WASELEY (CVS) LIMITED

6 officers / 36 resignations

SHARPE, Gareth Jonathan

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
2 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B45 9PZ £8,977,000

MILLS, Robin Ronald

Correspondence address
Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 July 2021
Nationality
British
Occupation
Uk & Ireland Hr Director

SERGEANT, Sarah Jane

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

DUNHAM, KATE

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
1 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B45 9PZ £8,977,000

LEA, Jodi

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
3 September 2018
Nationality
British
Occupation
General Counsel

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SECRETARIES LIMITED

Correspondence address
COMPASS HOUSE GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ
Role ACTIVE
Secretary
Appointed on
24 December 2008
Nationality
OTHER

Average house price in the postcode KT16 9BQ £5,853,000


OWEN, MICHAEL JAMES

Correspondence address
13 CARDEN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1UR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
30 April 2018
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

HENRIKSEN, ALISON JANE

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 December 2017
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode B45 9PZ £8,977,000

DOWNING, ROGER ARTHUR

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 December 2011
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

GALVIN, PAUL ANTHONY

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, WEST MIDLANDS, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 December 2010
Resigned on
30 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

GALVIN, PAUL ANTHONY

Correspondence address
LANDSCAPE, LITTLE WITLEY, WORCESTERSHIRE, UNITED KINGDOM, WR6 6LL
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 December 2010
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WR6 6LL £705,000

MAGUIRE, Peter John

Correspondence address
75 High Street, Hampton In Arden, Solihull, B92 0AE
Role RESIGNED
director
Date of birth
October 1971
Appointed on
24 December 2008
Resigned on
1 December 2011
Nationality
British
Occupation
Director Of Property & Insurance

Average house price in the postcode B92 0AE £609,000

SMITH, NEIL REYNOLDS

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 December 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,143,000

MASON, TIMOTHY CHARLES

Correspondence address
231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
11 October 2007
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B93 0PU £1,027,000

MASON, TIMOTHY CHARLES

Correspondence address
231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
Role RESIGNED
Secretary
Appointed on
18 September 2007
Resigned on
24 December 2008
Nationality
BRITISH

Average house price in the postcode B93 0PU £1,027,000

SARSON, IAN JAMES

Correspondence address
OAK TREE FARMHOUSE, UPPER WYKE, ST MARY BOURNE, SP11 6EA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
6 June 2007
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP11 6EA £929,000

PEGG, JANE

Correspondence address
BRICKYARD COTTAGE, RUSHOCK, DROITWICH, WORCESTERSHIRE, WR9 0NS
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
18 September 2007
Nationality
BRITISH

Average house price in the postcode WR9 0NS £1,260,000

MORTIMER, DAVID GRANT

Correspondence address
86 FRENCHAY ROAD, OXFORD, OXFORDSHIRE, OX2 6TF
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
4 January 2006
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX2 6TF £1,118,000

MEE, ANDY EDWARD

Correspondence address
LOUGHGLYNN, BUNSTRUX, TRING, HERTS, HP23 4HT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 November 2004
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 4HT £1,093,000

THOMAS, NICHOLAS EDWARD HEALE

Correspondence address
9 RAYLEIGH ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 February 2002
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HG2 8QR £951,000

MASON, TIMOTHY CHARLES

Correspondence address
231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
Role RESIGNED
Secretary
Appointed on
8 February 2002
Resigned on
10 March 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B93 0PU £1,027,000

BRIGGS, TREVOR HOLDEN

Correspondence address
GREYSTONE, 35 KENT ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2LJ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
8 February 2002
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 2LJ £1,188,000

DAVENPORT, DONALD ANDREW

Correspondence address
RAMSBURY HOUSE 23 BADGERS HILL, WENTWORTH, VIRGINIA WATER, SURREY, GU25 4SA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
8 February 2002
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4SA £3,624,000

WALKER, JAMES ALAN FAIRLEY

Correspondence address
PRIDDEONS HADLEY COMMON, BARNET, HERTFORDSHIRE, EN5 5QE
Role RESIGNED
Secretary
Appointed on
1 July 1997
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN5 5QE £3,530,000

DAVIDSON, ELIZABETH ANNE

Correspondence address
604 CLARKSTON ROAD, GLASGOW, SCOTLAND, G44 3SQ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
29 January 1996
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

THOMSON, GORDON MACKENZIE

Correspondence address
NEWHAVEN HOUSE, 4 CHESTNUT COURT, AUCHTERARDER, PH3 1RE
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
3 January 1996
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COPLAND, BARBARA

Correspondence address
6 BAYHURST DRIVE, NORTHWOOD, MIDDLESEX, HA6 3SA
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
9 January 1995
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode HA6 3SA £1,065,000

WOOD, ALISON

Correspondence address
25 BRAEMAR PLACE, ABERDEEN, AB1 6EN
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
18 April 1994
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

TOCHER, LINDSAY GORDON

Correspondence address
ANVIL COTTAGE, BURNHERVIE, INVERURIE, ABERDEENSHIRE, AB51 5JR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
26 April 1993
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
CATERING DIRECTOR

QUEEN, MICHAEL JOSEPH

Correspondence address
20 ALEXANDER DRIVE, BRIDGE OF ALLAN, STIRLING, STIRLINGSHIRE, FK9 4QB
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
1 October 1992
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
CONTRACTS DIRECTOR

HAY, KENNETH JOHN

Correspondence address
4 FERRY ORCHARD, CAMBUSKENNETH, STIRLINGSHIRE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 October 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
CONTRACTS DIRECTOR

KELLY, PETER DENNIS

Correspondence address
HOMELANDS, DEAN STREET EAST FARELIGHT, MAIDSTONE, ME13 UPT
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 October 1992
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MCNALLY, ERIC ALEXANDER

Correspondence address
HUNTERHILL COTTAGE, PAISLEY, PA2 6SU
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 October 1992
Resigned on
8 August 1995
Nationality
BRITISH
Occupation
COMPANY MANAGER

MCNAUGHT, DAVID ARTHUR

Correspondence address
53 LYNNHURST, UDDINGSTON, G71 6SA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 October 1992
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

GOW, IAN

Correspondence address
1 VICTORIA PLACE, STIRLING, STIRLINGSHIRE, FK8 2QX
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 October 1992
Resigned on
7 September 1994
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

ABSALOM, PETER LYON

Correspondence address
51 FINCHDEAN ROAD, ROWLANDS CASTLE, HAMPSHIRE, PO9 6DA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 October 1992
Resigned on
8 August 1995
Nationality
BRITISH
Occupation
SITE AGENT

Average house price in the postcode PO9 6DA £788,000

HAY, JAMES ROBERT COLQHOUN

Correspondence address
53 DURNSFORD AVENUE, FLEET, HAMPSHIRE, GU13 9TB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
11 September 1992
Resigned on
16 November 1996
Nationality
BRITISH
Occupation
CATERER

WORKMAN, HUGH JOHN

Correspondence address
11 LOCHEND CRESCENT, BEARSDEN, GLASGOW, LANARKSHIRE, G61 1EA
Role RESIGNED
Director
Date of birth
May 1925
Appointed on
27 January 1992
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

WORKMAN, HUGH JOHN

Correspondence address
11 LOCHEND CRESCENT, BEARSDEN, GLASGOW, LANARKSHIRE, G61 1EA
Role RESIGNED
Secretary
Appointed on
27 January 1992
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

BELL, FRANCIS JOSEPH

Correspondence address
7X BALMORAL COURT, GLENEAGLES VILLAGE, AUCHTERARDER, PERTHSHIRE, PH3 1SH
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
27 January 1992
Resigned on
8 February 2002
Nationality
BRITISH
Occupation
CATERING MANAGER

JORDANS (SCOTLAND) LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Director
Appointed on
16 January 1992
Resigned on
27 January 1992

OSWALDS OF EDINBURGH LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Secretary
Appointed on
16 January 1992
Resigned on
27 January 1992

More Company Information