THE WEIGHING COMPANY HOLDINGS LIMITED

5 officers / 15 resignations

BARRETO-MORLEY, OLA TRICIA ARAMITA

Correspondence address
99 GRESHAM STREET, LONDON, UK, EC2V 7NG
Role
Director
Date of birth
April 1972
Appointed on
30 September 2009
Nationality
BRITISH
Occupation
TAX MANAGER

DEAKIN, PHILIP MATTHEW

Correspondence address
99 GRESHAM STREET, LONDON, UK, EC2V 7NG
Role
Director
Date of birth
August 1975
Appointed on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HUDSON, GILES MATTHEW

Correspondence address
99 GRESHAM STREET, LONDON, UK, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

UFLAND, EDWARD

Correspondence address
99 GRESHAM STREET, LONDON, UK, EC2V 7NG
Role
Director
Date of birth
September 1969
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

S & J REGISTRARS LIMITED

Correspondence address
99 GRESHAM STREET, FIFTH FLOOR, LONDON, UNITED KINGDOM, EC2V 7NG
Role
Secretary
Appointed on
25 September 2008
Nationality
BRITISH

UDALL, GAVIN

Correspondence address
SUMMER LODGE, ROMSEY ROAD, WHITEPARISH, SALISBURY, WILTSHIRE, SP5 2SD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 September 2008
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP5 2SD £865,000

CRAMER, Carl, Mr.

Correspondence address
2 Little Dormers, South Park Crescent, Gerrards Cross, SL9 8HJ
Role RESIGNED
director
Date of birth
December 1948
Appointed on
15 November 2004
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SL9 8HJ £1,627,000

CASTLE, DAVID RAYNER

Correspondence address
47 FREDERICK ROAD, EDGBASTON, BIRMINGHAM, B15 1HN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
13 January 2003
Resigned on
15 November 2004
Nationality
AMERICAN
Occupation
DIRECTOR

BOWE, GERALD GRANT

Correspondence address
85 PASQUANEY LANE, BRIDGEWATER, NH 03222, USA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
14 August 2002
Resigned on
25 September 2008
Nationality
AMERICAN
Occupation
DIRECTOR

WILKINSON, RICHARD

Correspondence address
72 CAUSEY FARM ROAD, HALESOWEN, WEST MIDLANDS, B63 1EL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 May 2002
Resigned on
13 January 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B63 1EL £434,000

FOGARTY, ROBERT JOSEPH

Correspondence address
APRIL COTTAGE MANOR LANE, LITTLE COMBERTON, PERSHORE, WORCESTERSHIRE, WR10 3ER
Role RESIGNED
Secretary
Appointed on
7 February 2002
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode WR10 3ER £548,000

HOWE, COLIN SUTHERLAND

Correspondence address
RED TILES, HARLEQUIN LANE, CROWBOROUGH, TN6 1HT
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
24 April 1998
Resigned on
7 February 2002
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode TN6 1HT £1,037,000

CASTLE, DAVID

Correspondence address
1344 OAK BEACH FAIRMOUNT, MINNESOTA 56031, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
24 April 1998
Resigned on
2 July 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

EVANS, ROGER WILLIAM

Correspondence address
THE OAKS, MAIN STREET PEASMARSH, RYE, EAST SUSSEX, TN31 6SX
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
24 April 1998
Resigned on
7 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN31 6SX £690,000

GUNNING, LAURENCE PATRICK

Correspondence address
BUSHEY COTTAGE, HIGH STREET, CHIPSTEAD, SEVENOAKS, KENT, TN13 2RW
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
24 April 1998
Resigned on
28 November 2002
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2RW £1,093,000

MCCANN, JOHN J

Correspondence address
141 BLACKSTONE BLVD, PROVIDENCE, R I 02906, USA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
24 April 1998
Resigned on
6 November 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HOWE, COLIN SUTHERLAND

Correspondence address
RED TILES, HARLEQUIN LANE, CROWBOROUGH, TN6 1HT
Role RESIGNED
Secretary
Appointed on
24 April 1998
Resigned on
7 February 2002
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode TN6 1HT £1,037,000

HUNTSMOOR NOMINEES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Secretary
Appointed on
14 January 1998
Resigned on
24 April 1998

HUNTSMOOR NOMINEES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Director
Appointed on
14 January 1998
Resigned on
24 April 1998

HUNTSMOOR LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Nominee Director
Appointed on
14 January 1998
Resigned on
24 April 1998

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