RUDY MORLEY NUMBER 1 DEVELOPMENTS LIMITED

2 officers / 15 resignations

DANIELS, STEPHEN RICHARDS

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
6 February 2013
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
20 March 2006
Nationality
BRITISH

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 7JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
15 April 2013
Resigned on
15 May 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SCANLON, FRANK

Correspondence address
1 WINDLESHAM COURT, SNOWS RIDE, WINDLESHAM, SURREY, UNITED KINGDOM, GU20 6LA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
15 April 2013
Resigned on
12 June 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU20 6LA £1,245,000

FEE, NIGEL TERRY

Correspondence address
35 BATHWICK HILL, BATH, UNITED KINGDOM, BA2 6LD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
12 September 2011
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 6LD £2,389,000

TAYLOR, CHRISTOPHER JAMES

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
4 January 2010
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, NICHOLAS EDWARD VELLACOTT

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
5 September 2008
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
CHARETERED SURVEYOR

AGNEW, DAVID RICHARD CHARLES

Correspondence address
THATCHOVER, KNOLE, LANGPORT, SOMERSET, TA10 9HZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
28 September 2006
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
LICENCED PROPERTY CONSULTANT

Average house price in the postcode TA10 9HZ £804,000

FURLONG, GWYNNE PATRICK

Correspondence address
TRIGGS FARM FISHWICK LANE, HIGHER WHEELTON, CHORLEY, LANCS, PR6 8HT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 August 2006
Resigned on
5 September 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PR6 8HT £720,000

LEWIS, GARY WILLIAM MCCANN

Correspondence address
4 BOWES ROAD, WALTON ON THAMES, SURREY, KT12 3HS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 February 2006
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 3HS £1,295,000

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Date of birth
November 1979
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

MCKEEVER, STEPHEN MICHAEL

Correspondence address
11 SPRINGFIELD LANE, WEYBRIDGE, SURREY, KT13 8AW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 February 2005
Resigned on
1 February 2006
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

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

CHALFEN NOMINEES LIMITED

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

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

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
4 February 2005
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LARKIN, KIERAN THOMAS

Correspondence address
5 SMABRIDGE WALK, WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9LT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
4 February 2005
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9LT £898,000

CHALFEN SECRETARIES LIMITED

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

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

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
4 February 2005
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000


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