SIGNATURE BRANDS GROUP LIMITED
Warning: Company has been Dissolved and should not be trading
2 officers / 14 resignations
ARAUJO, CESAR AUGUSTO GUIMARAES FONTES
- Correspondence address
- 4 FITZHARDINGE STREET, LONDON, W1H 6EG
- Role
- Director
- Date of birth
- June 1967
- Appointed on
- 10 May 2010
- Nationality
- PORTUGUESE
- Occupation
- DIRECTOR
MEYER, ASHLEY PAUL
- Correspondence address
- THE WARREN DOWNS VIEW LANE, EAST DEAN, EASTBOURNE, EAST SUSSEX, BN20 0DS
- Role
- Director
- Date of birth
- January 1948
- Appointed on
- 15 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BN20 0DS £818,000
NEWHAM, PIPPA JANE
- Correspondence address
- 2 THE STABLES, FINCHES AVENUE, CROXLEY GREEN, HERTFORDSHIRE, WD3 4LN
- Role RESIGNED
- Director
- Date of birth
- April 1959
- Appointed on
- 7 September 2005
- Resigned on
- 20 October 2006
- Nationality
- BRITISH
- Occupation
- PRODUCT & MERCHANDISE DIRECTOR
Average house price in the postcode WD3 4LN £1,578,000
STEELE, RICHARD JOHN
- Correspondence address
- 10 NEWTON PARK, NEWTON SOLNEY, BURTON ON TRENT, DERBYSHIRE, DE15 0SX
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 12 May 2005
- Resigned on
- 30 October 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT\
Average house price in the postcode DE15 0SX £711,000
OAKLEY, STEPHEN EDWARD
- Correspondence address
- 31 BARLINGS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2AW
- Role RESIGNED
- Secretary
- Date of birth
- June 1952
- Appointed on
- 24 December 2002
- Resigned on
- 21 July 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode AL5 2AW £1,736,000
OAKLEY, STEPHEN EDWARD
- Correspondence address
- 31 BARLINGS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2AW
- Role RESIGNED
- Director
- Date of birth
- June 1952
- Appointed on
- 24 December 2002
- Resigned on
- 21 July 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode AL5 2AW £1,736,000
SINCLAIR, HELEN RACHELLE
- Correspondence address
- 39 VIVIAN WAY, LONDON, N2 0JA
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 17 October 2002
- Resigned on
- 12 May 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N2 0JA £2,193,000
GOOCH, CHARLES ALBERT
- Correspondence address
- 28 REDCHURCH STREET, LONDON, E2 7DP
- Role RESIGNED
- Director
- Date of birth
- September 1938
- Appointed on
- 26 September 2002
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E2 7DP £1,420,000
SHELLEY, DAVID MICHAEL
- Correspondence address
- 16 GRESHAM ROAD, OXTED, SURREY, RH8 0BU
- Role RESIGNED
- Director
- Date of birth
- May 1945
- Appointed on
- 1 August 2002
- Resigned on
- 31 October 2010
- Nationality
- OTHER
- Occupation
- BANKER
Average house price in the postcode RH8 0BU £901,000
AUBREY, JEFFREY HAROLD
- Correspondence address
- 95 VALIANT HOUSE, VICARAGE CRESCENT, LONDON, SW11 3LX
- Role RESIGNED
- Secretary
- Date of birth
- December 1929
- Appointed on
- 13 June 2002
- Resigned on
- 11 December 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW11 3LX £898,000
ANJAM, TONY TUFAIL
- Correspondence address
- 5 SIMMONS FIELDS, CHARVIL, READING, RG10 9UW
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 15 May 2002
- Resigned on
- 25 September 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG10 9UW £933,000
BRIAN REID LTD.
- Correspondence address
- 5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH
- Role RESIGNED
- Nominee Director
- Appointed on
- 15 May 2002
- Resigned on
- 15 May 2002
KERRIGAN, LIAM PAUL
- Correspondence address
- 39 CUMNOR ROAD, SUTTON, SURREY, SM2 5DW
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 15 May 2002
- Resigned on
- 31 October 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 5DW £618,000
STEPHEN MABBOTT LTD.
- Correspondence address
- 14 MITCHELL LANE, GLASGOW, G1 3NU
- Role RESIGNED
- Nominee Director
- Appointed on
- 15 May 2002
- Resigned on
- 15 May 2002
WOOD, JEFFREY LEWIS
- Correspondence address
- THE MANOR HOUSE, MANOR LANE, WYMINGTON, RUSHDEN, NORTHAMPTONSHIRE, NN10 9LL
- Role RESIGNED
- Director
- Date of birth
- March 1955
- Appointed on
- 15 May 2002
- Resigned on
- 31 July 2010
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode NN10 9LL £611,000
BRIAN REID LTD.
- Correspondence address
- 5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH, EH7 4HH
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 15 May 2002
- Resigned on
- 15 May 2002
More Company Information
Recently Viewed
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