SHEFFIELD FORGEMASTERS GROUP LIMITED

3 officers / 18 resignations

LOVELL, JOHN PHILIP

Correspondence address
279 DOBCROFT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 9LG
Role
Secretary
Appointed on
7 August 2002
Nationality
BRITISH
Occupation
SECRETARY CHARTERED ACCOUNTANT

Average house price in the postcode S11 9LG £908,000

HONEYMAN, GRAHAM AUBREY

Correspondence address
2 WHINMOOR COURT, SILKSTONE, BARNSLEY, SOUTH YORKSHIRE, S75 4NT
Role
Director
Date of birth
December 1951
Appointed on
7 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S75 4NT £676,000

AIKEN, HUGH HOLCOMBE

Correspondence address
823 N 5TH STREET, ATCHISON, KANSAS 66002, USA
Role
Director
Date of birth
December 1943
Appointed on
12 October 2001
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

CARLESS, PETER

Correspondence address
3 SILVERDALE GLADE, SHEFFIELD, SOUTH YORKSHIRE, S11 9JQ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
7 August 2002
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S11 9JQ £509,000

MCDERMED, KEVIN T

Correspondence address
1610 BROOKDALE DRIVE, ATCHINSON, KANSAS, USA, 66002
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
12 October 2001
Resigned on
31 July 2002
Nationality
AMERICAN
Occupation
ACCOUNTANT

BARRETT, PHILIP SIDNEY

Correspondence address
93 MARSH LANE, SHEFFIELD, SOUTH YORKSHIRE, S10 5NP
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
7 April 1998
Resigned on
12 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S10 5NP £403,000

WALLIS, STUART MICHAEL

Correspondence address
37 THIRD FLOOR, LOMBARD STREET, LONDON, EC3V 9BQ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
7 May 1996
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
CO CHAIRMAN

Average house price in the postcode EC3V 9BQ £93,115,000

FITZGERALD, FRANK

Correspondence address
21 CARTMEL ROAD, REDCAR, CLEVELAND, TS10 4JT
Role RESIGNED
Director
Date of birth
November 1929
Appointed on
2 May 1996
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode TS10 4JT £239,000

WINCKLES, RICHARD KENNETH

Correspondence address
GORSE HILL HOUSE, HOLLOW LANE, VIRGINIA WATER, SURREY, GU25 4LP
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
2 May 1996
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode GU25 4LP £1,826,000

KAVANAGH, DESMOND JOHN

Correspondence address
708 CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 3PB
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
2 May 1996
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S40 3PB £829,000

MCCANN, CHRISTOPHER CONOR

Correspondence address
SYDNEY HOUSE, 10 LONSDALE SQUARE, LONDON, N1 1EN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
2 May 1996
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode N1 1EN £1,629,000

FLETCHER, DAVID

Correspondence address
DEARNE MILL HOUSE, 19A CUCKSTOOL ROAD DENBY DALE, HUDDERSFIELD, HD8 8RF
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
2 May 1996
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD8 8RF £313,000

WRIGHT, PHILLIP MONTAGUE

Correspondence address
FERN HOUSE 11 TIVY DALE, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4EJ
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
19 January 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode S75 4EJ £598,000

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Secretary
Appointed on
19 January 1996
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Secretary
Appointed on
19 January 1996
Resigned on
15 February 1996
Nationality
BRITISH

INNOCENT, KENNETH RONALD

Correspondence address
2 SCHOOL STREET, DRAYTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 9ET
Role RESIGNED
Secretary
Appointed on
19 January 1996
Resigned on
7 August 2002
Nationality
BRITISH

Average house price in the postcode NN11 9ET £454,000

BRAND, MALCOLM ARTHUR

Correspondence address
CHARDONNAY, 1A LINDRICK ROAD WOODSETTS, WORKSOP, NOTTINGHAMSHIRE, S81 8RD
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
19 January 1996
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode S81 8RD £419,000

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Director
Appointed on
19 January 1996
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
1 November 1995
Resigned on
19 January 1996

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 November 1995
Resigned on
19 January 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 November 1995
Resigned on
19 January 1996

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


More Company Information