21 SURREY ROAD MANAGEMENT COMPANY LIMITED



4 officers / 9 resignations

MILLAR, Dale

Correspondence address
87 Kennel Lane, Leatherhead, Surrey, England, KT22 9PR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 9PR £837,000

WOLLEN, VIVIANNE FRANCESCA

Correspondence address
FLAT 3 21 SURREY ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH4 9HN
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH4 9HN £288,000

KING, Lisa

Correspondence address
Flat 4 21 Surrey Road, Bournemouth, Dorset, England, BH4 9HN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
30 January 2017
Resigned on
28 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH4 9HN £288,000

BAILEY, IAN STUART

Correspondence address
21 CHURCH ROAD, PARKSTONE, POOLE, DORSET, BH14 8UF
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
23 November 2004
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode BH14 8UF £474,000


CLARK, MICHAEL JONATHAN

Correspondence address
21 CHURCH ROAD PARKSTONE, POOLE, DORSET, UNITED KINGDOM, BH14 8UF
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 October 2015
Resigned on
18 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH14 8UF £474,000

ISEHAK, KHALID

Correspondence address
FLAT 4, 21 SURREY ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, UK, BH4 9HN
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
15 June 2015
Resigned on
16 December 2016
Nationality
BRITISH
Occupation
OFFICE MANAGER/ INSURANCE BROKER

Average house price in the postcode BH4 9HN £288,000

SMITH, ROB

Correspondence address
25 ASSEMBLY APARTMENTS, 24 YORK GROVE, LONDON, UNITED KINGDOM, SE15 2NZ
Role RESIGNED
Director
Date of birth
November 1980
Appointed on
7 February 2011
Resigned on
15 June 2015
Nationality
BRITISH
Occupation
ARTS MANAGER

Average house price in the postcode SE15 2NZ £584,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
23 November 2004
Resigned on
23 November 2004

Average house price in the postcode NW8 8EP £706,000

FISHER, RHIAN ELIZABETH

Correspondence address
FLAT 3, 21 SURREY ROAD, BOURNEMOUTH, DORSET, BH4 9HN
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
23 November 2004
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
LEGAL SECRETARY

Average house price in the postcode BH4 9HN £288,000

FARROW, MATTHEW MACE

Correspondence address
YENTON HOTEL, GERVIS ROAD, BOURNEMOUTH, DORSET, BH1 3ED
Role RESIGNED
Secretary
Appointed on
23 November 2004
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode BH1 3ED £340,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 November 2004
Resigned on
23 November 2004

Average house price in the postcode NW8 8EP £706,000

FARROW, MATTHEW MACE

Correspondence address
YENTON HOTEL, GERVIS ROAD, BOURNEMOUTH, DORSET, BH1 3ED
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 November 2004
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode BH1 3ED £340,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 November 2004
Resigned on
23 November 2004

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