SHAW & SONS GROUP LIMITED

9 officers / 13 resignations

STODDARD, Michael

Correspondence address
Prospect House 1 Prospect Place, Pride Park, Derby, DE24 8HG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
10 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE24 8HG £2,611,000

SPICER, David Anthony

Correspondence address
Prospect House 1 Prospect Place, Pride Park, Derby, DE24 8HG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE24 8HG £2,611,000

FRANKS, Martin David

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 January 2022
Resigned on
4 October 2023
Nationality
British
Occupation
Director

STORY, Wayne Andrew

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

GOEMANS, Robert Paul

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 November 2018
Resigned on
4 October 2023
Nationality
British
Occupation
Director

LEIGH, Gavin

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 November 2018
Resigned on
4 October 2023
Nationality
British
Occupation
Director

ROWLAND, Phillip David

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 November 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Director

STODDARD, Michael

Correspondence address
Prospect House 1 Prospect Place, Pride Park, Derby, DE24 8HG
Role ACTIVE
secretary
Appointed on
30 November 2018

Average house price in the postcode DE24 8HG £2,611,000

ROBERTS, Sian Eleri

Correspondence address
The Election Centre 33 Clarendon Road, Hornsey, London, N8 0NW
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 February 2016
Resigned on
4 October 2023
Nationality
British
Occupation
Company Director

HEARN, SIMON ANTHONY

Correspondence address
THE ELECTION CENTRE 33 CLARENDON ROAD, HORNSEY, LONDON, N8 0NW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 February 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROBINSON, IAN

Correspondence address
THE ELECTION CENTRE 33 CLARENDON ROAD, HORNSEY, LONDON, N8 0NW
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 February 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRADLEY, JENNIFER ANN

Correspondence address
THE ELECTION CENTRE 33 CLARENDON ROAD, HORNSEY, LONDON, N8 0NW
Role RESIGNED
Secretary
Appointed on
1 February 2016
Resigned on
30 November 2018
Nationality
NATIONALITY UNKNOWN

BURDETT, MICHAEL ROBERT

Correspondence address
THE ELECTION CENTRE 33 CLARENDON ROAD, HORNSEY, LONDON, N8 0NW
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 February 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LARWOOD, KELLY MARIE

Correspondence address
THE ELECTION CENTRE CLARENDON ROAD, HORNSEY, LONDON, N8 0NW
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 August 2012
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
NONE

WILLIAMS, CRISPIN MARK HARDY

Correspondence address
SHAWAY HOUSE 21 BOURNE PARK, BOURNE ROAD, CRAYFORD, KENT, ENGLAND, DA1 4BZ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
11 October 2011
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DA1 4BZ £500,000

WRATE, STEPHEN DOUGLAS EDWARD

Correspondence address
7 GREENDALE COURT, HALING PARK ROAD, SOUTH CROYDON, SURREY, CR2 6NJ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 September 1997
Resigned on
11 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 6NJ £373,000

SMITH, ROGER HENRY

Correspondence address
221 WICKHAM STREET, WELLING, KENT, DA16 3LR
Role RESIGNED
Secretary
Appointed on
9 September 1997
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode DA16 3LR £464,000

GOULDEN, PETER ANTHONY

Correspondence address
BEECHINGS WATER STREET, HAMPSTEAD NORREYS, NEWBURY, BERKSHIRE, RG18 0SB
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
9 September 1997
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG18 0SB £573,000

SMITH, ROGER HENRY

Correspondence address
221 WICKHAM STREET, WELLING, KENT, DA16 3LR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 September 1997
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA16 3LR £464,000

WARD, ANGUS ROBERT

Correspondence address
THE OLD SCHOOLHOUSE, FAWLEY, WANTAGE, OXFORDSHIRE, OX12 9NJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 September 1997
Resigned on
11 December 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode OX12 9NJ £1,173,000

BREAMS CORPORATE SERVICES

Correspondence address
16 BEDFORD STREET, COVENT GARDEN, LONDON, WC2E 9HF
Role RESIGNED
Nominee Director
Appointed on
8 August 1997
Resigned on
9 September 1997

BREAMS REGISTRARS AND NOMINEES LIMITED

Correspondence address
52 BEDFORD ROW, LONDON, WC1R 4LR
Role RESIGNED
Nominee Secretary
Appointed on
8 August 1997
Resigned on
9 September 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