THE CREATIVE PLACE LIMITED



5 officers / 9 resignations

DAVIES, Paul, Mr.

Correspondence address
5 Woodshots Meadow, Watford, England, WD18 8SS
Role ACTIVE
director
Date of birth
May 1972
Appointed on
8 April 2019
Resigned on
20 January 2022
Nationality
British
Occupation
Sales Director

CHINCHANWALA, RASHID PETER

Correspondence address
PARKBURY ESTATE UNIT 13 HANDLEY PAGE WAY, COLNEY STREET, ST. ALBANS, ENGLAND, AL2 2DQ
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHINCHANWALA, RASHID PETER

Correspondence address
PARKBURY ESTATE UNIT 13 HANDLEY PAGE WAY, COLNEY STREET, ST. ALBANS, ENGLAND, AL2 2DQ
Role ACTIVE
Secretary
Appointed on
19 March 2019
Nationality
NATIONALITY UNKNOWN

BREEN, Michael John

Correspondence address
Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
19 March 2019
Nationality
English
Occupation
Company Director

HUNT, JAMES

Correspondence address
PARKBURY ESTATE UNIT 13 HANDLEY PAGE WAY, COLNEY STREET, ST. ALBANS, ENGLAND, AL2 2DQ
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
7 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

HUNT, SUSAN

Correspondence address
PARKBURY ESTATE UNIT 13 HANDLEY PAGE WAY, COLNEY STREET, ST. ALBANS, ENGLAND, AL2 2DQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 August 2006
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

DAVIES, PAUL

Correspondence address
C/O MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEXHA8 7TT
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
3 April 2006
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

LEPARD, BARRY JAMES

Correspondence address
C/O MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEXHA8 7TT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
23 August 1993
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNT, DAVID JOHN

Correspondence address
PARKBURY ESTATE UNIT 13 HANDLEY PAGE WAY, COLNEY STREET, ST. ALBANS, ENGLAND, AL2 2DQ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
23 August 1993
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNT, SUSAN

Correspondence address
PARKBURY ESTATE UNIT 13 HANDLEY PAGE WAY, COLNEY STREET, ST. ALBANS, ENGLAND, AL2 2DQ
Role RESIGNED
Secretary
Appointed on
23 August 1993
Resigned on
19 March 2019
Nationality
BRITISH

L & A REGISTRARS LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Director
Appointed on
30 July 1992
Resigned on
30 July 1992

Average house price in the postcode N1 6DR £668,000

THERRIEN, MARILYN JOYCE

Correspondence address
MOAT HOUSE GOLDEN LANE, LAWSHALL, BURY ST EDMUNDS, SUFFOLK, IP29 4PS
Role RESIGNED
Secretary
Appointed on
30 July 1992
Resigned on
23 August 1993
Nationality
BRITISH

Average house price in the postcode IP29 4PS £642,000

L & A SECRETARIAL LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Secretary
Appointed on
30 July 1992
Resigned on
30 July 1992

Average house price in the postcode N1 6DR £668,000

THERRIEN, PAUL GEORGE

Correspondence address
MOAT HOUSE GOLDEN LANE, LAWSHALL, BURY ST EDMUNDS, SUFFOLK, IP29 4PS
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 July 1992
Resigned on
23 August 1993
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode IP29 4PS £642,000


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