ROYLE DESIGN ASSOCIATES LIMITED

4 officers / 16 resignations

ROBSON, Matthew William

Correspondence address
Reivers Springfield Close, Ovington, Northumberland, England, NE42 6EL
Role ACTIVE
director
Date of birth
October 1954
Appointed on
31 August 2011
Nationality
British
Occupation
Barrister

Average house price in the postcode NE42 6EL £392,000

ROBSON, Matthew William

Correspondence address
Reivers, Springfield Close, Ovington, Northumberland, NE42 6EL
Role ACTIVE
secretary
Appointed on
1 February 2008
Nationality
British
Occupation
Barrister

Average house price in the postcode NE42 6EL £392,000

ROBSON, MATTHEW WILLIAM

Correspondence address
REIVERS, SPRINGFIELD CLOSE, OVINGTON, NORTHUMBERLAND, NE42 6EL
Role ACTIVE
Secretary
Date of birth
October 1954
Appointed on
1 February 2008
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode NE42 6EL £392,000

ROBSON, Matthew William

Correspondence address
Reivers, Springfield Close, Ovington, Northumberland, NE42 6EL
Role ACTIVE
director
Date of birth
October 1954
Appointed on
1 February 2008
Resigned on
1 April 2010
Nationality
British
Occupation
Barrister

Average house price in the postcode NE42 6EL £392,000


WILLIAMS, MICHAEL OWEN

Correspondence address
1 FISHER GREEN, BINFIELD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG42 4EQ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 May 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG42 4EQ £1,008,000

GOLICHEFF, FRANCOIS JACQUES PIERRE

Correspondence address
COX & WYMAN HOUSE CARDIFF ROAD, READING, BERKSHIRE, RG1 8EX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 October 2009
Resigned on
1 January 2014
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

CATTE, PIERRE FRANCOIS

Correspondence address
62 BIS RUE DE LA TOUR, PARIS, FRANCE, 75016
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
7 October 2008
Resigned on
1 April 2010
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ROBSON, MATTHEW WILLIAM

Correspondence address
REIVERS, SPRINGFIELD CLOSE, OVINGTON, NORTHUMBERLAND, NE42 6EL
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 February 2008
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode NE42 6EL £392,000

BOVARD, TIMOTHY LANDON

Correspondence address
7 BOULEVARD ANATOLE FRANCE, BOULOGNE, 92100, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 July 2006
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

GUILLIER TUAL, NATALIE

Correspondence address
43 BIS RUE HENRI CLOPPET, LE VESINET, 78100, FRANCE
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
9 July 2006
Resigned on
24 July 2008
Nationality
FRENCH
Occupation
ACCOUNTANT

PERHAM, ERIC CHARLES

Correspondence address
THE GABLES 44 HERONS WAY, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4DN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
2 June 1997
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
GRAPHIC DESIGN

Average house price in the postcode TN2 4DN £742,000

HARRIS, DEREK JOHN

Correspondence address
35 FURZE LANE, PURLEY, SURREY, CR8 3EJ
Role RESIGNED
Secretary
Date of birth
December 1945
Appointed on
1 April 1997
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3EJ £1,366,000

AUSTIN, MICHAEL ANTHONY

Correspondence address
5 OLD OAK AVENUE, CHIPSTEAD, SURREY, CR5 3PG
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 April 1997
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 3PG £1,057,000

TAYLOR, MICHAEL EDWARD

Correspondence address
FOREST HALL SPRINGWOOD PARK, TONBRIDGE, KENT, TN11 9LZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 April 1997
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN11 9LZ £2,177,000

HARRIS, DEREK JOHN

Correspondence address
35 FURZE LANE, PURLEY, SURREY, CR8 3EJ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 April 1997
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3EJ £1,366,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Date of birth
July 1991
Appointed on
17 March 1997
Resigned on
17 March 1997

Average house price in the postcode EC2A 4QS £752,000

DUNNETT, DAVID JAMES

Correspondence address
20 LANSDOWNE ROAD, TUNBRIDGE WELLS, KENT, TN1 2NJ
Role RESIGNED
Secretary
Date of birth
March 1972
Appointed on
17 March 1997
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode TN1 2NJ £886,000

KIRBY, ADAM JOHN

Correspondence address
13B COMPTON ROAD, LONDON, N1 2PA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
17 March 1997
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2PA £852,000

DUNNETT, DAVID JAMES

Correspondence address
20 LANSDOWNE ROAD, TUNBRIDGE WELLS, KENT, TN1 2NJ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
17 March 1997
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode TN1 2NJ £886,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1997
Resigned on
17 March 1997

Average house price in the postcode EC2A 4QS £752,000


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