April 2008
Nationality
BRITISH

Average house price in the postcode HP6 5JF £2,696,000

TEAGUE, CAROL

Correspondence address
3 GLOUCESTER GATE LODGE, OUTER CIRCLE, REGENT'S PARK, LONDON, NW1 4HA
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
10 April 2002
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
GENERAL MANAGER

AVES, PETER NICHOLAS

Correspondence address
26 SIDNEY SQUARE, LONDON, E1 2EY
Role RESIGNED
Secretary
Appointed on
10 April 2002
Resigned on
4 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E1 2EY £1,197,000

GIBSON, DAVID HORSBURGH

Correspondence address
PAPRILLS FARM, EAST HANNINGFIELD, ESSEX, CM3 8BW
Role RESIGNED
Secretary
Appointed on
19 July 1996
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAVIES, HUGH FRANCIS JOHN

Correspondence address
22 REDCLIFFE SQUARE, LONDON, SW10 9JY
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
19 July 1996
Resigned on
19 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9JY £1,505,000

MORRELL, JOHN ALSTON

Correspondence address
52 BLOMFIELD ROAD, LONDON, W9 2PD
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
19 July 1996
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 2PD £1,801,000

MORRIS, DAVID ROY

Correspondence address
69 CADOGAN PLACE, LONDON, SW1X 9RS
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 July 1996
Resigned on
31 July 2003
Nationality
CANADIAN
Occupation
CONSULTANT

Average house price in the postcode SW1X 9RS £5,265,000

DHILLON, OMINDER SINGH

Correspondence address
24 MATLOCK COURT, KENSINGTON PARK ROAD, LONDON, W11 3BS
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
19 July 1996
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W11 3BS £1,305,000

GIBSON, DAVID HORSBURGH

Correspondence address
PAPRILLS FARM, EAST HANNINGFIELD, ESSEX, CM3 8BW
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
19 July 1996
Resigned on
10 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
18 July 1996
Resigned on
19 July 1996

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
18 July 1996
Resigned on
19 July 1996

Average house price in the postcode M3 2ER £6,620,000


More Company Information