RICHARDSON BRYMER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
5 officers / 9 resignations

BRYMER, Helen Jacqueline

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, England, KT13 8AH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 September 2020
Nationality
British
Occupation
Retired

BRYMER, Toby James

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, England, KT13 8AH
Role ACTIVE
director
Date of birth
January 1987
Appointed on
18 March 2020
Nationality
British
Occupation
Aviation & Marine Claims Manager

WILLIS, Lucy

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, England, KT13 8AH
Role ACTIVE
director
Date of birth
September 1990
Appointed on
18 March 2020
Nationality
British
Occupation
Head Of Project Management

BRYMER, Helen Jacqueline

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, England, KT13 8AH
Role ACTIVE
secretary
Appointed on
22 June 2006
Nationality
British

BRYMER, Timothy Roger

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, England, KT13 8AH
Role ACTIVE
director
Date of birth
November 1951
Appointed on
22 June 2006
Nationality
British
Occupation
Lawyer

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
10 CROWN PLACE, LONDON, EC2A 4FT
Role RESIGNED
Secretary
Appointed on
21 February 2006
Resigned on
22 June 2006
Nationality
BRITISH

DODWELL, JOHN CHRISTOPHER

Correspondence address
1 STABLE HOUSE HOPE WHARF, ST MARY CHURCH STREET ROTHERHITHE, LONDON, SE16 4JX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 July 2005
Resigned on
22 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE16 4JX £716,000

JENNINGS, ANDREW

Correspondence address
WASP COTTAGE, 32 HIGH STREET, NEWTON ON TRENT, LINCOLNSHIRE, LN1 2JP
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
25 July 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN1 2JP £303,000

MCKEEVER, STEPHEN MICHAEL

Correspondence address
11 SPRINGFIELD LANE, WEYBRIDGE, SURREY, KT13 8AW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
25 July 2005
Resigned on
22 June 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8AW £558,000

CROWTHER, MARK

Correspondence address
RANDWICK HOUSE, 5 BRIDGE STREET, BRIGSTOCK, NORTHAMPTONSHIRE, NN14 3ET
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
25 July 2005
Resigned on
22 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN14 3ET £569,000

CHALFEN NOMINEES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Director
Appointed on
25 July 2005
Resigned on
25 July 2005

Average house price in the postcode EC2A 3AY £1,283,000

BRIERLEY, CHRISTOPHER DAVID

Correspondence address
30 BOWATER PLACE, BLACKHEATH, LONDON, SE3 8ST
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 July 2005
Resigned on
25 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 8ST £566,000

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
25 July 2005
Resigned on
21 February 2006
Nationality
BRITISH

Average house price in the postcode HP10 8ES £1,079,000

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
25 July 2005
Resigned on
25 July 2005

Average house price in the postcode EC2A 3AY £1,283,000


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