VERTEX POINT MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 19 resignations

FENTON, MICHAEL FRANCIS

Correspondence address
5 VICTORIA COTTAGES 76 VICTORIA ROAD, WRITTLE, CHELSMFORD, ESSEX, ENGLAND, CM1 3PA
Role ACTIVE
Secretary
Appointed on
27 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM1 3PA £507,000

KHAN, SHAHEENA NAZ

Correspondence address
FLAT 17 SPRINGFIELD BASIN, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 6YQ
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
16 May 2007
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode CM2 6YQ £364,000

LIVING, BERNARD COURTNEY

Correspondence address
DUKES FARM, WILLINGALE, ONGAR, ESSEX, CM5 0SW
Role ACTIVE
Director
Date of birth
December 1936
Appointed on
15 May 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM5 0SW £1,292,000


RYALL, PAULETTE BEATRICE

Correspondence address
9 BLACKSMITHS LANE, WICKHAM BISHOPS, NR WITHAM, ESSEX, CM8 3NR
Role RESIGNED
Secretary
Appointed on
1 October 2007
Resigned on
18 March 2014
Nationality
BRITISH

Average house price in the postcode CM8 3NR £764,000

RYALL, PAULETTE BEATRICE

Correspondence address
WINDSOR LODGE, PANTILE HILL, SOUTHMINSTER, ESSEX, CM0 7BA
Role RESIGNED
Secretary
Appointed on
16 May 2007
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
ACCOUNTS CLERK

Average house price in the postcode CM0 7BA £405,000

JOHNSON COOPER LIMITED

Correspondence address
PHOENIX HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX, SS14 3EZ
Role RESIGNED
Secretary
Appointed on
16 May 2007
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

RYALL, PAULETTE BEATRICE

Correspondence address
WINDSOR LODGE, PANTILE HILL, SOUTHMINSTER, ESSEX, CM0 7BA
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 May 2007
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
ACCOUNTS CLERK

Average house price in the postcode CM0 7BA £405,000

JOHNSON COOPER LIMITED

Correspondence address
PHOENIX HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX, SS14 3EZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
6 December 2005
Resigned on
16 May 2007
Nationality
BRITISH

COLLEY, RICKY

Correspondence address
3 BUSHELL WAY, KIRBY CROSS, FRINTON-ON-SEA, ESSEX, CO13 0TW
Role RESIGNED
Secretary
Appointed on
6 December 2005
Resigned on
16 May 2007
Nationality
BRITISH

Average house price in the postcode CO13 0TW £384,000

R M C (CORPORATE) DIRECTORS LIMITED

Correspondence address
2 TOWER HOUSE, HODDESDON, HERTFORDSHIRE, EN11 8UR
Role RESIGNED
Director
Appointed on
25 February 2005
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

Average house price in the postcode EN11 8UR £9,006,000

RMC (CORPORATE) SECRETARIES LIMITED

Correspondence address
2 TOWER HOUSE, HODDESDON, HERTFORDSHIRE, EN11 8UR
Role RESIGNED
Secretary
Appointed on
16 February 2005
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

Average house price in the postcode EN11 8UR £9,006,000

EQUITY CO SECRETARIES LIMITED

Correspondence address
16-18 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX, SS1 2WS
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
18 February 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

EQUITY DIRECTORS LIMITED

Correspondence address
16-18 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX, SS1 2WS
Role RESIGNED
Secretary
Appointed on
24 January 2003
Resigned on
2 May 2003
Nationality
BRITISH

EQUITY DIRECTORS LIMITED

Correspondence address
16-18 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX, SS1 2WS
Role RESIGNED
Director
Appointed on
24 January 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

KEMSLEY WHITELEY & FERRIS LIMITED

Correspondence address
113 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT
Role RESIGNED
Secretary
Appointed on
1 November 2000
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYORS

Average house price in the postcode CM2 0QT £631,000

RYALL, PAULETTE BEATRICE

Correspondence address
WINDSOR LODGE, PANTILE HILL, SOUTHMINSTER, ESSEX, CM0 7BA
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 October 2000
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
GARAGE PROPRIETOR

Average house price in the postcode CM0 7BA £405,000

ALTY, JOHN MARTIN RICHARD

Correspondence address
34 TYRELLS WAY, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7DP
Role RESIGNED
Secretary
Appointed on
3 May 2000
Resigned on
1 November 2000
Nationality
ENGLISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM2 7DP £527,000

GREEN, Charles Richard

Correspondence address
27 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG
Role RESIGNED
secretary
Appointed on
17 March 1999
Resigned on
3 May 2000
Nationality
British

Average house price in the postcode CM15 0XG £579,000

HIGGINS, MARTIN JAMES

Correspondence address
GREAT OAKS, BURY ROAD, LONDON, E4 7QL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
17 March 1999
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 7QL £2,118,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
17 March 1999
Resigned on
17 March 1999

Average house price in the postcode N7 8EZ £498,000

HIGGINS, STEPHEN PETER

Correspondence address
11 NORFOLK ROAD, LONDON, NW8 6HE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 March 1999
Resigned on
1 March 2002
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HE £4,740,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1999
Resigned on
17 March 1999

Average house price in the postcode DA1 4RT £430,000


More Company Information