WARWICK BUTCHART ASSOCIATES LIMITED

3 officers / 8 resignations

MORRISH, Paul Stephen

Correspondence address
Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
11 June 2019
Nationality
British
Occupation
Management Consultant

Average house price in the postcode EX1 3QS £798,000

PUDDEPHATT, SUSAN MARIE

Correspondence address
DRAKE BUILDING 15 DAVY ROAD, DERRIFORD, PLYMOUTH, ENGLAND, PL6 8BY
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

MICHELMORES SECRETARIES LIMITED

Correspondence address
WOODWATER HOUSE PYNES HILL, EXETER, ENGLAND, EX2 5WR
Role ACTIVE
Secretary
Appointed on
1 August 2018
Nationality
BRITISH

Average house price in the postcode EX2 5WR £11,784,000


HODGKINS, Henry John

Correspondence address
45 Portland Street, Cheltenham, Gloucestershire, GL52 2NX
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 May 2016
Resigned on
19 April 2018
Nationality
British
Occupation
Independent Financial Adviser

Average house price in the postcode GL52 2NX £451,000

BROWN, MARGARET ANN

Correspondence address
DRAKE BUILDING 15 DAVY ROAD, DERRIFORD, PLYMOUTH, ENGLAND, PL6 8BY
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
12 July 2013
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

BURREN, DAVID PAUL

Correspondence address
DRAKE BUILDING 15 DAVY ROAD, DERRIFORD, PLYMOUTH, ENGLAND, PL6 8BY
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 March 1999
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

WARWICK, LEONARD JOHN

Correspondence address
45 PORTLAND STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2NX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
21 April 1998
Resigned on
28 April 2013
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode GL52 2NX £451,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
21 April 1998
Resigned on
21 April 1998

BROWN, MARGARET ANN

Correspondence address
DRAKE BUILDING 15 DAVY ROAD, DERRIFORD, PLYMOUTH, ENGLAND, PL6 8BY
Role RESIGNED
Secretary
Appointed on
21 April 1998
Resigned on
1 August 2018
Nationality
BRITISH

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
21 April 1998
Resigned on
21 April 1998

BROWN, DEREK WILLIAM

Correspondence address
MARYFIELD, BUSSAGE, STROUD, GLOUCESTERSHIRE, GL6 8AU
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
21 April 1998
Resigned on
25 March 1999
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode GL6 8AU £454,000


More Company Information