THE MESSAGE SERVICE LIMITED

3 officers / 8 resignations

STANNARD, KENNETH JOHN

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4UA
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

WELLINGHOFF, WILLEM PIETER

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4UA
Role ACTIVE
Secretary
Appointed on
5 December 2012
Nationality
NATIONALITY UNKNOWN

ROSS-ROBERTS, CHRISTOPHER MICHAEL DAVID

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4UA
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
24 July 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

CLYNE, NEIL

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4UA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 May 2011
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MOUND, STEPHEN NEIL

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4UA
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 May 2011
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
GROUP CHIEF OPERATING OFFICER

RANDALL, JOHN DAVID

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4UA
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
8 December 2005
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SDG REGISTRARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
30 June 2005
Resigned on
30 June 2005

Average house price in the postcode NW1 1JD £983,000

RANDALL, JOHN DAVID

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4UA
Role RESIGNED
Secretary
Date of birth
April 1969
Appointed on
30 June 2005
Resigned on
5 December 2012
Nationality
BRITISH

MAYNARD, KENNETH WILLIAM

Correspondence address
UNIT 5, MITCHELL COURT CASTLE MOUND WAY, CENTRAL PARK, RUGBY, WARWICKSHIRE, CV23 0UY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 June 2005
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV23 0UY £429,000

CRAWFORD, GLEN PAUL

Correspondence address
1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4UA
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
30 June 2005
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Secretary
Appointed on
30 June 2005
Resigned on
30 June 2005

Average house price in the postcode NW1 1JD £983,000


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