RAYFORD HOMES LIMITED

1 officers / 11 resignations

HORNEY, Damon Andrew

Correspondence address
Park Barn Farm, Beacon Road,, Ditchling, BN6 8XB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 June 1998
Resigned on
31 December 2012
Nationality
British
Occupation
Company Executive

Average house price in the postcode BN6 8XB £1,328,000


HORNEY, Damon Andrew

Correspondence address
Rayford House School Road, Hove, East Sussex, England, BN3 5HX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
30 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BN3 5HX £618,000

HOLLEBONE, PAUL STEPHEN

Correspondence address
OLD ORCHARD DOG LANE, STEYNING, WEST SUSSEX, BN44 3GE
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 June 2007
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN44 3GE £1,258,000

HUGGETT, ELEANOR

Correspondence address
34 KEMPS, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9UF
Role RESIGNED
Secretary
Date of birth
August 1969
Appointed on
28 March 2007
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BN6 9UF £360,000

HORNEY, Raymond Yeoman Frederick

Correspondence address
Belmont, Hassocks, West Sussex, BN6 9EP
Role RESIGNED
director
Date of birth
June 1936
Appointed on
5 May 2006
Resigned on
31 December 2012
Nationality
British
Occupation
Company Executive Director

Average house price in the postcode BN6 9EP £1,437,000

ANDREWS, COLIN

Correspondence address
30 LEVELLER ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4PL
Role RESIGNED
Secretary
Date of birth
November 1947
Appointed on
28 March 2006
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN8 4PL £488,000

BALDWIN, NICHOLAS MARK

Correspondence address
WEALD COTTAGE, WHITEMANS GREEN, CUCKFIELD, WEST SUSSEX, RH17 5BX
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
23 September 2005
Resigned on
28 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH17 5BX £758,000

HORNEY, JASON MARK

Correspondence address
110 THE DRIVE, HOVE, EAST SUSSEX, BN3 6GP
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
1 June 1998
Resigned on
23 September 2005
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode BN3 6GP £1,454,000

HORNEY, CARL MARTIN

Correspondence address
WELLINGTON HOUSE, CLAPPERS LANE, FULKING, HENFIELD, WEST SUSSEX, BN5 9NJ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 June 1998
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode BN5 9NJ £1,164,000

HORNEY, JASON MARK

Correspondence address
110 THE DRIVE, HOVE, EAST SUSSEX, BN3 6GP
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 June 1998
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode BN3 6GP £1,454,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
7 May 1998
Resigned on
1 June 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
7 May 1998
Resigned on
1 June 1998

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