SIGMA GP NO 3 LIMITED

4 officers / 7 resignations

STEWART, Hugh John Patrick

Correspondence address
14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
4 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

BURTON, STEPHEN

Correspondence address
14-15 JEWRY STREET, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO23 8RZ
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

HUDSON, DEBORAH NICHOLE

Correspondence address
14-15 JEWRY STREET, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO23 8RZ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO23 8RZ £1,532,000

STEWART, WENDY

Correspondence address
41 CHARLOTTE SQUARE CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4HQ
Role ACTIVE
Secretary
Appointed on
4 April 2014
Nationality
BRITISH

HOGARTH, MARK STEPHEN

Correspondence address
41 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
25 November 2008
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

BARNET, Graham Fleming

Correspondence address
41 Charlotte Square, Edinburgh, EH2 4HQ
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 June 2007
Resigned on
4 April 2014
Nationality
British
Occupation
Company Director

COLE, MARILYN DAWN

Correspondence address
41 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ
Role RESIGNED
Secretary
Appointed on
6 June 2007
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COLE, MARILYN DAWN

Correspondence address
41 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
6 June 2007
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRABB, NEIL DAVID

Correspondence address
FLAT 5/9 GULLIVERS WHARF, 105 WAPPING LANE, LONDON, E1W 2RR
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
6 June 2007
Resigned on
12 November 2008
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2RR £1,542,000

D.W. DIRECTOR 1 LIMITED

Correspondence address
4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Director
Appointed on
30 March 2007
Resigned on
6 June 2007
Nationality
BRITISH

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Secretary
Appointed on
30 March 2007
Resigned on
6 June 2007
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