RYLAND UNITY VEHICLE SOLUTIONS LIMITED

4 officers / 11 resignations

NURPURI, JATINDER PAL SINGH

Correspondence address
6 ATHENA COURT ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6RT
Role ACTIVE
Secretary
Appointed on
22 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV34 6RT £2,433,000

NURPURI, JATINDER PAL SINGH

Correspondence address
6 ATHENA COURT ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6RT
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV34 6RT £2,433,000

WHALE, Henry William

Correspondence address
6 Athena Court Athena Drive, Tachbrook Park, Warwick, Warwickshire, United Kingdom, CV34 6RT
Role ACTIVE
director
Date of birth
August 1973
Appointed on
1 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode CV34 6RT £2,433,000

WHALE, PETER WILLIAM

Correspondence address
6 ATHENA COURT ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6RT
Role ACTIVE
Director
Date of birth
February 1949
Appointed on
27 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV34 6RT £2,433,000


HAMPSON, KEITH

Correspondence address
69 SHEEPMOOR CLOSE, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 8TD
Role RESIGNED
Secretary
Appointed on
27 April 1999
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B17 8TD £200,000

HAMPSON, KEITH

Correspondence address
69 SHEEPMOOR CLOSE, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 8TD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
27 April 1999
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B17 8TD £200,000

THOMPSON, MICHAEL JOHN

Correspondence address
TYMAWR GLANDWR FARM, TYMAWR ROAD MARSHFIELD, CARDIFF, CF3 2UF
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
11 September 1998
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF3 2UF £605,000

READ, RICHARD MICHAEL HODGSON

Correspondence address
HOLMLEA, BRADFORD PLACE, PENARTH, SOUTH GLAMORGAN, CF64 1AF
Role RESIGNED
Secretary
Appointed on
11 September 1998
Resigned on
27 April 1999
Nationality
BRITISH

Average house price in the postcode CF64 1AF £450,000

STEPENSON, LINDSAY STEWART

Correspondence address
WYCHWOOD 5 AUGUSTA ROAD, PENARTH, SOUTH GLAMORGAN, CF64 5RH
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
11 September 1998
Resigned on
27 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF64 5RH £1,037,000

BILES, John Christopher Morris

Correspondence address
Llanmaes, St Fagans, Cardiff, South Glamorgan, CF5 6DU
Role RESIGNED
director
Date of birth
March 1940
Appointed on
11 September 1998
Resigned on
27 April 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF5 6DU £716,000

COLLISON, GRAHAM

Correspondence address
43 GLENWOOD CLOSE, COYCHURCH, BRIDGEND, MID GLAMORGAN, CF35 5EU
Role RESIGNED
Secretary
Appointed on
28 October 1997
Resigned on
11 September 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF35 5EU £227,000

ASPROU, GEORGE DEMETRIOU

Correspondence address
2 TY PARC CLOSE, CARDIFF, CF5 2RG
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
28 October 1997
Resigned on
27 April 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
2 October 1997
Resigned on
28 October 1997

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
2 October 1997
Resigned on
28 October 1997

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
2 October 1997
Resigned on
28 October 1997

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