QUICK CHIPS PLC

3 officers / 8 resignations

SMITH, Nicholas Paul

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

STAVELEY EVANS LEGAL SERVICES LIMITED

Correspondence address
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
Role ACTIVE
Director
Appointed on
7 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PR2 2YP £393,000

JBL SECRETARIAL SERVICES LIMITED

Correspondence address
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, ENGLAND, PR2 2YP
Role ACTIVE
Secretary
Appointed on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PR2 2YP £393,000


BARTON, MICHAEL WILLIAM

Correspondence address
21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
17 December 2010
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 2YP £393,000

CAMERON TAYLOR LIMITED

Correspondence address
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
Role RESIGNED
Director
Appointed on
1 November 2004
Resigned on
1 November 2016
Nationality
BRITISH

Average house price in the postcode PR2 2YP £393,000

STAVELEY EVANS MANAGEMENT LIMITED

Correspondence address
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
Role RESIGNED
Director
Appointed on
1 November 2004
Resigned on
1 November 2016
Nationality
BRITISH

Average house price in the postcode PR2 2YP £393,000

CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR CITRUS HOUSE, 40-46 DALE STREET, LIVERPOOL, MERSEYSIDE, L2 5SF
Role RESIGNED
Director
Date of birth
April 1993
Appointed on
30 November 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENTS

NICHOLS, WILLIAM EDWARD

Correspondence address
226 JACKSON STREET, DENVER, COLORADO, USA, 80206
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
30 November 2001
Resigned on
1 November 2004
Nationality
USA
Occupation
LAWYER

HELME, Martin Paul Jaques

Correspondence address
13 Lewin Road, London, SW16 6JZ
Role RESIGNED
director
Date of birth
April 1957
Appointed on
30 November 2001
Resigned on
17 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW16 6JZ £647,000

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Correspondence address
5TH FLOOR CITROEN HOUSE, 40-46 DALE STREET, LIVERPOOL2, L2 5SF
Role RESIGNED
Secretary
Appointed on
30 November 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENTS

BARTON, MICHAEL WILLIAM

Correspondence address
BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
Role RESIGNED
Secretary
Appointed on
30 November 2001
Resigned on
1 November 2004
Nationality
BRITISH

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