TERMINUS 18 LIMITED

5 officers / 9 resignations

JOHNSTON, PETER DOUGLAS

Correspondence address
TANGLEWOOD PETERS LANE, WHITELEAF, BUCKS, HP27 OLQ
Role
Director
Date of birth
November 1963
Appointed on
9 April 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GOODWIN, ALAN

Correspondence address
104 ENSIGN HOUSE, JUNIPER DRIVE, LONDON, SW18 1TR
Role
Secretary
Appointed on
11 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW18 1TR £1,010,000

GOODWIN, ALAN JAMES

Correspondence address
104 ENSIGN HOUSE, JUNIPER DRIVE, LONDON, SW18 1TR
Role
Director
Date of birth
July 1966
Appointed on
11 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW18 1TR £1,010,000

HEARN, CATHERINE ANN

Correspondence address
WHITE GATE HOUSE, ELLESBOROUGH ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6ES
Role
Director
Date of birth
March 1957
Appointed on
1 August 2002
Nationality
BRITISH
Occupation
GROUP HR DIRECTOR

Average house price in the postcode HP22 6ES £1,831,000

HIBBERT, BARRY ALAN

Correspondence address
RIVER STEPS, GIBRALTAR LANE, COOKHAM DEAN, BERKSHIRE, SL6 9TR
Role
Director
Date of birth
September 1960
Appointed on
30 July 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL6 9TR £2,330,000


TIMMINS, RICHARD KEITH

Correspondence address
3 MAXEY VIEW, DEEPING GATE, PETERBOROUGH, PE6 9BE
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
7 January 2008
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE6 9BE £713,000

JOHNSTON, PETER DOUGLAS

Correspondence address
FLAT 3, 76 CARTER LANE, LONDON, EC4V 5EA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 August 2002
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode EC4V 5EA £897,000

ROBERTSON, MALCOLM MURRAY

Correspondence address
MARDALE 85 HARMER GREEN LANE, DIGSWELL, WELWYN, HERTFORDSHIRE, AL6 0ER
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
27 November 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL6 0ER £1,579,000

RUDSTON, ANTHONY

Correspondence address
MINSTRELS BARN, HENTON, CHINNOR, OXFORDSHIRE, OX9 4AE
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
17 June 1996
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

MARSHALL, COLIN

Correspondence address
17 FIELD END ROAD, HALTON, LEEDS, WEST YORKSHIRE, LS15 0QA
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
23 September 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
BINDERY DIRECTOR

Average house price in the postcode LS15 0QA £239,000

BRIDGES, CLIVE

Correspondence address
334 WENDOVER ROAD, WESTON TURVILLE, AYLESBURY, BUCKINGHAMSHIRE, HP22 5TN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
23 September 1992
Resigned on
11 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP22 5TN £835,000

BRIDGES, CLIVE

Correspondence address
334 WENDOVER ROAD, WESTON TURVILLE, AYLESBURY, BUCKINGHAMSHIRE, HP22 5TN
Role RESIGNED
Secretary
Appointed on
23 September 1992
Resigned on
11 June 2004
Nationality
BRITISH

Average house price in the postcode HP22 5TN £835,000

BROWN, FREDERICK JAMES

Correspondence address
61 HANDSIDE LANE, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6SH
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
23 September 1992
Resigned on
17 September 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode AL8 6SH £673,000

HOLLORAN, PETER JOHN

Correspondence address
SOUTHMOOR FARMHOUSE, STONEHILL LANE SOUTHMOOR, ABINGDON, OXFORDSHIRE, OX13 5HU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
23 September 1992
Resigned on
14 June 1996
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode OX13 5HU £689,000


More Company Information