SEGRO (RUNCORN) LIMITED

7 officers / 12 resignations

PILSWORTH, Andrew John

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
5 October 2012
Nationality
British
Occupation
Director

PILSWORTH, ANDREW JOHN

Correspondence address
CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

GIARD, LAURENCE YOLANDE

Correspondence address
CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
4 October 2012
Nationality
FRENCH
Occupation
DIRECTOR

PROCTOR, DAVID RICHARD

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

HOLLAND, ALAN MICHAEL

Correspondence address
CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
23 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

BLEASE, ELIZABETH ANN

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role ACTIVE
Secretary
Appointed on
13 October 2008
Nationality
OTHER

OSBORN, GARETH JOHN

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
19 October 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CARLYON, SIMON ANDREW

Correspondence address
CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
7 December 2010
Resigned on
4 October 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDDING, PHILIP ANTHONY

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 August 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIDGES, DAVID CRAWFORD

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 October 2008
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

SIMMS, VANESSA KATE

Correspondence address
234 BATH ROAD, 234 BATH ROAD ., SLOUGH, ., ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
24 October 2008
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

O'CONNOR, KEVIN JOHN

Correspondence address
5 SALISBURY PLACE, WEST BYFLEET, SURREY, UNITED KINGDOM, KT14 6SW
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
24 October 2008
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT14 6SW £1,352,000

HORLER, ELIZABETH ANNE

Correspondence address
9 LIONEL AVENUE, WENDOVER, BUCKINGHAMSHIRE, HP22 6LL
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 July 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP22 6LL £749,000

SHANKAR, SIVA

Correspondence address
QUEENSWOOD ROBERTS WAY, ENGLEFIELD GREEN, EGHAM, SURREY, UNITED KINGDOM, TW20 9SH
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
4 July 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR UK PROPERTY

Average house price in the postcode TW20 9SH £1,044,000

HEAWOOD, JOHN ANTHONY NICHOLAS

Correspondence address
GATEWAY SOUTH VIEW ROAD, PINNER, MIDDLESEX, HA5 3YB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 June 2005
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA5 3YB £2,716,000

LYNCH, VALERIE ANN

Correspondence address
6 CHARVIL HOUSE ROAD, CHARVIL, READING, BERKSHIRE, RG10 9RD
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
28 June 2005
Resigned on
13 October 2008
Nationality
BRITISH

Average house price in the postcode RG10 9RD £639,000

GULLIFORD, ANDREW STEPHEN

Correspondence address
WHITE GABLES, PERKS LANE PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0JQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 June 2005
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP16 0JQ £1,104,000

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
6 June 2005
Resigned on
28 June 2005

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
6 June 2005
Resigned on
28 June 2005

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