WRG ACQUISITIONS 2 LIMITED

5 officers / 18 resignations

MCKENZIE, Fraser Wilson

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DN4 5NU £1,676,000

LONGDON, Steven John

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
2 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode DN4 5NU £1,676,000

SERRANO MINCHAN, Agustin

Correspondence address
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 December 2009
Resigned on
11 February 2022
Nationality
Spanish
Occupation
Technical Civil Engineer

TAYLOR, Paul

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 December 2009
Resigned on
1 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode DN4 5NU £1,676,000

ORTS-LLOPIS, Vicente Federico

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 August 2009
Resigned on
31 January 2024
Nationality
Spanish
Occupation
Finance Director

Average house price in the postcode DN4 5NU £1,676,000


CROWHURST, GEORGINA VIOLET

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
15 October 2019
Resigned on
28 January 2020
Nationality
NATIONALITY UNKNOWN

NUNN, CAROL JAYNE

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
20 December 2012
Resigned on
17 May 2019
Nationality
NATIONALITY UNKNOWN

BUNTON, VICTORIA

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
26 October 2011
Resigned on
20 December 2012
Nationality
NATIONALITY UNKNOWN

DE FEO, CATERINA

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON, UNITED KINGDOM, NN4 7RG
Role RESIGNED
Secretary
Appointed on
1 August 2009
Resigned on
31 August 2010
Nationality
ITALIAN
Occupation
CHARTERED SECRETARY

FAVIER TILSTON, CLAIRE

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
15 December 2006
Resigned on
10 January 2013
Nationality
BRITISH

BOLTON, JONATHAN MARK

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
27 July 2005
Resigned on
20 October 2008
Nationality
BRITISH

CALDER, SAMANTHA JANE

Correspondence address
COWSLIP COTTAGE, ROADE HILL ASHTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 2JH
Role RESIGNED
Secretary
Appointed on
27 July 2005
Resigned on
28 September 2006
Nationality
BRITISH

Average house price in the postcode NN7 2JH £806,000

HARDMAN, STEVEN NEVILLE

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
25 October 2004
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
SOLICITOR

MEREDITH, JAMES ROBERT

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
16 August 2004
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CASSELLS, LESLIE JAMES DAVIDSON

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 August 2004
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HARDMAN, STEVEN NEVILLE

Correspondence address
MERRYWOOD, SION HILL, BATH, AVON, BA1 2UL
Role RESIGNED
Secretary
Appointed on
26 July 2004
Resigned on
25 October 2004
Nationality
BRITISH

Average house price in the postcode BA1 2UL £1,772,000

WATERHOUSE, ALAN

Correspondence address
2A NORWOOD GROVE, BIRKENSHAW, BRADFORD, WEST YORKSHIRE, BD11 2NP
Role RESIGNED
Secretary
Appointed on
26 July 2004
Resigned on
27 July 2005
Nationality
BRITISH

Average house price in the postcode BD11 2NP £236,000

STEWART, QUENTIN RICHARD

Correspondence address
62 ANCHOR BREW HOUSE, SHAD THAMES, LONDON, SE1 2LY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
24 May 2004
Resigned on
25 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2LY £1,315,000

BURNS, PHILLIP WESLEY

Correspondence address
FLAT 15, 12 BOURCHIER STREET, LONDON, W1D 4HZ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
24 May 2004
Resigned on
25 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1D 4HZ £2,063,000

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0DX
Role RESIGNED
Secretary
Appointed on
24 May 2004
Resigned on
26 July 2004
Nationality
BRITISH

O'HAIRE, CORMAC PATRICK THOMAS

Correspondence address
17 SUTHERLAND ROAD, EALING, LONDON, W13 0DX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
24 May 2004
Resigned on
25 October 2004
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W13 0DX £1,045,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
26 February 2004
Resigned on
24 May 2004

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 February 2004
Resigned on
24 May 2004

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


More Company Information