VIKINGS REALISATIONS 4 LIMITED

3 officers / 29 resignations

ESSEX TRUST LIMITED

Correspondence address
5TH FLOOR, BEAUX LANE HOUSE MERCER STREET LOWER, DUBLIN 2, IRELAND
Role
Secretary
Appointed on
1 April 2010
Nationality
NATIONALITY UNKNOWN

HEALY, MAURICE LEONARD

Correspondence address
"GLENCROE" KNOCKSINNA, FOXROCK, DUBLIN 18, IRELAND
Role
Director
Date of birth
December 1958
Appointed on
22 September 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BRADY, TARA CHRISTOPHER

Correspondence address
14 ELLESMERE CLOSE, LONDON, E11 1PT
Role
Director
Date of birth
January 1968
Appointed on
7 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 1PT £898,000


HARGADEN, DAVID

Correspondence address
2 ST JAMES TERRACE, CLONSKEAGH ROAD, DUBLIN 6, IRELAND
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
20 August 2009
Resigned on
8 July 2010
Nationality
IRISH
Occupation
ACCOUNTANT

WILLIAMS, NICHOLAS

Correspondence address
SANDY WAY HEATH RIDE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3QJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
14 August 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG40 3QJ £1,268,000

HEALY, MAURICE LEONARD

Correspondence address
GLENCROE, KNOCKSINNA, FOXROCK, DUBLIN 18, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
13 June 2006
Resigned on
7 August 2008
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

COAKLEY, GERARD

Correspondence address
161 STILLORGAN HEATH, STILLORGAN, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 June 2006
Resigned on
20 August 2009
Nationality
IRISH
Occupation
FINANCE DIRECTOR

HOLOHAN, DANIEL JOSEPH

Correspondence address
17 ARDLEA,, TRIM ROAD, DUNSHAUGHLIN, CO. MEATH, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
13 June 2006
Resigned on
1 April 2010
Nationality
IRISH
Occupation
ACCOUNTANT

WEAVER, ANTHONY

Correspondence address
FRESHFIELDS, MAYNARDS GREEN, HEATHFIELD, EAST SUSSEX, TN21 0DE
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
15 May 2006
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN21 0DE £656,000

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Secretary
Appointed on
10 May 2006
Resigned on
13 June 2006
Nationality
BRITISH

SMITH, ANDREW IAN

Correspondence address
THE LODGE, 31 HOOK HILL, SANDERSTEAD, SURREY, CR2 0LB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
10 March 2005
Resigned on
31 December 2006
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR2 0LB £1,144,000

LEE, CHRISTOPHER JAMES

Correspondence address
GARDEN COTTAGE, LEDGERS LANE, CHELSHAM, SURREY, CR6 9QB
Role RESIGNED
Secretary
Appointed on
10 March 2005
Resigned on
10 May 2006
Nationality
BRITISH

Average house price in the postcode CR6 9QB £1,207,000

WEATHERITT, BOB

Correspondence address
7 BROOKHURST COURT, BEVERLEY ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6PB
Role RESIGNED
Secretary
Appointed on
3 September 2003
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV32 6PB £272,000

DAVIES, RICHARD

Correspondence address
REDWOOD, SWALLOWFIELD ROAD ARBORFIELD, READING, BERKSHIRE, RG2 9JY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 March 2002
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RG2 9JY £1,328,000

ROWLINSON, MARK ANDREW

Correspondence address
2 WELLSWOOD, ASCOT, BERKSHIRE, SL5 7EA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
30 October 2001
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL5 7EA £1,550,000

ROWLINSON, MARK ANDREW

Correspondence address
2 WELLSWOOD, ASCOT, BERKSHIRE, SL5 7EA
Role RESIGNED
Secretary
Appointed on
30 October 2001
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL5 7EA £1,550,000

WEBSTER, COUN

Correspondence address
27 LYMINGTON CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4XL
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 September 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG22 4XL £622,000

CHEESMAN, DAVID

Correspondence address
TUDOR BARN, FROG LANE, ROTHERWICK, HOOK, HAMPSHIRE, RG27 9BE
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
12 May 2000
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9BE £1,084,000

NICHOLL, JULIA

Correspondence address
TUDOR BARN, FROG LANE, ROTHERWICK, HOOK, HAMPSHIRE, RG27 9BE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 May 2000
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 9BE £1,084,000

COURT, SIMON MARK

Correspondence address
25 WISPINGTON CLOSE, LOWER EARLEY, READING, RG6 3BN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
7 October 1999
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 3BN £389,000

BRADLEY, COLIN

Correspondence address
4 CHESTNUT GROVE, MORETON MORRELL, WARWICK, CV35 9DG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
7 October 1999
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 9DG £498,000

CARTER, SARAH LOUISE

Correspondence address
THE COTTAGE, 24 RUSSELL STREET, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1BT
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
7 October 1999
Resigned on
6 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK11 1BT £322,000

COURT, SIMON MARK

Correspondence address
25 WISPINGTON CLOSE, LOWER EARLEY, READING, RG6 3BN
Role RESIGNED
Secretary
Appointed on
12 March 1999
Resigned on
30 October 2001
Nationality
BRITISH

Average house price in the postcode RG6 3BN £389,000

RADFORD, TERRY CLIVE

Correspondence address
MONKS FORD, MONKS SHERBORNE, BASINGSTOKE, HAMPSHIRE, RG26 5HX
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 August 1996
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5HX £474,000

RICKETTS, SIMON PETER EDWARD

Correspondence address
331 WEST WYCOMBE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4AD
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 August 1996
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
COMPUTER ENGINEER

Average house price in the postcode HP12 4AD £445,000

BICKLEY, RICHARD MATTHEW

Correspondence address
2 WOODLAND VIEW, THRESHFIELD, SKIPTON, NORTH YORKSHIRE, BD23 5EX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 August 1996
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD23 5EX £426,000

BICKLEY, RICHARD MATTHEW

Correspondence address
2 WOODLAND VIEW, THRESHFIELD, SKIPTON, NORTH YORKSHIRE, BD23 5EX
Role RESIGNED
Secretary
Appointed on
1 July 1993
Resigned on
12 March 1999
Nationality
BRITISH

Average house price in the postcode BD23 5EX £426,000

MEREDITH, TREVOR WILLIAM

Correspondence address
16 CONISBORO AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7JB
Role RESIGNED
Secretary
Appointed on
7 January 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 7JB £904,000

BUGDEN, WAYNE BAMBER DAVID

Correspondence address
16 MEDINA CLOSE, WOOSEHILL, WOKINGHAM, BERKSHIRE, RG11 9TZ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
31 December 1991
Resigned on
1 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEREDITH, TREVOR WILLIAM

Correspondence address
16 CONISBORO AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7JB
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
31 December 1991
Resigned on
4 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 7JB £904,000

STARNES, MARTYN JOHN

Correspondence address
11 CORFIELD CLOSE, FINCHAMPSTEAD, BERKSHIRE, RG11 4PA
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 December 1991
Resigned on
7 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STARNES, MARTYN JOHN

Correspondence address
11 CORFIELD CLOSE, FINCHAMPSTEAD, BERKSHIRE, RG11 4PA
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
7 January 1992
Nationality
BRITISH

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