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
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
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
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