TRG EMAP DORMANT 3 LIMITED

3 officers / 32 resignations

GRADDEN, Amanda Jane

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

PAINTER, Duncan Anthony

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

LOOI, SHANNY

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role ACTIVE
Secretary
Date of birth
August 1971
Appointed on
6 June 2008
Nationality
BRITISH

FREEMAN, SUSANNA

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Secretary
Appointed on
18 October 2012
Resigned on
30 January 2014
Nationality
NATIONALITY UNKNOWN

GULLIVER, JOHN KEITH

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
11 June 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GESTETNER, Emily Henrietta

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role RESIGNED
director
Date of birth
April 1967
Appointed on
17 May 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Accountant

HAY, HELEN FRANCES

Correspondence address
THE OLD STABLE YARD, ODELL, BEDS, MK43 7BB
Role RESIGNED
Secretary
Appointed on
7 September 2009
Resigned on
4 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode MK43 7BB £2,381,000

HINDLEY, MARTYN JOHN

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, UNITED KINGDOM, NW1 7EJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 November 2008
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GRAY, TRACEY MARIE

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, UNITED KINGDOM, NW1 7EJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 July 2008
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILBERTSON, David Stuart

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role RESIGNED
director
Date of birth
September 1956
Appointed on
31 March 2008
Resigned on
23 May 2011
Nationality
British
Occupation
Company Director

NAREBOR, TORUGBENE ENIYEKEYE

Correspondence address
10 PORTLAND ROAD, GILLINGHAM, KENT, ME7 2NP
Role RESIGNED
Secretary
Date of birth
October 1978
Appointed on
28 September 2007
Resigned on
6 June 2008
Nationality
BRITISH

Average house price in the postcode ME7 2NP £238,000

ELLIOT, RICHARD EMMERSON

Correspondence address
ORCHARD HOUSE, 2 RICHARDSON CLOSE, MILL DROVE, BOURNE, LINCOLNSHIRE, PE10 9YN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
10 January 2007
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE10 9YN £1,294,000

ELSDON, KATE

Correspondence address
51 SACKVILLE CRESCENT, HAROLD WOOD, ROMFORD, ESSEX, RM3 0EH
Role RESIGNED
Secretary
Date of birth
February 1980
Appointed on
15 September 2006
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode RM3 0EH £459,000

THOMAS, HENRY CARLTON

Correspondence address
140 COTTIMORE LANE, WALTON ON THAMES, SURREY, KT12 2BN
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
31 July 2006
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 2BN £594,000

GRIFFITHS, IAN WARD

Correspondence address
THE GATE HOUSE 1 RHYMERS GATE, WYTON, HUNTINGDON, PE28 2JR
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
31 July 2006
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode PE28 2JR £1,185,000

THOMAS, HENRY CARLTON

Correspondence address
35 HOLLINGWORTH CLOSE, MOLESEY, SURREY, KT8 2TW
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 July 2005
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 2TW £741,000

MIDDELBOE, SIMON RICHARD

Correspondence address
FORGE COTTAGE, TUMBLEFIELD ROAD, STANSTED, KENT, TN15 7PR
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 July 2005
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode TN15 7PR £875,000

HOGG, MARIANNE LISA

Correspondence address
15 ROSKELL ROAD, LONDON, SW15 1DS
Role RESIGNED
Secretary
Date of birth
June 1976
Appointed on
1 November 2004
Resigned on
15 September 2006
Nationality
BRITISH

Average house price in the postcode SW15 1DS £1,033,000

GILES, NICHOLAS DAVID MARTIN

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

GRAHAM, PAUL TIMOTHY

Correspondence address
39 LEVEN AVENUE, BOURNEMOUTH, DORSET, BH4 9LJ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 May 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode BH4 9LJ £1,382,000

HENSON, MARK RICHARD

Correspondence address
5 HAZELAND STEADING, MORTON, LINCOLNSHIRE, PE10 0PW
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
1 January 2002
Resigned on
30 March 2004
Nationality
BRITISH

Average house price in the postcode PE10 0PW £623,000

MITREGA, ANDREW

Correspondence address
RATHGAEL HOUSE, GODSHILL, FORDINGBRIDGE, HANTS, SP6 2LE
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 July 2001
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP6 2LE £916,000

MURPHY, KEVIN

Correspondence address
6 RYEGRASS CLOSE, CHATHAM, WALDERSLADE, KENT, ME5 8JY
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 March 2001
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ME5 8JY £671,000

THURGOOD, MARK ERIC

Correspondence address
THE OLD MANOR HOUSE, HARTSWOOD MANOR, DOVERSGREEN ROAD, REIGATE, SURREY, RH2 8BZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 March 2001
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 8BZ £997,000

BROWN, PHILIP

Correspondence address
GREYDENE, STATION ROAD, WOLDINGHAM, CATERHAM, SURREY, CR3 7DD
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
11 May 2000
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CR3 7DD £1,337,000

GRIFFIN, IAN RICHARD

Correspondence address
5 VARSITY ROW, THAMES BANK, LONDON, SW14 7SA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 September 1998
Resigned on
13 July 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW14 7SA £2,276,000

LEE, MICHAEL SPENCER

Correspondence address
FLAT 5 HATFIELD COURT, 3-5 HEATHERLEY ROAD, CAMBERLEY, SURREY, GU15 3LW
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
19 June 1997
Resigned on
12 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 3LW £549,000

MITCHELL, PHILIP

Correspondence address
52 BROWNING AVENUE, BOURNEMOUTH, DORSET, BH5 1NW
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
5 June 1997
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BH5 1NW £916,000

MCALEENAN, PATRICK DAVID

Correspondence address
78 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6UR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
14 February 1996
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 6UR £1,471,000

WALMSLEY, DEREK KERR

Correspondence address
WALNUT BARN HIGH STREET, PAVENHAM, BEDFORD, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Secretary
Date of birth
April 1947
Appointed on
14 February 1996
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 7NJ £962,000

BROOKS, TIMOTHY STEPHEN

Correspondence address
75 RONALDS ROAD, HIGHBURY, LONDON, N5 1XB
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 February 1996
Resigned on
15 November 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N5 1XB £1,463,000

SINICKI, JANUSZ HENRYK

Correspondence address
28 HIGH HOWE LANE, BEARWOOD, BOURNEMOUTH, DORSET, BH11 9QS
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
14 February 1996
Resigned on
8 March 1997
Nationality
BRITISH
Occupation
INFORMATION PUBLISHER

Average house price in the postcode BH11 9QS £357,000

CARTER, DEREK RAYMOND ANTHONY

Correspondence address
PINEWYCH, VIGO ROAD FAIRSEAT, SEVENOAKS, KENT, TN15 7LR
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 February 1996
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode TN15 7LR £1,090,000

L & A REGISTRARS LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Director
Appointed on
2 February 1996
Resigned on
14 February 1996

Average house price in the postcode N1 6DR £648,000

L & A SECRETARIAL LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Secretary
Appointed on
2 February 1996
Resigned on
14 February 1996

Average house price in the postcode N1 6DR £648,000


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