V N R CONTRACTING SERVICES LIMITED

3 officers / 7 resignations

WILLIAMS, FREDERICK DONALD

Correspondence address
THE DAWN, DARK LANE LATHOM, ORMSKIRK, LANCS, L40 5TR
Role ACTIVE
Secretary
Appointed on
22 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L40 5TR £753,000

MARMONT, NIGEL STEVEN

Correspondence address
LOWER VESSONS FARM, HABBERLEY, SHROPS, SY5 0SQ
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
1 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY5 0SQ £722,000

WILLIAMS, FREDERICK DONALD

Correspondence address
THE DAWN, DARK LANE LATHOM, ORMSKIRK, LANCS, L40 5TR
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
1 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L40 5TR £753,000


BATE, Geoffrey Clifford

Correspondence address
9 Gairloch Road, Willenhall, West Midlands, WV12 5FB
Role RESIGNED
director
Date of birth
December 1953
Appointed on
15 June 1995
Resigned on
22 July 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WV12 5FB £331,000

ARNOLD, SARAH JANE

Correspondence address
24 BUCKINGHAM DRIVE, NEW INVENTION, WILLENHALL, WEST MIDLANDS, WV12 5TD
Role RESIGNED
Secretary
Appointed on
15 June 1995
Resigned on
22 July 1997
Nationality
BRITISH

Average house price in the postcode WV12 5TD £223,000

MARMONT, NIGEL STEVEN

Correspondence address
STONE COTTAGE, 2 THE BOG MINES, MINSTERLEY, SHROPSHIRE, SY5 0NJ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
2 May 1995
Resigned on
15 June 1995
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SY5 0NJ £815,000

WILLIAMS, RITA

Correspondence address
131 PEET AVENUE, AUGHTON, ORMSKIRK, LANCASHIRE, L39 4SH
Role RESIGNED
Secretary
Appointed on
29 March 1995
Resigned on
15 June 1995
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode L39 4SH £334,000

WILLIAMS, FREDERICK DONALD

Correspondence address
131 PRESCOT ROAD, AUGHTON, ORMSKIRK, LANCASHIRE, L39 4SH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
29 March 1995
Resigned on
15 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L39 4SH £334,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
28 March 1995
Resigned on
29 March 1995

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
28 March 1995
Resigned on
29 March 1995

Average house price in the postcode M3 2ER £6,620,000


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