STALL-MECH ENGINEERING SERVICES LIMITED

2 officers / 6 resignations

HOLLY, JENNIFER AGNES

Correspondence address
8 ANTHONY ROAD STALLINGBOROUGH, GRIMSBY, LINCOLNSHIRE, ENGLAND, DN41 8BD
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
5 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN41 8BD £213,000

HOLLY, JOHN JAMES

Correspondence address
8 ANTHONY ROAD STALLINGBOROUGH, GRIMSBY, ENGLAND, DN41 8BD
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
5 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN41 8BD £213,000


TOMKINS, Charles William

Correspondence address
2 Quarry Cottages, Apethorpe, Peterborough, PE8 5DA
Role RESIGNED
director
Date of birth
September 1953
Appointed on
29 August 2008
Resigned on
5 November 2019
Nationality
British
Occupation
Company Director

TODOROVIC, DIJANA

Correspondence address
2 QUARRY COTTAGES, APETHORPE, PETERBOROUGH, ENGLAND, PE8 5DA
Role RESIGNED
Secretary
Appointed on
29 August 2008
Resigned on
5 November 2019
Nationality
BRITISH

HOLLY, JENNIFER AGNES

Correspondence address
8 ANTHONY WAY, STALLINGBOROUGH, GRIMSBY, SOUTH HUMBERSIDE, DN37 8BD
Role RESIGNED
Secretary
Appointed on
31 January 1997
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOLLY, JENNIFER AGNES

Correspondence address
8 ANTHONY WAY, STALLINGBOROUGH, GRIMSBY, SOUTH HUMBERSIDE, DN37 8BD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 January 1997
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOLLY, JOHN JAMES

Correspondence address
8 ANTHONY WAY, STALLINGBOROUGH, GRIMSBY, SOUTH HUMBERSIDE, DN37 8BD
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
31 January 1997
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
31 January 1997
Resigned on
31 January 1997

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


More Company Information