PYROTEC FIRE DETECTION LIMITED

3 officers / 13 resignations

WORTHEY, SHARRON LOUISE

Correspondence address
UNIT 8, CABURN ENTERPRISE PARK THE BROYLE, RINGMER, LEWES, EAST SUSSEX, BN8 5NP
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
PA

Average house price in the postcode BN8 5NP £483,000

POLLARD, RICHARD JOHN

Correspondence address
UNIT 8, CABURN ENTERPRISE PARK THE BROYLE, RINGMER, LEWES, EAST SUSSEX, ENGLAND, BN8 5NP
Role ACTIVE
Secretary
Appointed on
8 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BN8 5NP £483,000

POLLARD, RICHARD JOHN

Correspondence address
UNIT 8, CABURN ENTERPRISE PARK THE BROYLE, RINGMER, LEWES, EAST SUSSEX, ENGLAND, BN8 5NP
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
8 December 2014
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode BN8 5NP £483,000


BIRTWISTLE, DAVID IAN

Correspondence address
UNIT 8, CABURN ENTERPRISE PARK THE BROYLE, RINGMER, LEWES, EAST SUSSEX, BN8 5NP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 September 2017
Resigned on
15 January 2019
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode BN8 5NP £483,000

LUNN, MICHAEL WILLIAM

Correspondence address
UNIT 8, CABURN ENTERPRISE PARK THE BROYLE, RINGMER, LEWES, EAST SUSSEX, ENGLAND, BN8 5NP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 December 2014
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BN8 5NP £483,000

RICHARDSON, ASHLEY JOHN

Correspondence address
SLEEPY HOLLOW, TURNERS HILL ROAD, WORTH, WEST SUSSEX, RH10 4PE
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 October 2001
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 4PE £1,285,000

KINCH, TERENCE JOHN

Correspondence address
5 RUSTON AVENUE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 2AP
Role RESIGNED
Secretary
Appointed on
28 June 2000
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode BN16 2AP £741,000

WELLFARE, JAMES MICHAEL

Correspondence address
GEOMEE STONEWOOD CLOSE, SEAFORD, EAST SUSSEX, BN25 3UX
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
5 October 1999
Resigned on
28 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN25 3UX £802,000

KINGSNORTH, STEPHEN JOHN

Correspondence address
23 CLAYTON AVENUE, HASSOCKS, WEST SUSSEX, BN6 8HD
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
5 October 1999
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN6 8HD £962,000

NEALE, RAYMOND RODNEY

Correspondence address
THE RAILWAY COTTAGE, 11/12 MILL ROAD, BRIGHTON, EAST SUSSEX, BN1 8ZF
Role RESIGNED
Secretary
Appointed on
18 September 1998
Resigned on
5 October 1999
Nationality
BRITISH

KINCH, TERENCE JOHN

Correspondence address
5 RUSTON AVENUE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 2AP
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
18 September 1998
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode BN16 2AP £741,000

NEALE, JEAN

Correspondence address
THE RAILWAY COTTAGE, 11/12 MILL ROAD, BRIGHTON, EAST SUSSEX, BN1 8ZF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
26 August 1994
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

NEALE, RAYMOND RODNEY

Correspondence address
THE RAILWAY COTTAGE, 11/12 MILL ROAD, BRIGHTON, EAST SUSSEX, BN1 8ZF
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
26 August 1994
Resigned on
5 October 1999
Nationality
BRITISH
Occupation
STEEL FABRICATOR

NEALE, JEAN

Correspondence address
THE RAILWAY COTTAGE, 11/12 MILL ROAD, BRIGHTON, EAST SUSSEX, BN1 8ZF
Role RESIGNED
Secretary
Appointed on
26 August 1994
Resigned on
18 September 1998
Nationality
BRITISH

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
17 August 1994
Resigned on
26 August 1994

Average house price in the postcode EC2A 4JB £1,870,000

CHETTLEBURGH'S LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Director
Date of birth
August 1958
Appointed on
17 August 1994
Resigned on
26 August 1994

Average house price in the postcode EC2A 4JB £1,870,000


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