THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS

5 officers / 40 resignations

NICHOLLS, KATHERINE

Correspondence address
9 CENTRAL CHAMBERS THE BROADWAY, LONDON, ENGLAND, W5 2NR
Role ACTIVE
Secretary
Appointed on
1 October 2014
Nationality
NATIONALITY UNKNOWN

WALSH, Damian Sexton

Correspondence address
10 Bloomsbury Way, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
August 1962
Appointed on
24 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 2SL £901,000

NICHOLLS, Katherine

Correspondence address
10 Bloomsbury Way 10 Bloomsbury Way, 6th Floor, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 September 2013
Nationality
British
Occupation
Strategic Affairs Director

Average house price in the postcode WC1A 2SL £901,000

WIGHAM, Richard Paul

Correspondence address
7 Enterprise Way, Edenbridge, Kent, TN8 6HF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
31 March 2011
Resigned on
10 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN8 6HF £4,407,000

RICHARDS, Stephen

Correspondence address
10 Bloomsbury Way, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 March 2011
Nationality
British
Occupation
Ceo

Average house price in the postcode WC1A 2SL £901,000


MCHATTIE, DAVID ALEXANDER

Correspondence address
9B WALPOLE COURT, EALING STUDIOS, LONDON, W5 5ED
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
10 June 2013
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W5 5ED £807,000

MCHATTIE, DAVID

Correspondence address
9 CENTRAL CHAMBERS THE BROADWAY, LONDON, ENGLAND, W5 2NR
Role RESIGNED
Secretary
Appointed on
10 June 2013
Resigned on
1 October 2014
Nationality
NATIONALITY UNKNOWN

WIGHAM, RICHARD PAUL MARTIN

Correspondence address
ENTERPRISE HOUSE ENTERPRISE WAY, EDENBRIDGE, KENT, UNITED KINGDOM, TN8 6HF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
31 March 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN8 6HF £4,407,000

GRIFFIN, TIMOTHY NICHOLAS

Correspondence address
9 CLIFTON ROAD, BURGESS HILL, WEST SUSSEX, RH15 8US
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
23 April 2009
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH15 8US £366,000

CHARITY, KEVIN

Correspondence address
CEDAR LODGE CHURCH LANE, WYBERTON, BOSTON, LINCOLNSHIRE, PE21 7AF
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
23 April 2009
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE21 7AF £468,000

RICHARDS, Stephen

Correspondence address
CV32
Role RESIGNED
director
Date of birth
October 1967
Appointed on
24 April 2008
Resigned on
29 April 2010
Nationality
British
Occupation
Ceo

WILKINS, STEVEN

Correspondence address
THE OLD SCHOOL HOUSE, HIGH STREET, THORNBOROUGH, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 2DF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
25 April 2007
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode MK18 2DF £899,000

BATEMAN, JACLYN CAROL

Correspondence address
50 BROUGHTON ROAD, LONDON, SW6 2LA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
25 April 2007
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SW6 2LA £884,000

WIGHAM, RICHARD PAUL MARTIN

Correspondence address
WESTWOOD FARM, CLACKET LANE, WESTERHAM, KENT, TN16 4EP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
25 April 2007
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCMANUS, GARY MICHAEL

Correspondence address
DERRYCROFT GOLF LANE, CHURCH BRAMPTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8AY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 April 2006
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
PUB COMPANY

Average house price in the postcode NN6 8AY £1,422,000

COMPTON, CHRISTOPHER ALFRED

Correspondence address
SMUGGLERS WOOD SANDY LANE, KINGSWOOD, TADWORTH, SURREY, UNITED KINGDOM, KT20 6NL
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
25 April 2006
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT20 6NL £1,919,000

CLEVELY, RUPERT JOHN

Correspondence address
TANNERS RIVER, PETWORTH, WEST SUSSEX, GU28 9AY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
25 April 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU28 9AY £1,785,000

LAY, PHILIP HENRY

Correspondence address
29 PLAS TALIESIN, PENARTH, GLAMORGAN, CF64 1TN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 April 2006
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CF64 1TN £530,000

CRAWFORD PORTER, JAMES JUSTIN

Correspondence address
GRAINBECK MANOR, RIPON ROAD KILLINGHALL, HARROGATE, NORTH YORKSHIRE, HG3 2AX
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 April 2006
Resigned on
24 December 2009
Nationality
BRITISH
Occupation
M D

Average house price in the postcode HG3 2AX £1,868,000

SYKES, TIMOTHY ROGER

Correspondence address
THE OLD RECTORY, LITCHBOROUGH, TOWCESTER, NORTHANTS, NN12 8JF
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
21 April 2005
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
LICENCED RETAILING & HOTELS

Average house price in the postcode NN12 8JF £694,000

BOWES, ALAN

Correspondence address
MILLSTREAM HOUSE, LITTLE IVY LOOSE VALLEY, MAIDSTONE, ME15 0ET
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
21 April 2005
Resigned on
13 September 2006
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode ME15 0ET £1,570,000

WARD, FREDERICK ROBERT

Correspondence address
25 HEATH RISE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 5QN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
21 April 2005
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN8 5QN £523,000

HAUPT, STEPHEN EDWARD

Correspondence address
THE OWLS NEST, MARKET SQUARE, LOWER HEYFORD, BICESTER, OXFORDSHIRE, OX6 3NY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 March 2004
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINACRE, PETER JOHN

Correspondence address
11 GLAMORGAN ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4HS
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
31 March 2004
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 4HS £727,000

LLOYD, JOHN NICHOLAS

Correspondence address
LITTLEWATER, BAMPTON, PENRITH, CUMBRIA, CA10 2RA
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
31 March 2004
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA10 2RA £1,050,000

EMENY, SIMON

Correspondence address
16 PRIORY ROAD, KEW, SURREY, TW9 3DF
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 April 2003
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 3DF £2,046,000

HEWARD, SARAH

Correspondence address
21 BAXENDALE STREET, SHORE DITCH, LONDON, E2 7BY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 April 2003
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
WINE BAR MANAGEMENT

Average house price in the postcode E2 7BY £1,151,000

WALSH, JAMES

Correspondence address
LOW HALL, HACKNESS, SCARBOROUGH, NORTH YORKSHIRE, YO13 0JN
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
2 April 2003
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO13 0JN £1,408,000

THORLEY, Philip John

Correspondence address
Spindrift Cliff Promenade, Broadstairs, Kent, CT10 3QY
Role RESIGNED
director
Date of birth
February 1963
Appointed on
25 April 2002
Resigned on
31 December 2016
Nationality
British
Occupation
Operations Director

Average house price in the postcode CT10 3QY £967,000

THORLEY, GILES ALEXANDER

Correspondence address
CHARLTON MANOR, ASHLEY ROAD CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6NS
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 April 2002
Resigned on
21 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 6NS £1,801,000

SUGDEN, JOHN PAUL

Correspondence address
GABLE COTTAGE 32 MAIN STREET, NEWTOWN LINFORD, LEICESTER, LEICESTERSHIRE, LE7 9BE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
24 April 2001
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE7 9BE £763,000

HEALY, VINCENT

Correspondence address
THE CLOCK HOUSE, CHOBHAM ROAD, ASCOT, BERKSHIRE, SL5 0JA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 April 2001
Resigned on
21 April 2005
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL5 0JA £1,228,000

WELLS, PAUL RICHARD

Correspondence address
CHELLINGTON HOUSE, BRIDGE END, CARLTON, BEDFORD, MK43 7LP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
24 April 2001
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK43 7LP £577,000

BONNELL, WILLIAM ANDREW

Correspondence address
FERRY LANE BARN, FERRY ROAD, SOUTH STOKE, RG8 0JL
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
4 April 2000
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0JL £1,268,000

ARKLEY, ALISTAIR GRANT

Correspondence address
HURWORTH MOOR HOUSE, HURWORTH MOOR, DARLINGTON, COUNTY DURHAM, DL2 1QG
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
4 April 2000
Resigned on
2 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL2 1QG £768,000

BISH, JOHN NICHOLAS ROTHWELL

Correspondence address
39 WALDEMAR AVENUE, LONDON, W13 9PZ
Role RESIGNED
Secretary
Appointed on
4 April 2000
Resigned on
10 June 2013
Nationality
BRITISH

Average house price in the postcode W13 9PZ £1,286,000

MAYES, COLIN MICHAEL

Correspondence address
23 HIGHFIELDS, WESTONING, BEDFORDSHIRE, MK45 5EN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
4 April 2000
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 5EN £771,000

BISH, John Nicholas Rothwell

Correspondence address
39 Waldemar Avenue, London, W13 9PZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
4 April 2000
Resigned on
10 June 2013
Nationality
British
Occupation
Chief Executive Of Trade Assoc

Average house price in the postcode W13 9PZ £1,286,000

LONGBOTTOM, SIMON DAVID

Correspondence address
GRANARY COTTAGE GRACES MALTINGS, TRING, HERTFORDSHIRE, HP23 6DL
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
4 April 2000
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
OPERATIOND DIR

Average house price in the postcode HP23 6DL £796,000

MURPHY, DANIEL JOSEPH

Correspondence address
113 CHERTSEY ROAD, TWICKENHAM, TW1 1ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
4 April 2000
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1ER £1,315,000

RICHARDSON, GERALD BRUTON

Correspondence address
WALNUT TREE HOUSE, SPRING COPPICE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3NU
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
4 April 2000
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
LICENSED RETAILINGER

Average house price in the postcode HP14 3NU £2,084,000

SALUSSOLIA, ALEXANDER

Correspondence address
PIPERS DELL, 26 PIPERS CLOSE, COBHAM, SURREY, KT11 3AU
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
4 April 2000
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
MD OF PUB AND RESTAURANT

Average house price in the postcode KT11 3AU £1,408,000

SYKES, TIMOTHY ROGER

Correspondence address
THE OLD RECTORY, LITCHBOROUGH, TOWCESTER, NORTHANTS, NN12 8JF
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
4 April 2000
Resigned on
2 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 8JF £694,000

GILLHAM, BARRY JOHN

Correspondence address
MIDHEATH 29 SHIRLEY HILLS ROAD, CROYDON, SURREY, CR0 5HQ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
4 April 2000
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CR0 5HQ £1,625,000

COMPTON, CHRISTOPHER ALFRED

Correspondence address
SMUGGLERS WOOD SANDY LANE, KINGSWOOD, TADWORTH, SURREY, UNITED KINGDOM, KT20 6NL
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
4 April 2000
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 6NL £1,919,000


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