VERTEX DORMANT ONE LIMITED

3 officers / 16 resignations

JAMES, GAVIN KEITH

Correspondence address
CAMELFORD BRADCUTTS LANE, COOKHAM DEAN, BERKSHIRE, UNITED KINGDOM, SL6 9AA
Role
Secretary
Appointed on
21 December 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL6 9AA £4,237,000

BAILEY, STEPHEN

Correspondence address
32 CAVENDISH ROAD, HEATON MERSEY, STOCKPORT, ENGLAND AND WALES, UNITED KINGDOM, SK4 3DN
Role
Director
Date of birth
September 1960
Appointed on
13 March 2012
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SK4 3DN £738,000

JAMES, GAVIN KEITH

Correspondence address
CAMELFORD, BRADCUTTS LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AA
Role
Director
Date of birth
March 1963
Appointed on
2 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 9AA £4,237,000


FARMAN, DEBBIE

Correspondence address
61 STACKPOOL ROAD, BRISTOL, ENGLAND AND WALES, UNITED KINGDOM, BS3 1NL
Role RESIGNED
Secretary
Appointed on
2 July 2012
Resigned on
21 December 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS3 1NL £609,000

SWEENY, PAUL TERENCE

Correspondence address
2 A IDAR COURT, GREENWICH, CONNECTICUT CT 06830, USA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 October 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SHEFFIELD, ANNE LOUISE

Correspondence address
76A GROVE PARK ROAD, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W4 3QA
Role RESIGNED
Secretary
Date of birth
May 1967
Appointed on
18 August 2008
Resigned on
2 July 2012
Nationality
BRITISH

Average house price in the postcode W4 3QA £1,786,000

GRAHAM, RICHARD HALTON

Correspondence address
307 SUNUP HOLIDAY PARK, ELLICOTTVILLE, NEW YORK, NEW YORK 14731-9604, USA, 1473196
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
16 October 2007
Resigned on
8 August 2008
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

CHITTENDEN, JEFFREY GEORGE JOHN

Correspondence address
APARTMENT 68 11 SHELDON SQUARE, LONDON, W2 6DQ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
16 October 2007
Resigned on
7 October 2009
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode W2 6DQ £1,227,000

BIRKETT, TIMOTHY LLOYD

Correspondence address
17 PADSTOW DRIVE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2HU
Role RESIGNED
Secretary
Date of birth
November 1961
Appointed on
26 March 2007
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK7 2HU £495,000

CHILD, DAVID MICHAEL

Correspondence address
WOODLEIGH, STAPLOW, LEDBURY, HEREFORDSHIRE, H28 1MP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
30 March 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

YATES, PAUL ADAM

Correspondence address
THE MEADE, PIG AND WHISTLE HILL, ICOMB, GLOUCESTERSHIRE, GL54 1JH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 March 2006
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
PROPOSTIONS DIRECTOR

Average house price in the postcode GL54 1JH £1,046,000

UU SECRETARIAT LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Secretary
Appointed on
30 March 2006
Resigned on
26 March 2007
Nationality
BRITISH

Average house price in the postcode WA5 3LP £6,775,000

HUNT, ANDREW JAMES

Correspondence address
MILLSWOOD, OLD NEIGHBOURING, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8AA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 March 2006
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 8AA £649,000

TEAGUE, IAN ROGER

Correspondence address
THE COTTAGE, MALVERN ROAD, STAUNTON, GLOUCESTERSHIRE, GL19 3NT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 March 2006
Resigned on
5 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL19 3NT £698,000

STYAN, ANDREW JOHN

Correspondence address
7 KATMANDU ROAD, THE OAKALLS, BROMSGROVE, WORCESTERSHIRE, B60 2SP
Role RESIGNED
Secretary
Date of birth
December 1973
Appointed on
29 April 2002
Resigned on
30 March 2006
Nationality
BRITISH

Average house price in the postcode B60 2SP £517,000

UK COMPANY SECRETARIES LIMITED

Correspondence address
11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB
Role RESIGNED
Nominee Secretary
Appointed on
29 April 2002
Resigned on
29 April 2002

CURRAN, RORY GREENWAY

Correspondence address
SYDENHURST FARM, MILL LANE, CHIDDINGFORD, SURREY, GU8 4SJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 April 2002
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU8 4SJ £2,414,000

CONS, MICHAEL JEREMY

Correspondence address
LITTLE ACRES FARM, KINGSLANE SNITTERFIELD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0RB
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
29 April 2002
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

UK INCORPORATIONS LIMITED

Correspondence address
11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB
Role RESIGNED
Nominee Director
Appointed on
29 April 2002
Resigned on
29 April 2002

More Company Information