ROEFIELD TECHNOLOGIES LIMITED

2 officers / 11 resignations

MASON, LYNSEY CLAIRE

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role ACTIVE
Director
Date of birth
December 1984
Appointed on
23 February 2006
Nationality
BRITISH
Occupation
ADMINISTRATOR

KINGSLEY SECRETARIES LIMITED

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0FD
Role ACTIVE
Secretary
Appointed on
6 December 2004
Nationality
BRITISH

STAGG, Anne Rose

Correspondence address
22 Gilbert Drive, Basildon, Essex, SS16 6SP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
6 December 2004
Resigned on
23 February 2006
Nationality
British
Occupation
Administrator

Average house price in the postcode SS16 6SP £522,000

PETRE-MEARS, SARAH LOUISE

Correspondence address
WINWOOD VILLA SHAWS ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS, WI, WEST INDIES
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
2 July 2002
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
CONSULTANT

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 March 2002
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

QUIRK, MARK COLIN JOHN

Correspondence address
3 CRONK AVENUE, BIRCH HILL, ONCHAN, ISLE OF MAN, IM3 3DG
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
14 March 2002
Resigned on
2 July 2002
Nationality
MANX
Occupation
FIDUCIARY MANAGER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 March 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
14 March 2002
Resigned on
9 December 2004

MOORE, PAUL

Correspondence address
CROFTON, WEST BALDWIN, DOUGLAS, ISLE OF MAN, IM4 5ET
Role RESIGNED
Secretary
Date of birth
October 1948
Appointed on
24 June 1996
Resigned on
14 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NICHOLSON, ANN

Correspondence address
26 MEADOW CRESCENT, ASHBOURNE PARK BRADDAN, DOUGLAS, ISLE OF MAN, IM2 1NJ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
24 June 1996
Resigned on
14 March 2002
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

MOORE, PAUL

Correspondence address
CROFTON, WEST BALDWIN, DOUGLAS, ISLE OF MAN, IM4 5ET
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
24 June 1996
Resigned on
14 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SCF SECRETARIES LIMITED LIABILITY COMPANY

Correspondence address
AMERICAN NATIONAL BANK BUILDING, 1912 CAPITAL AVENUE, CHEYENNE, WYOMING, USA, 82001
Role RESIGNED
Nominee Secretary
Appointed on
20 November 1995
Resigned on
24 June 1996

S C F (UK) LIMITED

Correspondence address
90-100 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ
Role RESIGNED
Nominee Director
Appointed on
20 November 1995
Resigned on
24 June 1996

Average house price in the postcode SW3 6NJ £3,734,000


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