SYMONDS LIMITED

3 officers / 10 resignations

TODD, FRANCESCA ANNE

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAPITA GROUP SECRETARY LTD

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role ACTIVE
Secretary
Appointed on
1 December 2008
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role ACTIVE
Director
Appointed on
31 March 2008
Nationality
OTHER

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 March 2007
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
1 November 2005
Resigned on
1 December 2008
Nationality
BRITISH

PEEL, JOHN WILLIAM

Correspondence address
99 ELM ROAD, EARLEY, READING, BERKSHIRE, RG6 5TB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
11 August 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG6 5TB £915,000

PINDAR, PAUL RICHARD MARTIN

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
12 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

HURST, GORDON MARK

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARCHANT, RICHARD MELVYN

Correspondence address
ORCHARD HOUSE, 58 SPOFFORTH HILL, WETHERBY, LEEDS, LS22 6SE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
12 February 2004
Resigned on
20 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 6SE £952,000

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Secretary
Date of birth
January 1962
Appointed on
12 February 2004
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4QG £878,000

PIPER, TIMOTHY JOHN

Correspondence address
BEECHWOOD HOUSE HAWLEY ROAD, BLACKWATER, CAMBERLEY, SURREY, GU17 9BZ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 June 2002
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU17 9BZ £612,000

BOOY, CHRISTOPHER ARTHUR

Correspondence address
EASTLEACH, STATION ROAD PORTBURY, BRISTOL, AVON, BS20 7TN
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
20 June 2002
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS20 7TN £627,000

PARMAR, INDERJIT SINGH

Correspondence address
1 BARR COTTAGE, BARR, BISHOPS HULL, TAUNTON, SOMERSET, TA4 1AE
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
20 June 2002
Resigned on
12 February 2004
Nationality
BRITISH

Average house price in the postcode TA4 1AE £571,000


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