THE OLD FACTORY (YEOVIL) LTD

3 officers / 4 resignations

DICKS, ELIZABETH ANNE

Correspondence address
MAS DE TROY 46500 ALVIGNAC, MIDI-PYRÉNÉES, FRANCE
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
10 August 2017
Nationality
BRITISH
Occupation
RETIRED

DICKS, EDWARD LYNDALL

Correspondence address
FLAT 30 BUTTERFLY CT 1 ELDERBERRY WAY, LONDON, ENGLAND, E6 6JE
Role ACTIVE
Secretary
Appointed on
10 August 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E6 6JE £316,000

DICKS, EDWARD LYNDALL

Correspondence address
FLAT 30 BUTTERFLY COURT, ELDERBERRY WAY, LONDON, ENGLAND, E6 6JE
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
1 March 2016
Nationality
BRITISH
Occupation
INFORMATION MANAGER

Average house price in the postcode E6 6JE £316,000


DICKS, LYNDALL JOHN

Correspondence address
4 HUISH GARDENS, YEOVIL, BA20 1BT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
23 September 2004
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BA20 1BT £261,000

DICKS, ELIZABETH ANNE

Correspondence address
LA BENNETTE 46500, LAVERGNE, FRANCE
Role RESIGNED
Secretary
Appointed on
23 September 2004
Resigned on
10 August 2017
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 September 2004
Resigned on
23 September 2004

Average house price in the postcode NW8 8EP £744,000

DICKS, DANIEL LLOYD

Correspondence address
4 WOODHENGE, YEOVIL, SOMERSET, ENGLAND, BA22 8TT
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
23 September 2004
Resigned on
15 June 2016
Nationality
BRITISH
Occupation
CABINET MAKER

Average house price in the postcode BA22 8TT £305,000


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