VARIN LIMITED

3 officers / 20 resignations

SYNETT, Jacob Julian

Correspondence address
The Old Stables, Pinnacle Place, Green Lane, Stanmore, Middlesex, HA7 3AA
Role
director
Date of birth
January 1950
Appointed on
17 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 3AA £838,000

VICKERS, PHILIP

Correspondence address
37 ROWANSWOOD DRIVE, GODLEY, HYDE, CHESHIRE, SK14 3SA
Role
Director
Date of birth
May 1961
Appointed on
8 January 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK14 3SA £428,000

VICKERS, PHILIP

Correspondence address
37 ROWANSWOOD DRIVE, GODLEY, HYDE, CHESHIRE, SK14 3SA
Role
Secretary
Appointed on
8 January 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK14 3SA £428,000


HANNA, MICHAEL

Correspondence address
26 TURPINS AVENUE, HOLLAND ON SEA, ESSEX, CO15 5HE
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
8 January 2004
Resigned on
17 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO15 5HE £333,000

RYAN, PETER HENRY

Correspondence address
CHALET VENT DU NORD, RUE DES GENTIANES 7, CRANS SUR SIERRE, 3963, SWITZERLAND
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
29 November 2001
Resigned on
8 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STATHAM, JAMES EDWARD ANTHONY

Correspondence address
HIGHLANDS, HELFORD PASSAGE, CORNWALL, TR11 5LA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
4 January 2001
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TR11 5LA £851,000

WHITEHEAD, COLIN BERNARD

Correspondence address
89 OLD FORT ROAD, SHOREHAM BEACH, SHOREHAM BY SEA, WEST SUSSEX, BN43 5HA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 November 1998
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN43 5HA £1,081,000

EBERHARDT, MARTIN

Correspondence address
39 BROAD HA'PENNY, BOUNDSTONE ROAD, FARNHAM, SURREY, GU10 4TF
Role RESIGNED
Secretary
Appointed on
29 August 1997
Resigned on
8 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 4TF £361,000

EBERHARDT, MARTIN

Correspondence address
39 BROAD HA'PENNY, BOUNDSTONE ROAD, FARNHAM, SURREY, GU10 4TF
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 August 1997
Resigned on
8 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 4TF £361,000

FREEMAN, PHILIP WILLIAM

Correspondence address
16 BARCHESTON ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9JS
Role RESIGNED
Secretary
Appointed on
10 June 1996
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B93 9JS £748,000

LOYNES, ALAN

Correspondence address
25 MOLIVERS LANE, BROMHAM, BEDFORD, BEDFORDSHIRE, MK43 8JT
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
29 January 1996
Resigned on
4 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 8JT £771,000

FREEMAN, PHILIP WILLIAM

Correspondence address
16 BARCHESTON ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9JS
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 January 1996
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 9JS £748,000

ORROCK, IAN JACKSON

Correspondence address
THE YARDHOUSE, EDINAMPLE, LOCH EARN, PERTHSHIRE, FK19 8QE
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
22 May 1995
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNT, ANDREW

Correspondence address
LEVERCREST HOUSE, EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE, KENT, ME10 3RN
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
22 May 1995
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME10 3RN £1,572,000

HUCKLE, JOHN RICHARD WILLIAM

Correspondence address
15 HOMEFIELD ROAD, WIMBLEDON, LONDON, SW19 4QF
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
29 March 1994
Resigned on
19 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4QF £1,731,000

PENNINGTON, DAVID IAN

Correspondence address
FERNDENE APPLELANDS CLOSE, BOUNDSTONE, FARNHAM, SURREY, GU10 4TL
Role RESIGNED
Secretary
Appointed on
29 March 1994
Resigned on
10 June 1996
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GU10 4TL £1,056,000

HAYES, KEVIN ANDREW

Correspondence address
4 ELM ROAD, WINCHESTER, HAMPSHIRE, SO22 5AG
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
29 March 1994
Resigned on
19 May 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SO22 5AG £856,000

ANDRE, JEAN CLAUDE

Correspondence address
17 RUE XAINTRAILLES, PARIS 75013, FRANCE
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
29 March 1994
Resigned on
17 January 1996
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

PAZZARD, BERNARD CHARLES EGBERT

Correspondence address
75 AVALON ROAD, EARLEY, READING, RG6 7NR
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
18 June 1991
Resigned on
12 February 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG6 7NR £619,000

SMITH, LESLIE ARTHUR DAVID

Correspondence address
SQUIRREL LODGE THE MOUNT, HIGHCLERE, NEWBURY, BERKSHIRE, RG15 9RA
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
18 June 1991
Resigned on
29 March 1994
Nationality
BRITISH
Occupation
SALES ENGINEER

LATHAM, ANTHONY ROBERT

Correspondence address
LONE ELM, 46 VICTORIA ROAD, ABINGDON, OXFORDSHIRE, OX14 1DQ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
18 June 1991
Resigned on
14 July 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX14 1DQ £713,000

HUNT, GEOFFREY DOUGLAS

Correspondence address
THE DROVE HOUSE DROVE LANE, COLD ASH, NEWBURY, BERKSHIRE, RG18 9NP
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
18 June 1991
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LATHAM, ANTHONY ROBERT

Correspondence address
LONE ELM, 46 VICTORIA ROAD, ABINGDON, OXFORDSHIRE, OX14 1DQ
Role RESIGNED
Secretary
Appointed on
18 June 1991
Resigned on
29 March 1994
Nationality
BRITISH

Average house price in the postcode OX14 1DQ £713,000


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