SOLLISET PROPERTIES LIMITED

5 officers / 15 resignations

JACKSON, CARMEN ELIZABETH CAROLINE

Correspondence address
UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
8 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

FLETCHER, CHRISTINE

Correspondence address
UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Role ACTIVE
Secretary
Appointed on
1 June 2010
Nationality
NATIONALITY UNKNOWN

JACKSON, Stephen

Correspondence address
Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England, DN2 5YL
Role ACTIVE
director
Date of birth
October 1951
Appointed on
27 May 2003
Nationality
British
Occupation
Company Director

JACKSON, STEPHEN

Correspondence address
UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
27 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACKSON, Stephen

Correspondence address
Forevergreen, Lindrick Lane,Tickhill, Doncaster, South Yorkshire, DN11 9RA
Role ACTIVE
director
Date of birth
October 1951
Appointed on
8 September 1993
Resigned on
16 March 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode DN11 9RA £684,000


SMITH, PATRICIA ANNE

Correspondence address
THE LAURELS WHIPHILL TOP LANE, BRANTON, DONCASTER, SOUTH YORKSHIRE, DN3 3PQ
Role RESIGNED
Secretary
Appointed on
27 May 2003
Resigned on
1 June 2010
Nationality
BRITISH

Average house price in the postcode DN3 3PQ £431,000

HEALAND, PAUL

Correspondence address
KARIBU 8 CHERRY LANE, WOOTTON, ULCEBY, NORTH LINCOLNSHIRE, DN39 6RL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
27 May 2003
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DN39 6RL £244,000

DAVISON, TRACY LAZELLE

Correspondence address
STATION FARM HOUSE, 14 MAIN STREET, WHELDRAKE, NORTH YORKSHIRE, YO19 6AF
Role RESIGNED
Secretary
Appointed on
20 July 2001
Resigned on
27 May 2003
Nationality
BRITISH

Average house price in the postcode YO19 6AF £564,000

KILLORAN, MICHAEL HUGH

Correspondence address
3 HEPTON COURT, YORK ROAD, LEEDS, WEST YORKSHIRE, LS9 6PW
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
31 March 1999
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GREWER, GEOFFREY

Correspondence address
ASKHAM HOUSE 129 MAIN STREET, ASKHAM BRYAN, YORK, YO23 3QS
Role RESIGNED
Secretary
Appointed on
16 March 1998
Resigned on
20 July 2001
Nationality
BRITISH

Average house price in the postcode YO23 3QS £771,000

SAUNDERS, KEITH

Correspondence address
REDGATES GREENSTILES LANE, SWANLAND, HULL, NORTH HUMBERSIDE, HU14 3NH
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
16 March 1998
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HU14 3NH £828,000

TAYLOR, BRIAN DAVID

Correspondence address
AINGARTH, 39 ST JOHNS ROAD, DRIFFIELD, NORTH HUMBERSIDE, YO25 6RS
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
16 March 1998
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode YO25 6RS £542,000

WHITE, JOHN

Correspondence address
WHETSTONE HOUSE THE DICKEN, HIGH STREET, WHETSTONE, LEICESTER, LE8 6LQ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
16 March 1998
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 6LQ £232,000

EDELMAN, DAVID LAURENCE

Correspondence address
WOODLANDS, 34 LINKSWAY, NORTHWOOD, MIDDLESEX, HA6 2XB
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
6 March 1998
Resigned on
16 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 2XB £3,571,000

JACKSON, CARMEN ELIZABETH CAROLINE

Correspondence address
FOREVERGREEN LINDRICK LANE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9RA
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
8 September 1993
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN11 9RA £684,000

JACKSON, Stephen

Correspondence address
Forevergreen, Lindrick Lane,Tickhill, Doncaster, South Yorkshire, DN11 9RA
Role RESIGNED
secretary
Appointed on
8 September 1993
Resigned on
16 March 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode DN11 9RA £684,000

JACKSON, STEPHEN

Correspondence address
FOREVERGREEN, LINDRICK LANE,TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9RA
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
8 September 1993
Resigned on
16 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN11 9RA £684,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
3 August 1993
Resigned on
8 September 1993

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
3 August 1993
Resigned on
8 September 1993

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
3 August 1993
Resigned on
8 September 1993

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