R & C GREGORY PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 4 resignations

GREGORY, CLIVE BRYN MALCOLM

Correspondence address
10 CORONATION COTTAGES, UPPER STOKE, ROCHESTER, KENT, ME3 9SA
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
2 May 1997
Nationality
BRITISH
Occupation
PUBLISHER/MUSICIAN/SOUND ENGINEER

Average house price in the postcode ME3 9SA £309,000


GREGORY, RUBIAH

Correspondence address
10 CORONATION COTTAGES, UPPER STOKE, ROCHESTER, KENT, ME3 9SA
Role RESIGNED
Secretary
Appointed on
2 May 1997
Resigned on
31 December 2009
Nationality
BRITISH

Average house price in the postcode ME3 9SA £309,000

WALL, PETER JAMES

Correspondence address
THE SPANISH HOUSE FAVERSHAM ROAD, CHARING, ASHFORD, KENT, TN27 0NS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
2 May 1997
Resigned on
29 April 2006
Nationality
BRITISH
Occupation
PRINTER

Average house price in the postcode TN27 0NS £802,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
1 May 1997
Resigned on
2 May 1997

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

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
1 May 1997
Resigned on
2 May 1997

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


More Company Information