READYCREST SERVICES LIMITED

4 officers / 9 resignations

SPERRIN, ANTHONY GUY

Correspondence address
12 BANCROFT COURT, REIGATE, SURREY, RH2 7RW
Role
Director
Date of birth
January 1956
Appointed on
1 August 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7RW £518,000

THORNTON, NEIL

Correspondence address
24 ST STEPHENS AVENUE, ASHTEAD, SURREY, KT21 1PL
Role
Director
Date of birth
March 1968
Appointed on
30 April 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT21 1PL £753,000

COPLAND, COLIN GEORGE

Correspondence address
19 CLAIRE AVENUE, WOKINGHAM, BERKSHIRE, RG11 1EB
Role
Secretary
Appointed on
9 November 2004
Nationality
BRITISH

COPLAND, COLIN GEORGE

Correspondence address
19 CLAIRE AVENUE, WOKINGHAM, BERKSHIRE, RG11 1EB
Role
Director
Date of birth
May 1954
Appointed on
29 September 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

O'BRIEN, MICHAEL JOSEPH

Correspondence address
29 BRONWYDD AVENUE, CARDIFF, SOUTH GLAMORGAN, CF23 5JQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 August 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 5JQ £546,000

PRENDERGAST, JOHN WILLIAM

Correspondence address
25 ANSON AVENUE, WEST MALLING, KENT, ME19 4RA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 August 1999
Resigned on
16 September 2002
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode ME19 4RA £809,000

PIERLEONI, MARCO ALESSANDRO

Correspondence address
4 CEDAR WAY, BERKHAMSTED, HERTFORDSHIRE, HP4 2LD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
20 August 1999
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 2LD £1,338,000

RUST, PETER STEPHEN

Correspondence address
117 CHARTERHOUSE STREET, LONDON, EC1M 6PN
Role RESIGNED
Secretary
Appointed on
7 February 1992
Resigned on
9 November 2004
Nationality
BRITISH

BURKE, VINCENT

Correspondence address
AUS-EIR, BESSELS GREEN ROAD, BESSELS GREEN, KENT, TN13 2PS
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
7 February 1992
Resigned on
20 August 1999
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TN13 2PS £2,030,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
28 January 1992
Resigned on
7 February 1992

DANZ, FREIDHELM

Correspondence address
SWYNNERTON, BRIGHTON ROAD, FOXROCK, DUBLIN 18, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
28 January 1992
Resigned on
20 August 1999
Nationality
GERMAN
Occupation
DIRECTOR

LORIGAN, GEOFFREY BEVAN

Correspondence address
101 CLIFTON HILL, LONDON, NW8 0JR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
28 January 1992
Resigned on
7 February 1995
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode NW8 0JR £2,958,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
28 January 1992
Resigned on
7 February 1992

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