THE BINDING SITE CORPORATION LIMITED

9 officers / 6 resignations

GREEN, Georgina Adams

Correspondence address
102 Fountain Crescent, Paisley, Renfrewshire, United Kingdom, PA4 9RE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 April 2024
Nationality
British
Occupation
Tax Director

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
corporate-secretary
Appointed on
23 February 2023

Average house price in the postcode WA14 2DT £283,000

SMITH, Anthony Hugh

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 February 2023
Nationality
American
Occupation
Vice President, Tax And Treasury

Average house price in the postcode WA14 2DT £283,000

NORMAN, David John

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
23 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 February 2023
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

LUCAS, Suzannah Ruth

Correspondence address
THE BINDING SITE CORPORATION LIMITED 8 Calthorpe Road, Birmingham, West Midlands, B15 1QT
Role ACTIVE
secretary
Appointed on
25 April 2019
Resigned on
23 February 2023

CULWICK, Mark David

Correspondence address
The Binding Site Corporation Limited 8 Calthorpe Road, Birmingham, West Midlands, United Kingdom, B15 1QT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 January 2011
Resigned on
23 February 2023
Nationality
English
Occupation
Accountant

DE ROHAN, Charles Raoul

Correspondence address
THE BINDING SITE CORPORATION LIMITED 8 Calthorpe Road, Birmingham, West Midlands, United Kingdom, B15 1QT
Role ACTIVE
director
Date of birth
August 1961
Appointed on
6 December 2010
Resigned on
23 February 2023
Nationality
British
Occupation
Ceo

TREVIS, EMMA

Correspondence address
8 CALTHORPE ROAD, BIRMINGHAM, WEST MIDLANDS, B15 1QT
Role RESIGNED
Secretary
Appointed on
17 November 2015
Resigned on
5 July 2018
Nationality
NATIONALITY UNKNOWN

CULWICK, MARK DAVID

Correspondence address
8 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1QT
Role RESIGNED
Secretary
Appointed on
12 May 2011
Resigned on
17 November 2015
Nationality
NATIONALITY UNKNOWN

SOUTHERN, JONATHAN PAUL

Correspondence address
BUILDING A WARSTOCK ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 4ST
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
21 June 2010
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B14 4ST £2,311,000

SYKES, TREVOR JOHN

Correspondence address
8 CALTHORPE ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1QT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
21 August 2009
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BRADWELL, ARTHUR RANDALL

Correspondence address
8 CALTHORPE ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1QT
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
21 August 2009
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DOCTOR

FINDING, REBECCA JAYNE

Correspondence address
14 HORESTON GRANGE, TINTAGEL WAY, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV11 6SN
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
4 August 2009
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV11 6SN £357,000


More Company Information