SPA ADVANCED SYSTEMS LIMITED

2 officers / 4 resignations

MONTAGUE, JULIE DAWN

Correspondence address
UNIT 7, KNOWLE BUSINESS CENTRE, WADHURST ROAD FRANT, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN3 9EJ
Role ACTIVE
Secretary
Appointed on
26 February 1993
Nationality
BRITISH

Average house price in the postcode TN3 9EJ £2,380,000

MONTAGUE, ROBIN CLIVE

Correspondence address
21 THE OAKS, HEATHFIELD, EAST SUSSEX, TN21 8YA
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
13 September 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN21 8YA £402,000


WARMAN, SANDRA JILL

Correspondence address
3 THE GLEBE, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4EN
Role RESIGNED
Secretary
Appointed on
13 September 1991
Resigned on
26 February 1993
Nationality
BRITISH

Average house price in the postcode TN2 4EN £377,000

ENGLISH, STUART ALLAN

Correspondence address
38 PALESGATE LANE, CROWBOROUGH, EAST SUSSEX, TN6 3HF
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
13 September 1991
Resigned on
2 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN6 3HF £480,000

MANKTELOW, DAVID JAMES

Correspondence address
TIMBERS 5 BADGERS CLOSE, CROWBOROUGH, EAST SUSSEX, TN6 1RL
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
13 September 1991
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN6 1RL £902,000

WARMAN, SANDRA JILL

Correspondence address
3 THE GLEBE, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4EN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
13 September 1991
Resigned on
26 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN2 4EN £377,000


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