YARD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
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
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
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
Recently Viewed
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