VALUE REALISATIONS LIMITED

8 officers / 7 resignations

GRIGGS, SAMANTHA JAYNE

Correspondence address
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB
Role ACTIVE
Secretary
Appointed on
10 May 2018
Nationality
NATIONALITY UNKNOWN

KORVYAKOV, DIMITRI

Correspondence address
FLAT 2 23 HOLLAND STREET, LONDON, ENGLAND, W8 4NA
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
9 April 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 4NA £2,142,000

MEEHAN, MATT MICHAEL

Correspondence address
FLAT 2 23 HOLLAND STREET, LONDON, ENGLAND, W8 4NA
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
9 April 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 4NA £2,142,000

WOOD, THOMAS

Correspondence address
FLAT 2 23 HOLLAND STREET, LONDON, ENGLAND, W8 4NA
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
9 April 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 4NA £2,142,000

RUSLING, GRAHAM

Correspondence address
FLAT 2 23 HOLLAND STREET, LONDON, ENGLAND, W8 4NA
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
9 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4NA £2,142,000

BEEDLE, NICHOLAS JAMES

Correspondence address
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB
Role ACTIVE
Director
Date of birth
May 1981
Appointed on
21 December 2015
Nationality
BRITISH
Occupation
NONE

RACE, GLYN JOHN ALAN

Correspondence address
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

WILSON, SYMON

Correspondence address
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
4 June 2013
Nationality
BRITISH
Occupation
ENGINEER

HINDE, ROSEMARY

Correspondence address
DE BEAUVOIR FARM CHURCH ROAD, RAMSDEN HEATH, BILLERICAY, ESSEX, CM11 1PW
Role RESIGNED
Secretary
Appointed on
16 June 2010
Resigned on
9 April 2018
Nationality
BRITISH

Average house price in the postcode CM11 1PW £674,000

HILLER, LORRAINE CAROL

Correspondence address
73 FOREST DRIVE, CHELMSFORD, ESSEX, CM1 2TT
Role RESIGNED
Secretary
Appointed on
1 June 2003
Resigned on
15 June 2010
Nationality
BRITISH

Average house price in the postcode CM1 2TT £303,000

HINDE, DIANE MARINA THERESA

Correspondence address
DE BEAUVOIR FARM, RAMSDEN HEATH, BILLERICAY, ESSEX, CM11 1PW
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
30 September 1992
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode CM11 1PW £674,000

HINDE, DIANE MARINA THERESA

Correspondence address
DE BEAUVOIR FARM, RAMSDEN HEATH, BILLERICAY, ESSEX, CM11 1PW
Role RESIGNED
Secretary
Appointed on
16 September 1991
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
LIVERY STABLE MANAGER

Average house price in the postcode CM11 1PW £674,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
16 September 1991
Resigned on
16 September 1991

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

HINDE, STEPHEN KENNETH

Correspondence address
DE BEAUVOIR FARM CHURCH ROAD, RAMSDEN HEATH, BILLERICAY, ESSEX, CM11 1PW
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
16 September 1991
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CM11 1PW £674,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
16 September 1991
Resigned on
16 September 1991

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


More Company Information