TEAM BUILDING UTILITIES LIMITED

5 officers / 11 resignations

CARMICHAEL, Alan Gordon

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
secretary
Appointed on
30 June 2021

KNOX, Graham Bruce

Correspondence address
Fulwood Road South, Fulwood Industrial Estate, Sutton In Ashfield, NG17 2JZ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
30 June 2021
Resigned on
31 May 2023
Nationality
British
Occupation
Director

PARRACK, Ian

Correspondence address
Fulwood Road South, Fulwood Industrial Estate, Sutton In Ashfield, NG17 2JZ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 January 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Chartered Accountant

PARRACK, Ian

Correspondence address
Fulwood Road South, Fulwood Industrial Estate, Sutton In Ashfield, NG17 2JZ
Role ACTIVE
secretary
Appointed on
1 January 2014
Resigned on
30 June 2021

TURNER, Alan Gerard

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 April 1997
Nationality
British
Occupation
Engineer

SHARP, WILLIAM STUART

Correspondence address
MOUNTBLOW, AUCHENFOYLE ROAD, KILMACOLM, STRATHCLYDE, PA13 4SX
Role RESIGNED
Secretary
Date of birth
August 1957
Appointed on
5 April 1997
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TURNER, ALEXANDER GORDON

Correspondence address
COALBURN FARM, DALRY ROAD, BEITH, AYRSHIRE, SCOTLAND, KA15 1JJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 April 1997
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
ENGINEER

SHARP, WILLIAM STUART

Correspondence address
MOUNTBLOW, AUCHENFOYLE ROAD, KILMACOLM, STRATHCLYDE, PA13 4SX
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
5 April 1997
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RUSSELL, JAMES DUNN

Correspondence address
13A BOCLAIR ROAD, BEARSDEN, GLASGOW, G61 2AD
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
5 April 1997
Resigned on
11 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

QUINN, STANLEY PIRIE

Correspondence address
1 DOUGLAS MUIR DRIVE, MILNGAVIE, GLASGOW, G62 7RJ
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
5 April 1997
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

GORHAM, MAXWELL PETER

Correspondence address
5 BUTLERS GREEN HOUSE, BUTLERS GREEN ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4BH
Role RESIGNED
Secretary
Date of birth
September 1929
Appointed on
1 April 1993
Resigned on
5 April 1997
Nationality
BRITISH

Average house price in the postcode RH16 4BH £335,000

JONES, BARBARA

Correspondence address
81 VICARS MOOR LANE, LONDON, N21 1BL
Role RESIGNED
Secretary
Appointed on
2 September 1992
Resigned on
1 April 1993
Nationality
BRITISH

Average house price in the postcode N21 1BL £1,126,000

GORHAM, MAXWELL PETER

Correspondence address
5 BUTLERS GREEN HOUSE, BUTLERS GREEN ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4BH
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
2 September 1992
Resigned on
5 April 1997
Nationality
BRITISH
Occupation
SALES EXECUTIVE

Average house price in the postcode RH16 4BH £335,000

ROBINSON, ROBERT MARTIN

Correspondence address
4 FALMOUTH GARDENS, REDBRIDGE, ILFORD, ESSEX, IG4 5JU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
2 September 1992
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode IG4 5JU £844,000

FULLICK, JOHN WILLIAM

Correspondence address
COUCHMAN GREEN BARN, COUCHGREEN LANE, STAPLEHURST, KENT, TN12 0RR
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
2 September 1992
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
HEATING ENGINEER

Average house price in the postcode TN12 0RR £1,134,000

JARVIS, CHARLES TIMOTHY

Correspondence address
81 VICARS MOOR LANE, LONDON, N21 1BN
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
2 September 1992
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N21 1BN £930,000


More Company Information