SUTTON BRIDGE POWER GENERATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
7 officers / 65 resignations

MAGIE, Scott Mcnally

Correspondence address
Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England, PE12 9TF
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 February 2021
Nationality
American
Occupation
Company Director

OTERO-NOVAS MIRANDA, IRENE

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, UNITED KINGDOM, NP18 2BZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
23 February 2018
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

HIGGINBOTHAM, MICHAEL DAVID

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

ALTER DOMUS (UK) LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role ACTIVE
Secretary
Appointed on
1 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 8AD £506,000

MCCULLOUGH, KEVIN

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

METCALFE, EDWARD

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARSONS, Gordon Ian Winston

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
27 March 2013
Resigned on
29 June 2020
Nationality
British
Occupation
Accountant

WALBRIDGE, JONATHAN PAUL

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
27 March 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
BANKER

PATERSON, ROBERT MURRAY

Correspondence address
SUTTON BRIDGE POWER STATION CENTENARY WAY, SUTTON BRIDGE, SPALDING, LINCOLNSHIRE, ENGLAND, PE12 9TF
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
27 March 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MCLEISH, DOUGLAS STUART

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
27 March 2013
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
BANKER

LORY, RONAN EMMANUEL

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
1 September 2011
Resigned on
27 March 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

HARGREAVES, STEPHEN JOHN

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
31 August 2010
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
CORPORATE STRATEGY DIRECTOR

HARGREAVES, STEPHEN JOHN

Correspondence address
62 PEACOCK LANE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6WA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
6 August 2010
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
CORPORATE STRATEGY DIRECTOR

Average house price in the postcode BN1 6WA £1,099,000

BOYD, Gordon Alexander

Correspondence address
17 Brook Farm Road, Surrey, United Kingdom, KT11 3AX
Role RESIGNED
director
Date of birth
February 1960
Appointed on
16 July 2010
Resigned on
31 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode KT11 3AX £2,387,000

SOUTO, JOE

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Secretary
Appointed on
17 September 2009
Resigned on
27 March 2013
Nationality
NATIONALITY UNKNOWN

FEAKINS, ALAN TIMOTHY

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 May 2009
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUYLER, ROBERT

Correspondence address
FAIRFIELD MANSE STREET, KILMACOLM, RENFREWSHIRE, SCOTLAND, PA13 4NH
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
9 April 2009
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

NORMAN, ANGUS TINDALE

Correspondence address
81 GALLOWAY DRIVE, KENNINGTON, ASHFORD, KENT, UNITED KINGDOM, TN25 4QQ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
1 April 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
MD SUSTAINABLE SOLUTIONS

Average house price in the postcode TN25 4QQ £364,000

GALLAND, JEAN BAPTISTE

Correspondence address
44 VICTORIA ROAD, LONDON, W8 5RQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 April 2009
Resigned on
6 August 2010
Nationality
FRENCH
Occupation
MD - STRATEGY & INVESTMENT

Average house price in the postcode W8 5RQ £13,208,000

LAWRENCE, MARTIN CHARLES

Correspondence address
12 HAREBELL HILL, COBHAM, SURREY, KT11 2RS
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 March 2007
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER ENERGY

Average house price in the postcode KT11 2RS £4,734,000

CADOUX HUDSON, HUMPHREY ALAN EDWARD

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 April 2003
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DANIELS, CHRISTOPHER JOHN

Correspondence address
MISTLETOE COTTAGE, 57 WICKHAM HILL, HURSTPIERPOINT, WEST SUSSEX, BN6 9NR
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 April 2003
Resigned on
9 March 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER ENERGY

Average house price in the postcode BN6 9NR £1,399,000

DE RIVAZ, VINCENT

Correspondence address
20 ASTELL STREET, CHELSEA, LONDON, SW3 3RU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
7 February 2002
Resigned on
1 April 2003
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW3 3RU £4,359,000

CUTTILL, PAUL ANDREW

Correspondence address
25 BUSHEY AVENUE, SOUTH WOODFORD, LONDON, E18 2DT
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 January 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
GROUP CORPORATE SERVICES DIREC

Average house price in the postcode E18 2DT £939,000

NORMAN, ANGUS TINDALE

Correspondence address
11 GRANVILLE ROAD, WALMER, DEAL, KENT, CT14 7LU
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 January 2001
Resigned on
4 September 2005
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CT14 7LU £872,000

LESCOEUR, BRUNO JEAN

Correspondence address
20 ASTELL STREET, CHELSEA, LONDON, SW3
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
6 April 2000
Resigned on
7 February 2002
Nationality
FRENCH
Occupation
DIRECTOR

WINGROVE, GERALD LANGDON

Correspondence address
96 ALBERT STREET, LONDON, NW1 7NE
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 April 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode NW1 7NE £2,079,000

BEAMENT, IAN ROGER

Correspondence address
24 THE GROVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7RN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
6 April 2000
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL9 7RN £1,435,000

HIGSON, ROBERT IAN

Correspondence address
SPRINGFIELD, CALVERT ROAD, DORKING, SURREY, RH4 1LT
Role RESIGNED
Secretary
Appointed on
5 April 2000
Resigned on
17 September 2009
Nationality
BRITISH

Average house price in the postcode RH4 1LT £1,409,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Secretary
Appointed on
15 September 1999
Resigned on
6 April 2000
Nationality
BRITISH

Average house price in the postcode AL5 1AL £1,634,000

DYSON, FERNLEY KEITH

Correspondence address
THE PICKETTS, 15 PICKETTS ROAD, OLD FELIXSTOWE, SUFFOLK, IP11 7JT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
12 March 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode IP11 7JT £793,000

SHERRIFF, JOHN RICHARD

Correspondence address
63 HAMPSTEAD WAY, LONDON, NW11 7DN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 February 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NW11 7DN £4,425,000

CHIVERS, PAUL CLIFFORD

Correspondence address
7 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
30 September 1998
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W9 1AN £4,654,000

EWELL, MARGARET BOLLINGER

Correspondence address
9 COURT LODGE, 48 SLOANE SQUARE, LONDON, SW1W 8AT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 August 1997
Resigned on
9 November 1999
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW1W 8AT £1,784,000

STANLEY, GEORGE BRIAN

Correspondence address
14 PETWORTH AVENUE, TOTON, NOTTINGHAM, NG9 6JF
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
19 August 1997
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NG9 6JF £391,000

RICE, KENNETH DUANE

Correspondence address
4531 BIRCH, BELLAIRE, TEXAS, USA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
12 May 1997
Resigned on
20 July 1999
Nationality
UNITED STATES
Occupation
COMPANY EXECUTIVE

DERRICK, JAMES VINSON

Correspondence address
1824 LARCHMONT, HOUSTON TEXAS 77019, USA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 May 1997
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

MCMAHON, JEFFREY

Correspondence address
FLAT 2 13-14 VICARAGE GATE, LONDON, W8 4AG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 May 1997
Resigned on
18 June 1998
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W8 4AG £3,798,000

FREVERT, MARK ALBERT

Correspondence address
4 ST MARYS PLACE, MARLOES ROAD, LONDON, W8 5UE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
26 February 1997
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W8 5UE £7,596,000

DIMICHELE, RICHARD GUIDO

Correspondence address
3 MANSION GARDENS, LONDON, NW3 7NG
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
3 February 1997
Resigned on
24 September 1999
Nationality
AMERICAN
Occupation
CO EXEC

Average house price in the postcode NW3 7NG £5,930,000

MCCARTY, DANNY JOE

Correspondence address
HEATH CORNER, QUEENS DRIVE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0PB
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
3 February 1997
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode KT22 0PB £6,187,000

SKILLING, JEFFREY KEITH

Correspondence address
1912 NORTH BOULEVARD, HOUSTON, TEXAS, USA, 77098
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
15 January 1996
Resigned on
30 April 1997
Nationality
UNITED STATES
Occupation
COMPANY EXECUTIVE

SEFTON, SCOTT MATTHEW

Correspondence address
249 PAVILION ROAD, LONDON, SW1X 0BP
Role RESIGNED
Secretary
Appointed on
14 December 1995
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

LEWIS, David John

Correspondence address
46 Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB
Role RESIGNED
director
Date of birth
July 1955
Appointed on
14 December 1995
Resigned on
5 November 1999
Nationality
British
Occupation
Company Executive

Average house price in the postcode BR5 1RB £1,297,000

ROBERTS, GEOFFREY

Correspondence address
16 DUNNAN LANE, HOUSTON, TEXAS 77381, USA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
14 December 1995
Resigned on
3 February 1997
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

SEXTON, IAN ANTHONY

Correspondence address
7 SHERWOOD DRIVE, MAIDENHEAD, BERKSHIRE, SL6 4NY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
4 July 1995
Resigned on
14 December 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 4NY £1,554,000

GANIAGE, DOMINIQUE

Correspondence address
5 RUE MARBEAU, 75116 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
8 February 1995
Resigned on
14 December 1995
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

CASTLE, RODNEY GRAHAME

Correspondence address
THE OLD COTTAGE, WELLS LANE, GUILDFORD, SURREY, GU3 2BS
Role RESIGNED
Secretary
Appointed on
17 June 1994
Resigned on
14 December 1995
Nationality
BRITISH

Average house price in the postcode GU3 2BS £917,000

KEOHANE, JAMES ANTHONY

Correspondence address
3 MAIN STREET, WOODBOROUGH, NOTTINGHAM, NOTTINGHAMSHIRE, NG14 6EA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
9 February 1994
Resigned on
14 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 6EA £979,000

ASIN RAMAJOS, JUAN

Correspondence address
HERMOSILLA 3, MADRID, SPAIN, 28001
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
25 March 1993
Resigned on
14 December 1995
Nationality
SPANISH
Occupation
DIRECTOR CORPORATIVO OF IBERDR

EZRA OF HORSHAM, DEREK

Correspondence address
43 EATON TERRACE, LONDON, SW1W 8TR
Role RESIGNED
Director
Date of birth
February 1919
Appointed on
27 February 1992
Resigned on
14 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8TR £7,147,000

IBERDROLA SA

Correspondence address
APARTADO CORREOS 00119, GARDOQUI 8, BILBAO, SPAIN, 48008
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
27 February 1992
Resigned on
27 February 1993
Nationality
BRITISH
Occupation
ENERGY INDUSTRY

BANON, JEAN CLAUDE

Correspondence address
37 WARWICK GARDENS, LONDON, W14 8PH
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 February 1992
Resigned on
14 December 1995
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W14 8PH £6,544,000

TRZCINSKI, PIERRE

Correspondence address
11 STANHOPE GARDENS, LONDON, SW7 5RG
Role RESIGNED
Secretary
Appointed on
10 September 1991
Resigned on
17 June 1994
Nationality
BRITISH
Occupation
ENGINEER AND CORPORATE EXECUTIVE

Average house price in the postcode SW7 5RG £3,078,000

FAVEZ, BERNARD EDOUARD

Correspondence address
39 RUE JOUVENET, PARIS 75016, FRANCE
Role RESIGNED
Director
Date of birth
September 1928
Appointed on
29 July 1991
Resigned on
14 December 1995
Nationality
FRENCH
Occupation
CONSEILLER GENERALE DES EAUX

CHAMP, PHILIP JAMES

Correspondence address
BRIDLEWOOD, 18 KIGHILL LANE, RAVENSHEAD, NOTTINGHAM, NG15 9HN
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
29 July 1991
Resigned on
9 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG15 9HN £584,000

LE MARECHAL, TANNEUY MARIE JOSEPH

Correspondence address
33 RUE NICOLO, 75116 PARIS, FRANCE
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
29 July 1991
Resigned on
8 February 1995
Nationality
FRENCH
Occupation
DIRECTEUR ADJOINT DES AFFAIRESS AFFAIRES

MABON, JESSE DICKSON

Correspondence address
57 HILLWAY, HIGHGATE, LONDON, N6 6AD
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
29 July 1991
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND PHYSICIAN PHYSICIAN

Average house price in the postcode N6 6AD £2,832,000

MATTATIA, RONALD

Correspondence address
14 RUE DES MAUNIARS, PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
29 July 1991
Resigned on
14 December 1995
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

IBERDROLA SA

Correspondence address
APARTADO CORREOS 00119, GARDOQUI 8, BILBAO, SPAIN, 48008
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
29 July 1991
Resigned on
14 December 1995
Nationality
BRITISH
Occupation
COMPANY

IBERDROLA II SA

Correspondence address
HIDROELDCTRICIA ESPANAOLA SA, HERMOSILLA 3 MADRID 280001, SPAIN, FOREIGN
Role RESIGNED
Director
Appointed on
29 July 1991
Resigned on
27 February 1993
Nationality
BRITISH

HARRIS, JOHN FREDERICK

Correspondence address
57 SHEEPWALK LANE, RAVENSHEAD, NOTTINGHAM, NG15 9FD
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
29 July 1991
Resigned on
16 June 1994
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NG15 9FD £721,000

GUERY, JEAN-PIERRE

Correspondence address
69 AVENUE DE SUFFIEN, PARIS, FRANCE, 75017
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
29 July 1991
Resigned on
14 December 1995
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

WATERSTONE, DAVID GEORGE STUART

Correspondence address
1 PRIOR PARK BUILDINGS, PRIOR PARK ROAD, BATH, BA2 4NP
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
29 July 1991
Resigned on
30 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 4NP £1,319,000

BANON, JEAN CLAUDE

Correspondence address
37 WARWICK GARDENS, LONDON, W14 8PH
Role RESIGNED
Secretary
Appointed on
25 July 1991
Resigned on
10 September 1991
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W14 8PH £6,544,000

GRIFFITHS, REES

Correspondence address
13 ALLFARTHING LANE, LONDON, SW18 2PG
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 July 1991
Resigned on
29 July 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW18 2PG £903,000

GEORGIOU, ROULLA

Correspondence address
67 GROSVENOR ROAD, LONDON, N9 8RG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
9 July 1991
Resigned on
25 July 1991
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode N9 8RG £374,000

CAMPBELL, AUDREY CLARE

Correspondence address
40 RIDGEWAY GARDENS, LONDON, N6 5XR
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
8 July 1991
Resigned on
25 July 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 5XR £1,131,000

CAMPBELL, AUDREY CLARE

Correspondence address
40 RIDGEWAY GARDENS, LONDON, N6 5XR
Role RESIGNED
Secretary
Appointed on
8 July 1991
Resigned on
25 July 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 5XR £1,131,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 February 1991
Resigned on
9 July 1991

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
27 February 1991
Resigned on
27 February 1993

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
27 February 1991
Resigned on
9 July 1991

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