REARSBY ENGINEERING LIMITED

2 officers / 28 resignations

ADAMS, GEOFFREY

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
20 March 2013
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

GREGORY, JAMES

Correspondence address
2791 RESEARCH DRIVE, ROCHESTER HILLS, MICHIGAN 48309, USA
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
28 September 2011
Nationality
AMERICAN
Occupation
EXECUTIVE VP AND CEO

MOYER, MARTHA RUNNELLS

Correspondence address
2791 RESEARCH DRIVE, ROCHESTER HILLS, MICHIGAN 48309, USA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
28 September 2011
Resigned on
20 March 2013
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

STAFEIL, JEFFREY MARTIN

Correspondence address
2791 RESEARCH DRIVE, ROCHESTER HILLS, MI, UNITED STATES, 48309
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
27 May 2010
Resigned on
22 September 2011
Nationality
UNITED STATES
Occupation
EXECUTIVE VP AND CFO

SKOTAK, THERESA LYNN

Correspondence address
2791 RESEARCH DRIVE, ROCHESTER HILLS, MICHIGAN, USA, 48309
Role RESIGNED
Secretary
Date of birth
October 1957
Appointed on
4 October 2007
Resigned on
22 September 2011
Nationality
UNITED STATES

SKOTAK, THERESA LYNN

Correspondence address
2791 RESEARCH DRIVE, ROCHESTER HILLS, MICHIGAN, USA, 48309
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
30 April 2007
Resigned on
22 September 2011
Nationality
UNITED STATES
Occupation
VICE PRESIDENT

RUNDALL, ERIC STEVEN

Correspondence address
1766 CHARM COURT, ROCHESTER MILLS, MI 48306, U S A, 48306
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
1 February 2007
Resigned on
27 May 2010
Nationality
US CITIZEN
Occupation
FINANCE DIRECTOR EUROPE

MARCHIANDO, KEITH

Correspondence address
3996 LINCOLN DRIVE, BLOOMFIELD HILLS, OAKLAND 48301, USA, 48301
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
25 May 2006
Resigned on
1 January 2007
Nationality
US CITIZEN
Occupation
CFO

DONG, GLENN

Correspondence address
1518 LINWOOD AVENUE, ANN ARBOR, MICHIGAN 48103, USA, 48103
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 May 2006
Resigned on
11 April 2007
Nationality
US CITIZEN
Occupation
DIRECTOR

PHILSEC LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role RESIGNED
Secretary
Appointed on
15 October 2004
Resigned on
4 October 2007
Nationality
BRITISH

MOW, JOEL WILLIAM

Correspondence address
KANAL STRASSE 3, D-40547, DUSSELDORF, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 September 2003
Resigned on
25 May 2006
Nationality
AMERICAN
Occupation
VICE PRESIDENT

BOULANGER, FRANCOIS

Correspondence address
59 AVENUE DES LACS, F-94100 ST MAUR, FRANCE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 November 2002
Resigned on
25 May 2006
Nationality
FRENCH
Occupation
DIRECTOR

LIDDELL, ALFRED

Correspondence address
2617 SABIN WAY, SPRING HILL, TENNESSEE, USA, 37174
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 October 2002
Resigned on
3 September 2003
Nationality
AMERICAN
Occupation
DIRECTOR

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Secretary
Appointed on
21 May 2002
Resigned on
15 October 2004
Nationality
BRITISH

ROCKETT, JENNIFER

Correspondence address
56 CROCKHAMWELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3LB
Role RESIGNED
Secretary
Appointed on
1 May 2002
Resigned on
21 May 2002
Nationality
BRITISH

Average house price in the postcode RG5 3LB £439,000

BROOKS, DAVID GEORGE

Correspondence address
LLWYN Y FELIN, LLANDDOWROR, ST CLEARS, CARMARTHEN, SA33 4JE
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
31 October 1999
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

LOWEN, KEVIN GEOFFREY

Correspondence address
8 PHILLIPS CLOSE, WOODLEY, READING, BERKSHIRE, RG5 4XD
Role RESIGNED
Secretary
Date of birth
July 1957
Appointed on
31 October 1999
Resigned on
26 April 2002
Nationality
BRITISH

Average house price in the postcode RG5 4XD £826,000

BROOKS, DAVID GEORGE

Correspondence address
LLWYN Y FELIN, LLANDDOWROR, ST CLEARS, CARMARTHEN, SA33 4JE
Role RESIGNED
Secretary
Date of birth
January 1949
Appointed on
1 June 1999
Resigned on
31 October 1999
Nationality
BRITISH

MENZIES, GRAHAM REID

Correspondence address
HARCOMBE HOUSE, 4 LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 June 1996
Resigned on
6 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3BS £2,286,000

LOWEN, KEVIN GEOFFREY

Correspondence address
8 PHILLIPS CLOSE, WOODLEY, READING, BERKSHIRE, RG5 4XD
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
27 June 1996
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG5 4XD £826,000

ALLINSON, BERNADETTE

Correspondence address
AUGHTON COTTAGE, MONKEY ISLAND LANE BRAY, MAIDENHEAD, BERKSHIRE, SL6 2GD
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
27 June 1996
Resigned on
31 May 1999
Nationality
BRITISH

BLACK, HUGH

Correspondence address
5 TWYCROSS ROAD, KEEPHATCH PARK, WOKINGHAM, BERKSHIRE, RG40 5PE
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
27 June 1996
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG40 5PE £839,000

SPINNER, MARK OWEN

Correspondence address
9 MORNINGSIDE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6BL
Role RESIGNED
Secretary
Date of birth
December 1963
Appointed on
27 April 1995
Resigned on
27 June 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B73 6BL £701,000

HARRIS, ANDREW DAVID

Correspondence address
66 SWANSHURST LANE, MOSELEY, BIRMINGHAM, B13 0AL
Role RESIGNED
Secretary
Date of birth
May 1964
Appointed on
1 January 1992
Resigned on
27 April 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B13 0AL £429,000

HARRIS, ANDREW DAVID

Correspondence address
FOREST COTTAGE, 20 HIGH ST HENLEY IN ARDEN, SOLIHULL, WEST MIDLANDS, B95 5AG
Role RESIGNED
Secretary
Date of birth
May 1964
Appointed on
1 January 1992
Resigned on
27 April 1995
Nationality
BRITISH

Average house price in the postcode B95 5AG £536,000

VAUGHAN, IVOR FRANKLIN

Correspondence address
SPRINGFIELD FARM CHADWELL, MELTON MOWBRAY, LEICS, LE14 4QL
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
31 December 1991
Resigned on
27 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE14 4QL £1,079,000

ROBINSON, JAMES

Correspondence address
28 GROBY LANE, NEWTOWN LINFORD, LEICESTER, LEICESTERSHIRE, LE6 0HH
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
31 December 1991
Resigned on
27 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE6 0HH £881,000

MURPHY, FRANCIS TIMOTHY

Correspondence address
THE FIRS CHURCH LANE, GADDESBY, LEICESTER, LEICESTERSHIRE, LE7 4WE
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
31 December 1991
Resigned on
27 June 1996
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE7 4WE £682,000

WALKER, DONALD HUNTER

Correspondence address
38 OUTWOODS ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3LY
Role RESIGNED
Secretary
Date of birth
September 1935
Appointed on
31 December 1991
Resigned on
1 January 1992
Nationality
BRITISH

Average house price in the postcode LE11 3LY £701,000

WALKER, DONALD HUNTER

Correspondence address
38 OUTWOODS ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3LY
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
31 December 1991
Resigned on
1 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE11 3LY £701,000


More Company Information