RIXON MATTHEWS APPLEYARD LIMITED

4 officers / 25 resignations

ROSS, David Christopher

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1969
Appointed on
20 December 2016
Nationality
Irish
Occupation
Director

MUGGE, Mark Stephen

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 September 2015
Nationality
British
Occupation
Director

OWENS, JENNIFER

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role ACTIVE
Secretary
Appointed on
25 November 2013
Nationality
NATIONALITY UNKNOWN

EGAN, SCOTT

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

HODGES, MARK STEVEN

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 September 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, SAMUEL THOMAS BUDGEN

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Secretary
Appointed on
22 July 2011
Resigned on
8 October 2013
Nationality
NATIONALITY UNKNOWN

HUNTER, ANDREW STEWART

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Secretary
Appointed on
3 December 2010
Resigned on
22 July 2011
Nationality
NATIONALITY UNKNOWN

CULLUM, Peter Geoffrey

Correspondence address
Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Role RESIGNED
director
Date of birth
September 1950
Appointed on
8 October 2009
Resigned on
9 January 2013
Nationality
British
Occupation
Director

BLANC, AMANDA JAYNE

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
8 October 2009
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, DARRYL

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Secretary
Appointed on
8 October 2009
Resigned on
3 December 2010
Nationality
NATIONALITY UNKNOWN

HOMER, ANDREW CHARLES

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
8 October 2009
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

PATRICK, Ian William James

Correspondence address
Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Role RESIGNED
director
Date of birth
May 1967
Appointed on
8 October 2009
Resigned on
31 March 2012
Nationality
British
Occupation
Director

PHILIP, Timothy Duncan

Correspondence address
Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
8 October 2009
Resigned on
30 June 2012
Nationality
British
Occupation
Director

DICKINSON, PAUL MICHAEL

Correspondence address
THE OLD BARN CARR LANE, THORNER, LEEDS, WEST YORKSHIRE, LS14 3HF
Role RESIGNED
Secretary
Date of birth
April 1960
Appointed on
31 May 2009
Resigned on
8 October 2009
Nationality
BRITISH

Average house price in the postcode LS14 3HF £968,000

MORLEY, ANDREW

Correspondence address
17 HATCHELLWOOD VIEW, DONCASTER, SOUTH YORKSHIRE, DN4 6UY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 May 2009
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode DN4 6UY £446,000

OWEN, CLIVE ROBERT

Correspondence address
WARTER LODGE WARTER ROAD, MIDDLETON ON THE WOLDS, DRIFFIELD, E YORKSHIRE, YO25 9BZ
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 January 2006
Resigned on
5 January 2008
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode YO25 9BZ £560,000

MUTCH, JOHN DAVID

Correspondence address
11 HEATHER GARTH, DRIFFIELD, EAST YORKSHIRE, YO25 6UT
Role RESIGNED
Secretary
Date of birth
February 1945
Appointed on
31 March 2005
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO25 6UT £376,000

LAYCOCK, IAN

Correspondence address
3 THE PADDOCK, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9HS
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
3 September 2003
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode DN11 9HS £841,000

GILLINGWATER, ROGER NEVILLE

Correspondence address
5 WESTERDALE, SWANLAND, HULL, HU14 3PY
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 September 2003
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU14 3PY £456,000

WHITELEY, JONATHAN

Correspondence address
68 BAWTRY ROAD, BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 7BQ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
3 September 2003
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode DN4 7BQ £633,000

LAYCOCK, IAN

Correspondence address
41 AIREDALE AVENUE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9UH
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
3 September 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode DN11 9UH £412,000

MARSHALL, JOHN WALTER

Correspondence address
THE HOMESTEAD, LONG RISTON, HULL, EAST YORKSHIRE, HU11 5JP
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
12 February 1994
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

LOGAN, IVAN GRAHAM

Correspondence address
OAKLANDS 395 BOOTHFERRY ROAD, HESSLE, EAST YORKSHIRE, HU13 0JJ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
12 February 1994
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU13 0JJ £534,000

BEAUMONT, COLIN STEWART

Correspondence address
OAKWOOD, MASK LANE, NENTON UPON DERWENT, YORK, YO4 5DA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
12 February 1994
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

MUTCH, JOHN DAVID

Correspondence address
11 HEATHER GARTH, DRIFFIELD, EAST YORKSHIRE, YO25 6UT
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
12 February 1994
Resigned on
18 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO25 6UT £376,000

GILLINGWATER, ROGER NEVILLE

Correspondence address
5 WESTERDALE, SWANLAND, HULL, HU14 3PY
Role RESIGNED
Secretary
Date of birth
June 1952
Appointed on
26 January 1994
Resigned on
3 September 2003
Nationality
BRITISH

Average house price in the postcode HU14 3PY £456,000

JOHNSON, RODNEY STUART

Correspondence address
26 CHANTREYS DRIVE, ELLOUGHTON, HULL, HU15 1LH
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
26 January 1994
Resigned on
18 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU15 1LH £505,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
21 January 1994
Resigned on
25 January 1993

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
21 January 1994
Resigned on
25 January 1994

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