SECRETARIAL SOLUTIONS LIMITED

3 officers / 12 resignations

DENTONS SECRETARIES LIMITED

Correspondence address
ONE FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7WS
Role
Secretary
Appointed on
27 October 2017
Nationality
BRITISH

VINDEX LIMITED

Correspondence address
1 GEORGE SQUARE, GLASGOW, UNITED KINGDOM, G2 1AL
Role
Director
Appointed on
9 December 2011
Nationality
BRITISH

BEATTIE, CHARLES ALLISON

Correspondence address
1 GEORGE SQUARE, GLASGOW, G2 1AL
Role
Director
Date of birth
November 1964
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACLAY MURRAY & SPENS LLP

Correspondence address
1 GEORGE SQUARE, GLASGOW, UNITED KINGDOM, G2 1AL
Role RESIGNED
Secretary
Appointed on
31 May 2010
Resigned on
27 October 2017
Nationality
NATIONALITY UNKNOWN

SHAND, KENNETH DAVID

Correspondence address
4 KIRKLEE ROAD, GLASGOW, G12 0TN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
27 January 2005
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

BATEY, RICHARD MARK

Correspondence address
12 OLD MALT WAY, HORSELL, WOKING, SURREY, GU21 4QD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 May 2004
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 4QD £974,000

BATEY, RICHARD MARK

Correspondence address
12 OLD MALT WAY, HORSELL, WOKING, SURREY, GU21 4QD
Role RESIGNED
Secretary
Appointed on
4 May 2004
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 4QD £974,000

HIGTON, Joanna Rachel

Correspondence address
Vine House, Church Hill, Castor, Peterborough, Cambridgeshire, PE5 7AU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 March 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode PE5 7AU £802,000

MCCORMICK, MARIA HELEN

Correspondence address
71 GAYVILLE ROAD, BATTERSEA, LONDON, SW11 6JW
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
31 March 2004
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 6JW £1,268,000

KER, JANE LUCY

Correspondence address
LITTLECOTE, PETWORTH ROAD, WORMLEY, SURREY, GU8 5TR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
9 September 2002
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU8 5TR £1,306,000

WALTON, JULIAN FREDERICK JOHN

Correspondence address
27 RAYMOND ROAD, LONDON, SW19 4AD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 May 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 4AD £2,711,000

SKERRETT, PHILIP EDWARD

Correspondence address
21 RIVERMEAD, HURST ROAD, EAST MOLESEY, SURREY, KT8 9AZ
Role RESIGNED
Secretary
Appointed on
15 April 2002
Resigned on
4 May 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT8 9AZ £1,375,000

CHAN, LUCIA KITCHU

Correspondence address
66 GRANVILLE PLACE, ELM PARK ROAD, PINNER, MIDDLESEX, HA5 3NL
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
3 April 2002
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA5 3NL £397,000

SKERRETT, PHILIP EDWARD

Correspondence address
21 RIVERMEAD, HURST ROAD, EAST MOLESEY, SURREY, KT8 9AZ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
21 March 2002
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT8 9AZ £1,375,000

CLP COMPANY SECRETARIAL LIMITED

Correspondence address
FIFTH FLOOR, 99 CHARTERHOUSE STREET, LONDON, EC1M 6NQ
Role RESIGNED
Secretary
Appointed on
21 March 2002
Resigned on
15 April 2002
Nationality
BRITISH

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