WMS DEVELOPMENTS LIMITED

2 officers / 10 resignations

BUCKLEY, Anthony Robert

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role
director
Date of birth
August 1971
Appointed on
22 January 2014
Nationality
New Zealander
Occupation
Accountant

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role
Secretary
Appointed on
20 March 2006
Nationality
BRITISH

DANIELS, STEPHEN RICHARDS

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
30 September 2011
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

LEWIS, GEOFFREY RICHARD

Correspondence address
48 BRUNSWICK COURT, 89 REGENCY STREET, LONDON, SW1P 4AE
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
28 September 2006
Resigned on
9 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4AE £758,000

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Date of birth
November 1979
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

BRIERLEY, CHRISTOPHER DAVID

Correspondence address
30 BOWATER PLACE, BLACKHEATH, LONDON, SE3 8ST
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 October 2004
Resigned on
9 September 2010
Nationality
BRITISH
Occupation
BANKING CONSULTANT

Average house price in the postcode SE3 8ST £566,000

TEWKESBURY, Grant Edward

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
June 1968
Appointed on
19 April 2004
Resigned on
30 September 2011
Nationality
British
Occupation
Development Director

CHALFEN NOMINEES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Director
Appointed on
5 January 2004
Resigned on
5 January 2004

Average house price in the postcode EC2A 3AY £1,283,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
5 January 2004
Resigned on
19 April 2004
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
5 January 2004
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
5 January 2004
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
5 January 2004
Resigned on
5 January 2004

Average house price in the postcode EC2A 3AY £1,283,000


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