THE PURFLEET SHIP TO SHORE CONVEYOR COMPANY LIMITED

6 officers / 31 resignations

QUILEZ SOMOLINOS, Alfredo

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 September 2021
Nationality
Spanish
Occupation
Finance Director

WENDT, Carsten Matthias, Dr

Correspondence address
Hanson House 14 Castle Hill, Maidenhead, SL6 4JJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 December 2016
Resigned on
6 September 2021
Nationality
German
Occupation
Director

Average house price in the postcode SL6 4JJ £740,000

ROGERS, Wendy Fiona

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
secretary
Appointed on
10 March 2016

DOWLEY, Robert Charles

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 December 2013
Nationality
British
Occupation
Chartered Accountant

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 October 2013
Nationality
British
Occupation
Chartered Accountant

GRETTON, Edward Alexander

Correspondence address
Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, England, SL6 8QZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 June 2008
Nationality
British
Occupation
Company Director

CLARKE, DAVID JONATHAN

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4JJ
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
1 June 2011
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 4JJ £740,000

GUYATT, BENJAMIN JOHN

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
30 September 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 4JJ £740,000

PIRINCCIOGLU, SEYDA

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
19 July 2010
Resigned on
31 August 2013
Nationality
TURKISH
Occupation
FINANCE DIRECTOR, HANSON UK

Average house price in the postcode SL6 4JJ £740,000

TYSON, ROGER THOMAS VIRLEY

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Secretary
Appointed on
31 July 2008
Resigned on
10 March 2016
Nationality
BRITISH

Average house price in the postcode SL6 4JJ £740,000

MORRISH, JONATHAN PETER

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
13 June 2008
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4JJ £740,000

WHITEHEAD, GARY NICHOLAS

Correspondence address
HANSON HOUSE 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
13 June 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
OPERATIONS CONTROLLER

Average house price in the postcode SL6 4JJ £740,000

LECLERCQ, CHRISTIAN

Correspondence address
2 COURT DRIVE, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8LX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2008
Resigned on
2 June 2008
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8LX £2,092,000

DRANSFIELD, GRAHAM

Correspondence address
18 DOWNS HILL, BECKENHAM, KENT, BR3 5HB
Role RESIGNED
Secretary
Appointed on
10 December 2007
Resigned on
30 June 2008
Nationality
BRITISH

Average house price in the postcode BR3 5HB £1,330,000

PATTISON, GRAHAM NEIL

Correspondence address
40 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
26 October 2007
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN13 3HL £680,000

DRANSFIELD, GRAHAM

Correspondence address
18 DOWNS HILL, BECKENHAM, KENT, BR3 5HB
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
20 March 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR HANSON PLC

Average house price in the postcode BR3 5HB £1,330,000

TUNNACLIFFE, PAUL DEREK

Correspondence address
6 ASHBURNHAM PARK, ESHER, SURREY, KT10 9TW
Role RESIGNED
Secretary
Appointed on
1 August 2006
Resigned on
10 December 2007
Nationality
BRITISH

Average house price in the postcode KT10 9TW £2,980,000

SINDEL, ALAN ROBERT HAROLD

Correspondence address
1 GOLDNEY AVENUE, CLIFTON, BRISTOL, AVON, BS8 4RA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
5 June 2006
Resigned on
14 February 2008
Nationality
AUSTRALIAN
Occupation
TRADING DIRECTOR

Average house price in the postcode BS8 4RA £1,504,000

MCARDLE, GARY CHARLES

Correspondence address
11A GRASMERE AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 5PT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2006
Resigned on
16 June 2008
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode AL5 5PT £1,823,000

SMITH, TIMOTHY JAMES

Correspondence address
10 LESLEY AVENUE, CANTERBURY, KENT, CT1 3LF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 November 2001
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT1 3LF £507,000

WILSON, STANLEY KENNETH

Correspondence address
15 MILL STREAM MEADOW, HAYWARDS HEATH, SUSSEX, RH16 1TH
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
28 February 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH16 1TH £466,000

PEARSON, RICHARD JOHN

Correspondence address
239A BOTLEY ROAD, BURRIDGE, SOUTHAMPTON, HAMPSHIRE, SO31 7BJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
27 April 1999
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO31 7BJ £612,000

SMITH, PETER JOHN

Correspondence address
KERTONWOOD, CLINK ROAD, FROME, SOMERSET, BA11 2EQ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
31 January 1997
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 2EQ £562,000

LOWTHION, MELVIN ROY

Correspondence address
18 WERE CLOSE, WARMINSTER, WILTSHIRE, BA12 8TB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
20 March 1996
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA12 8TB £460,000

MOORE, ALEXANDER ERIC

Correspondence address
CRISMILL BARN CRISMILL LANE, BEARSTED, MAIDSTONE, KENT, ME14 4NT
Role RESIGNED
Secretary
Appointed on
20 March 1996
Resigned on
1 August 2006
Nationality
BRITISH

Average house price in the postcode ME14 4NT £1,015,000

FINLAYSON, ALAN JOHN

Correspondence address
33 BOOKSTONE TERRACE, EDINBURGH, EH10 6QB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
1 May 1994
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CURE, KENNETH JOHN

Correspondence address
WHATELEY, 101A GREENHILL ROAD, COALVILLE, LEICESTERSHIRE, LE67 4RL
Role RESIGNED
Secretary
Appointed on
1 May 1994
Resigned on
20 November 1995
Nationality
BRITISH

Average house price in the postcode LE67 4RL £280,000

MOORE, ALEXANDER ERIC

Correspondence address
CRISMILL BARN CRISMILL LANE, BEARSTED, MAIDSTONE, KENT, ME14 4NT
Role RESIGNED
Secretary
Appointed on
29 April 1992
Resigned on
30 April 1994
Nationality
BRITISH

Average house price in the postcode ME14 4NT £1,015,000

MOORE, ALEXANDER ERIC

Correspondence address
CRISMILL BARN CRISMILL LANE, BEARSTED, MAIDSTONE, KENT, ME14 4NT
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
16 March 1992
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode ME14 4NT £1,015,000

BECK, JOHN EDWARD

Correspondence address
DOVES HOUSE DOVES LANE, WHITEPARISH, SALISBURY, WILTSHIRE, SP5 2SJ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 March 1992
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP5 2SJ £883,000

UREN, JOHN MICHAEL LEAL

Correspondence address
PRIORY FARM, APPLEDORE ROAD, TENTERDEN, KENT, TN30 7DD
Role RESIGNED
Director
Date of birth
September 1923
Appointed on
16 March 1992
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN30 7DD £1,443,000

HOCKLIFFE, ROBERT JOHN

Correspondence address
ELM TREES, HILLSIDE DRIVE, GRAVESEND, KENT, DA12 1NY
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
16 March 1992
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
MARINE ENGINEER

Average house price in the postcode DA12 1NY £802,000

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
7 January 1992
Resigned on
16 March 1992

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Secretary
Appointed on
7 January 1992
Resigned on
30 April 1992

SERJEANTS' INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
7 January 1992
Resigned on
16 March 1992

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 January 1992
Resigned on
7 January 1992

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 January 1992
Resigned on
7 January 1992

More Company Information