YARD LIMITED

3 officers / 16 resignations

HOLDING, Ann-Louise

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 May 2007
Nationality
British
Occupation
Chartered Secretary

PARKES, DAVID STANLEY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
31 January 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PARKES, DAVID STANLEY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Secretary
Date of birth
December 1963
Appointed on
12 October 1998
Nationality
BRITISH

SOUTHWELL, Robin Simon

Correspondence address
5 Fairmile Court, Cobham, Surrey, KT11 2DS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
21 May 1999
Resigned on
31 January 2001
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT11 2DS £4,330,000

RICHARDSON, CLIVE ROBERT

Correspondence address
GROVE HOUSE, WESTON PARK, BATH, BA1 4AN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
17 November 1998
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA1 4AN £2,758,000

COHEN, KIM

Correspondence address
7 MOUNTVIEW, NORTHWOOD, MIDDLESEX, HA6 3NZ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
16 July 1998
Resigned on
28 September 1998
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode HA6 3NZ £1,275,000

DOWLER, SIMON PETER

Correspondence address
4 KINGSWELL COTTAGES, CRAWLEY, WINCHESTER, HAMPSHIRE, SO21 2PU
Role RESIGNED
Secretary
Appointed on
16 July 1998
Resigned on
12 October 1998
Nationality
BRITISH

Average house price in the postcode SO21 2PU £999,000

COHEN, KIM

Correspondence address
7 MOUNTVIEW, NORTHWOOD, MIDDLESEX, HA6 3NZ
Role RESIGNED
Secretary
Date of birth
December 1951
Appointed on
24 April 1998
Resigned on
16 July 1998
Nationality
BRITISH

Average house price in the postcode HA6 3NZ £1,275,000

DONOVAN, MICHAEL

Correspondence address
ORCHARD COURT, THE NARTH, MONMOUTH, MONMOUTHSHIRE, NP5 4QN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
24 April 1998
Resigned on
6 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAINI, YOGINDER NATH TIDU

Correspondence address
11 REDCLIFFE ROAD, LONDON, SW10 9NR
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 June 1994
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SW10 9NR £3,099,000

BRADLEY, NIGEL FRANK

Correspondence address
3 TILSIDE GROVE, LOSTOCK, BOLTON, BL6 4BX
Role RESIGNED
Secretary
Date of birth
November 1958
Appointed on
1 January 1994
Resigned on
24 April 1998
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode BL6 4BX £699,000

MCDOWELL, STEPHEN CHARLES

Correspondence address
10 UPLANDS CHASE, FULWOOD, PRESTON, LANCASHIRE, PR2 7AW
Role RESIGNED
Secretary
Date of birth
July 1956
Appointed on
1 August 1991
Resigned on
1 January 1994
Nationality
BRITISH

Average house price in the postcode PR2 7AW £840,000

WESTON, JOHN PIX

Correspondence address
LATEMAR HOUSE, THE STARLINGS HOLTWOOD ROAD, OXSHOTT, SURREY, KT22 0QN
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
1 August 1991
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT22 0QN £2,856,000

HAWKSWORTH, ROGER WILLIAM

Correspondence address
GREENWOOD, MILE PATH, WOKING, SURREY, GU22 0DY
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
1 August 1991
Resigned on
24 April 1998
Nationality
BRITISH
Occupation
STRATEGY & PLANNING DIRECTOR

Average house price in the postcode GU22 0DY £1,561,000

FRYER, WILLIAM HARRY

Correspondence address
9 GLENHEADON RISE, LEATHERHEAD, SURREY, KT22 8QT
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
1 August 1991
Resigned on
7 June 1994
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode KT22 8QT £1,289,000

MCNAUGHTON, WILLIAM FELL

Correspondence address
43 BRYNING LANE, WREA GREEN, PRESTON, LANCASHIRE, PR4 2NL
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 August 1991
Resigned on
1 July 1992
Nationality
BRITISH
Occupation
ASSISTANT MANAGING DIRECTOR

Average house price in the postcode PR4 2NL £560,000

DORRIAN, ALEXANDER MOORE

Correspondence address
CREGGANS FREDLEY PARK, MICKLEHAM, DORKING, SURREY, RH5 6DD
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 August 1991
Resigned on
17 November 1998
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RH5 6DD £2,284,000

MIKJON LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Nominee Director
Appointed on
2 April 1991
Resigned on
1 August 1991

E P S SECRETARIES LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 6NX
Role RESIGNED
Nominee Secretary
Appointed on
2 April 1991
Resigned on
1 August 1991

More Company Information