WAS (COMPONENTS) LIMITED

3 officers / 11 resignations

STEPHENS, RAYMOND AUBREY

Correspondence address
FOLYATS FYFIELD ROAD, ONGAR, ESSEX, CM5 0HN
Role ACTIVE
Director
Date of birth
October 1937
Appointed on
13 March 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CM5 0HN £1,222,000

ELLIS, LINDA VERA

Correspondence address
650 RAYLEIGH ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 1SJ
Role ACTIVE
Secretary
Appointed on
13 March 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CM13 1SJ £800,000

STEPHENS, PENNY ANNETTE

Correspondence address
FOLYATS FYFIELD ROAD, ONGAR, ESSEX, CM5 0HN
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
13 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM5 0HN £1,222,000


BAKHURST, CHRISTOPHER MARTIN

Correspondence address
63 CLIFFORD ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 5NZ
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
30 November 2000
Resigned on
13 March 2002
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode EN5 5NZ £812,000

LIS, ZBIGNIEW STANISLAW

Correspondence address
STILES END QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 March 1999
Resigned on
13 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 0AH £1,270,000

LIS, ZBIGNIEW STANISLAW

Correspondence address
STILES END QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH
Role RESIGNED
Secretary
Appointed on
31 March 1999
Resigned on
13 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 0AH £1,270,000

SMALE-SAUNDERS, COLIN MICHAEL

Correspondence address
THE OLD BARN HOUSE BERESFORD HILL, BOUGHTON MONCHELSEA, MAIDSTONE, KENT, ME17 4LX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
31 December 1996
Resigned on
30 April 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ME17 4LX £860,000

CHARLES DEETHER, JOHN FREDERICK

Correspondence address
37 CHADWELL, WARE, HERTFORDSHIRE, SG12 9LD
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9LD £611,000

CHARLES DEETHER, JOHN FREDERICK

Correspondence address
37 CHADWELL, WARE, HERTFORDSHIRE, SG12 9LD
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
31 December 1996
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9LD £611,000

STURMAN, ROBERT

Correspondence address
RANGERS, PEMBLEY GREEN, COPTHORNE, WEST SUSSEX, RH10 3LF
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
31 December 1996
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 3LF £639,000

WRIGHT, TIMOTHY MARCUS

Correspondence address
27 CHANCERY LANE, LONDON, WC2A 1PA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 December 1996
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

MCINTYRE, IAN WILLIAM ROBERT

Correspondence address
27 CHANCERY LANE, LONDON, WC2A 1PA
Role RESIGNED
Secretary
Appointed on
23 December 1996
Resigned on
31 December 1996
Nationality
BRITISH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 December 1996
Resigned on
23 December 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 December 1996
Resigned on
23 December 1996

Average house price in the postcode NW8 8EP £749,000


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