SYSTEMS SCAFFOLDING LIMITED

1 officers / 20 resignations

DANCASTER, DAVID PATRICK

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
24 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

JARVIS, ANDREW LAURENCE

Correspondence address
CAPARO HOUSE 103 BAKER STREET, LONDON, W1U 6LN
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
25 June 2010
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

PAY, JASON CHRISTOPHER

Correspondence address
44 OSMASTON ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 2AL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
3 July 2009
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY8 2AL £529,000

DORWARD, DUNCAN MACPHERSON

Correspondence address
ARDWYN, PADDOCK WAY GWERNYMYNYDD, MOLD, CLWYD, CH7 5LA
Role RESIGNED
Secretary
Date of birth
August 1947
Appointed on
1 September 2007
Resigned on
13 January 2011
Nationality
BRITISH

Average house price in the postcode CH7 5LA £372,000

LOOSE, SIMON DAVID

Correspondence address
56 NORTH STREET, ABERGAVENNY, GWENT, NP7 7ED
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 October 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NP7 7ED £492,000

LOOSE, SIMON DAVID

Correspondence address
56 NORTH STREET, ABERGAVENNY, GWENT, NP7 7ED
Role RESIGNED
Secretary
Date of birth
April 1971
Appointed on
1 October 2005
Resigned on
31 August 2007
Nationality
BRITISH

Average house price in the postcode NP7 7ED £492,000

JARVIS, ANDREW LAURENCE

Correspondence address
BEAUMONT, BEAUFORT ROAD, OSBASTON, MONMOUTH, MONMOUTHSHIRE, NP25 3HU
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
20 June 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NP25 3HU £602,000

CHIRGWIN, JAMES

Correspondence address
120 RHUDDLAN ROAD, BUCKLEY, FLINTSHIRE, CH7 3QA
Role RESIGNED
Secretary
Date of birth
June 1960
Appointed on
7 June 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 3QA £355,000

COALEY, BRIAN PETER

Correspondence address
PLAS BACH, MAES TEGID, BALA, GWYNEDD, LL23 7BF
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
18 February 2005
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
WORKS DIRECTOR

Average house price in the postcode LL23 7BF £364,000

STEELE, COLIN GRANT

Correspondence address
HINDRUM COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
20 May 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000

CHIRGWIN, JAMES

Correspondence address
120 RHUDDLAN ROAD, BUCKLEY, FLINTSHIRE, CH7 3QA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
20 May 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 3QA £355,000

JONES, CLAIRE

Correspondence address
23 CYSGOD Y COLEG, BALA, GWYNEDD, LL23 7BD
Role RESIGNED
Secretary
Date of birth
November 1970
Appointed on
1 November 2003
Resigned on
7 June 2005
Nationality
BRITISH

Average house price in the postcode LL23 7BD £152,000

GUINANE, PATRICK CHRISTOPHER MARTIN

Correspondence address
6 THE COURT, MOUNT STREET, BALA, GWYNEDD, LL23 7RR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 November 2003
Resigned on
7 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

OAKLEY, LEIGH ANTHONY

Correspondence address
39 BLAEN DDOL, BALA, GWYNEDD, LL23 7BB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
1 November 2003
Resigned on
7 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL23 7BB £119,000

COALEY, BRIAN PETER

Correspondence address
PLAS BACH, MAES TEGID, BALA, GWYNEDD, LL23 7BF
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 December 2002
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL23 7BF £364,000

COALEY, LESLIE

Correspondence address
6 MAES TEGID, BALA, GWYNEDD, LL23 7BF
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
31 December 2002
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL23 7BF £364,000

COALEY, LINDA

Correspondence address
TYN Y FFORD, RHYDUCHAF, BALA, GWYNEDD, LL23 7BF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
31 December 2002
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL23 7BF £364,000

COALEY, IVOR

Correspondence address
TYN Y FFORD, RHYDUCHAF, BALA, GWYNEDD, LL23 7BF
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
31 December 2002
Resigned on
7 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL23 7BF £364,000

COALEY, LESLIE

Correspondence address
6 MAES TEGID, BALA, GWYNEDD, LL23 7BF
Role RESIGNED
Secretary
Date of birth
March 1974
Appointed on
31 December 2002
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL23 7BF £364,000

SCOTT, JACQUELINE

Correspondence address
52 MUCKLOW HILL, HALESOWEN, BIRMINGHAM, B62 8BL
Role RESIGNED
Nominee Director
Date of birth
April 1951
Appointed on
11 November 2002
Resigned on
31 January 2003

Average house price in the postcode B62 8BL £431,000

SCOTT, STEPHEN JOHN

Correspondence address
52 MUCKLOW HILL, HALESOWEN, BIRMINGHAM, B62 8BL
Role RESIGNED
Nominee Secretary
Appointed on
11 November 2002
Resigned on
31 January 2003

Average house price in the postcode B62 8BL £431,000


More Company Information