RANCHBUILD LIMITED
2 officers / 14 resignations
FORNSTAM, JESPER MATIAS
- Correspondence address
- SVAVELSOVAGEN 31, 184 94 AKERSBERGA, STOCKHOLM, SWEDEN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 June 2019
- Nationality
- SWEDISH
- Occupation
- SELF EMPLOYED
VISTRA COSEC LIMITED
- Correspondence address
- 10 Temple Back, First Floor Templeback, Bristol, England, BS1 6FL
- Role ACTIVE
- corporate-secretary
- Appointed on
- 11 May 2018
Average house price in the postcode BS1 6FL £11,573,000
HAWLEY, DEBORAH ANNE
- Correspondence address
- CLIFTON ADMIN CONSETT BUSINESS PARK, CONSETT, CO DURHAM, ENGLAND, DH8 6BP
- Role RESIGNED
- Director
- Date of birth
- March 1971
- Appointed on
- 11 May 2018
- Resigned on
- 1 June 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IRVING, ANDREW HENRY
- Correspondence address
- CENTRAL CHAMBERS 6 VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2LH
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 31 May 2016
- Resigned on
- 11 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FAWLEY, JOHN GRAHAM
- Correspondence address
- 9 STEVENSON WAY, FARMHILL, DOUGLAS, ISLE OF MAN, IM2 2EL
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 19 February 2008
- Resigned on
- 31 May 2016
- Nationality
- BRITISH
- Occupation
- TAX CONSULTANT
DONNE, Ernest Richard Paul
- Correspondence address
- 21 Sunnybank Avenue, Birchill, Onchan, Isle Of Man, IM3 3BP
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 19 February 2008
- Resigned on
- 11 May 2018
CHAMBERS SECRETARIES LIMITED
- Correspondence address
- DOUGLAS AUCTION HOUSE SECOND AVENUE, ONCHAN, ISLE OF MAN, IM3 4PA
- Role RESIGNED
- Secretary
- Appointed on
- 19 February 2008
- Resigned on
- 11 May 2018
- Nationality
- BRITISH
JOHNSTON, NINA CHRISTINE
- Correspondence address
- 6 SAINT MARYS GLEBE, FISTARD, PORT ST MARY, ISLE OF MAN, IM9 5PF
- Role RESIGNED
- Director
- Date of birth
- October 1974
- Appointed on
- 8 October 2007
- Resigned on
- 19 February 2008
- Nationality
- BRITISH
- Occupation
- TRUST MANAGER
EQUIOM CORPORATE SERVICES LIMITED
- Correspondence address
- FIRST FLOOR JUBLIEE BUILDINGS, VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2SH
- Role RESIGNED
- Secretary
- Appointed on
- 11 September 2006
- Resigned on
- 19 February 2008
- Nationality
- BRITISH
- Occupation
- CORPORATE SERVICES
ELLIS, Katherine Sarah
- Correspondence address
- 7 Alexander Drive, Douglas, Isle Of Man, IM2 3QD
- Role RESIGNED
- director
- Date of birth
- September 1978
- Appointed on
- 11 September 2006
- Resigned on
- 19 February 2008
DEAN, SHEILA MARGARET
- Correspondence address
- THE ROWANS THE FALLS, TROMODE ROAD CRONKBOURNE, DOUGLAS, ISLE OF MAN, IM4 4PZ
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 29 March 2005
- Resigned on
- 19 February 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED CERTIFIED ACCOUNTANT
DAVIES, STEWART JOHN
- Correspondence address
- 3 DOUGLAS HEAD APARTMENTS, HEAD ROAD, DOUGLAS, ISLE OF MAN, IM1 5BY
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 June 2004
- Resigned on
- 11 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CRAY, NICHOLAS ADRIAN
- Correspondence address
- 7 COOIL CLOSE, BRADDAN, ISLE OF MAN, IM2 2HH
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 9 June 2004
- Resigned on
- 23 May 2005
- Nationality
- BRITISH
- Occupation
- MANAGER
DAVIES, STEWART JOHN
- Correspondence address
- 3 DOUGLAS HEAD APARTMENTS, HEAD ROAD, DOUGLAS, ISLE OF MAN, IM1 5BY
- Role RESIGNED
- Secretary
- Appointed on
- 9 June 2004
- Resigned on
- 11 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 14 May 2004
- Resigned on
- 9 June 2004
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 14 May 2004
- Resigned on
- 9 June 2004
Average house price in the postcode NW8 8EP £749,000
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