SES FONTANELLAS (BRANTRIDGE) LIMITED

3 officers / 16 resignations

ROE, GEORGE MICHAEL WATNEY

Correspondence address
CALLE CASTILLO DE ANTEQUERA 48 URB D, VILLAFRANCE DEL CASTILLO, DE LA CANADA MADRID 28692, SPAIN
Role ACTIVE
Secretary
Appointed on
25 April 2006
Nationality
BRITISH

BRYANS, CLARISSA DEIRDRE WATNEY

Correspondence address
33 HOLLYBROOK ROAD, CLONTARF, DUBLIN 3, IRELAND, IRISH
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
22 November 2001
Nationality
FRENCH
Occupation
CHARTERED ACCOUNTANT

ROE, GEORGE MICHAEL WATNEY

Correspondence address
CALLE CASTILLO DE ANTEQUERA48 URB DE, VILLAFRANCA DEL CASTILLO VILLA NUEUA, DE LA CANADA MADRID, 28692, SPAIN, FOREIGN
Role ACTIVE
Director
Date of birth
February 1945
Appointed on
21 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREARE, ROBERT RODDICK ACKRILL

Correspondence address
580 IPSWICH ROAD, SLOUGH, LONDON, SW1 4EQ
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 September 2005
Resigned on
20 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

MURRAY, ALAN JOHN

Correspondence address
2 BRIERLEY ROAD, THE OAKALLS, BROMSGROVE, WORCESTERSHIRE, B60 2TE
Role RESIGNED
Secretary
Appointed on
18 April 2005
Resigned on
25 April 2006
Nationality
BRITISH

Average house price in the postcode B60 2TE £480,000

SOLLS, MARK ALAN

Correspondence address
5314 HARBOR TOWN DRIVE, DALLAS, TEXAS 75287, USA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 October 2002
Resigned on
18 April 2005
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

NEVILLE, JOHN

Correspondence address
SES RONTANELLAS PLAZA CLUB, C ES CALO 104, SAN ANTONIO, 07820, SPAIN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
24 July 2001
Resigned on
31 August 2001
Nationality
IRISH
Occupation
ACCOUNTANT

LANE, IMELDA

Correspondence address
C ES CALO 108, SAN ANTONIO, IBIZA 07820, SPAIN
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
24 July 2001
Resigned on
31 August 2001
Nationality
IRISH
Occupation
ACCOUNTANT

BLUM, EDWARD JESSE

Correspondence address
2111 CARTER MILL WAY, BROOKEVILLE, MD 20833, USA
Role RESIGNED
Secretary
Appointed on
31 March 2000
Resigned on
18 April 2005
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT FINAN

TUTTY, ROY JAMES

Correspondence address
THE GRANARY, HIGHWAY DRAYTON PARSLOW, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0JW
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
9 July 1999
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
HOTEL COMPNY DIRECTOR

Average house price in the postcode MK17 0JW £697,000

UPTON, CHRISTOPHER GEORGE

Correspondence address
LITTLE HEATH, KENT HATCH ROAD, LIMPSFIELD CHART, OXTED, SURREY, RH8 0SZ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
9 July 1999
Resigned on
31 October 2000
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode RH8 0SZ £1,858,000

BOHLMANN, JOHN

Correspondence address
4015 KIRKMEADOW LANE, DALLAS, TEXAS, USA, 75287
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 July 1999
Resigned on
31 October 2002
Nationality
AMERICAN
Occupation
CORPORATE COUNSEL

BONELLA, RICHARD JOHN MURRAY

Correspondence address
ROSE HOUSE, PORTSMOUTH ROAD RIPLEY, WOKING, SURREY, GU23 6ER
Role RESIGNED
Secretary
Appointed on
26 June 1998
Resigned on
31 March 2000
Nationality
BRITISH

Average house price in the postcode GU23 6ER £783,000

BREARE, ROBERT RODDICK ACKRILL

Correspondence address
42 MAGDALEN ROAD, LONDON, SW18 3NP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
21 November 1997
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3NP £1,709,000

MEYRICK, GRANT ANTHONY LAWFORD

Correspondence address
10 COVAL LANE, EAST SHEEN, LONDON, SW14 7DS
Role RESIGNED
Secretary
Appointed on
21 November 1997
Resigned on
26 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW14 7DS £1,843,000

MEYRICK, GRANT ANTHONY LAWFORD

Correspondence address
10 COVAL LANE, EAST SHEEN, LONDON, SW14 7DS
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
21 November 1997
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW14 7DS £1,843,000

RONEY, ESMOND PATRICK THOMSON

Correspondence address
14 GRANGEWOOD, 48-50 UPPER RICHMOND ROAD PUTNEY, LONDON, SW15 2RN
Role RESIGNED
Director
Date of birth
June 1931
Appointed on
21 November 1997
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 2RN £461,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 November 1997
Resigned on
19 November 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 November 1997
Resigned on
19 November 1997

Average house price in the postcode NW8 8EP £749,000


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