CENTREWEST LIMITED



6 officers / 34 resignations

JARVIS, Andrew Simon

Correspondence address
395 King Street, Aberdeen, Scotland, AB24 5RP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

WADE, Jarlath Delphene

Correspondence address
8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
secretary
Appointed on
1 June 2021

BROWN, Colin

Correspondence address
The Point, 8th Floor 37 North Wharf Road, London, England, W2 1AF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 February 2021
Nationality
British
Occupation
Accountant

SCHOLEY, Andrew Mark

Correspondence address
Unit 5 Petre Court, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
5 October 2020
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BB5 5HY £528,000

ALEXANDER, DAVID BRIAN

Correspondence address
HUNSLET PARK DEPOT DONISTHORPE STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS10 1PL
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS10 1PL £130,000

BOWEN, James Thomas

Correspondence address
The Point, 8th Floor 37 North Wharf Road, London, England, W2 1AF
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 December 2015
Resigned on
1 February 2021
Nationality
British
Occupation
Chartered Accountant

GLIBOTA-VIGO, SILVANA NERINA

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role RESIGNED
Secretary
Appointed on
15 November 2019
Resigned on
31 July 2020
Nationality
NATIONALITY UNKNOWN

HAMPSON, MICHAEL

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
7 October 2016
Resigned on
14 November 2019
Nationality
NATIONALITY UNKNOWN

BARKER, NEIL JAMES

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 July 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

BORTHWICK, ALISTAIR JOHN

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
20 May 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WELCH, ROBERT JOHN

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role RESIGNED
Secretary
Appointed on
19 May 2014
Resigned on
11 August 2016
Nationality
NATIONALITY UNKNOWN

MUNRO, STUART IAN

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
13 January 2014
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHEEMA, Satnam Singh

Correspondence address
3rd Floor B Block, Macmillan House Paddington Station, London, United Kingdom, W2 1TY
Role RESIGNED
director
Date of birth
July 1963
Appointed on
9 December 2011
Resigned on
21 June 2013
Nationality
English
Occupation
Engineer

LEWIS, PAUL MICHAEL

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
15 July 2011
Resigned on
19 May 2014
Nationality
NATIONALITY UNKNOWN

BARRIE, SIDNEY

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role RESIGNED
Secretary
Appointed on
16 December 2009
Resigned on
15 July 2011
Nationality
BRITISH

PEACE, GAVIN

Correspondence address
3RD FLOOR B BLOCK MACMILLAN HOUSE, PADDINGTON STATION, LONDON, W2 1TY
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
23 November 2009
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

SHAW, LUCY NICOLA

Correspondence address
395 KING STREET, ABERDEEN, ABERDEENSHIRE, AB24 5RP
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
9 March 2009
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARGRAVE, RUSSELL JOHN

Correspondence address
28 BRUSHWOOD ROAD, CHESHAM, BUCKS, HP5 3DW
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
15 September 2008
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode HP5 3DW £702,000

DOW, JIM

Correspondence address
3RD FLOOR B BLOCK MACMILLAN HOUSE, PADDINGTON STATION, LONDON, W2 1TY
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
10 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DOW, JIM

Correspondence address
5 THE BRAMBLES, CROWTHORNE, BERKSHIRE, RG45 6EF
Role RESIGNED
Secretary
Appointed on
10 September 2008
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG45 6EF £647,000

KAYE, David Andrew

Correspondence address
2 The Gables, Rochdale Road, Ripponden, West Yorkshire, HX6 4JU
Role RESIGNED
director
Date of birth
December 1962
Appointed on
10 September 2008
Resigned on
9 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode HX6 4JU £410,000

TUCKER, JEFFREY

Correspondence address
34 ORCHARD LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5AA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
8 May 2007
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HP6 5AA £816,000

MOHER, COLMAN

Correspondence address
NEWTON HOUSE, 38 COMBE PARK, BATH, SOMERSET, BA1 3NR
Role RESIGNED
Secretary
Appointed on
30 March 2007
Resigned on
10 September 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BA1 3NR £861,000

MISTRY, VASANT

Correspondence address
ANDRENBAKKEN ISB, VETTRE, OSLO 1392, NORWAY, FOREIGN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
19 September 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MISTRY, VASANT

Correspondence address
ANDRENBAKKEN ISB, VETTRE, OSLO 1392, NORWAY, FOREIGN
Role RESIGNED
Secretary
Appointed on
19 September 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JONES, ADRIAN MARK

Correspondence address
BUS DEPOT WESTWAY, CHELMSFORD, ESSEX, ENGLAND, CM1 3AR
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 September 2005
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, ANTHONY ROY

Correspondence address
9 CORNWALL CLOSE, WARFIELD, BERKSHIRE, RG42 3UH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
24 July 2003
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG42 3UH £738,000

DANIELS, Leon Alistair

Correspondence address
395 King Street, Aberdeen, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
15 January 2001
Resigned on
19 April 2011
Nationality
British
Occupation
Director

QUINN, DAVID LAURENCE

Correspondence address
6 WHITECROSS ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8BA
Role RESIGNED
Secretary
Appointed on
22 January 2000
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8BA £888,000

QUINN, DAVID LAURENCE

Correspondence address
6 WHITECROSS ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8BA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 January 2000
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8BA £888,000

DUNCAN, ROBERT ALEXANDER

Correspondence address
21 RUBISLAW DEN SOUTH, ABERDEEN, SCOTLAND, AB15 4BD
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 March 1997
Resigned on
7 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

COTTHAM, GEORGE WILLIAM

Correspondence address
BROW LEE, 118 HUDDERSFIELD ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 3RH
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
30 May 1995
Resigned on
26 March 1997
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HD6 3RH £586,000

THOMAS, DAVID MYRDDIN

Correspondence address
SHERMANBURY, MEADOW LANE, HARTLEY WINTNEY, HAMPSHIRE, RG27 8RF
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 September 1994
Resigned on
19 February 1997
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG27 8RF £1,036,000

MUIR, ROBERT MENZIES

Correspondence address
23 WALDECK ROAD, CHISWICK, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
20 September 1993
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode W4 3NL £1,116,000

STOREY, JOHN ANTHONY

Correspondence address
2 SILVERBIRCH DRIVE, LACEY GREEN, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0QF
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
20 September 1993
Resigned on
22 January 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP27 0QF £828,000

STOREY, JOHN ANTHONY

Correspondence address
2 SILVERBIRCH DRIVE, LACEY GREEN, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0QF
Role RESIGNED
Secretary
Appointed on
14 September 1993
Resigned on
22 January 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP27 0QF £828,000

HENDY, PETER GERARD

Correspondence address
4 CAMBRIDGE PLACE, BATH, BA2 6AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
14 September 1993
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BA2 6AB £972,000

WHITWORTH, JOHN ALAN

Correspondence address
6 SUMMERWOOD CLOSE, CARDIFF, SOUTH GLAMORGAN, CF5 3QS
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
14 September 1993
Resigned on
21 June 2002
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CF5 3QS £307,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 August 1993
Resigned on
14 September 1993

Average house price in the postcode NW8 8EP £709,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
11 August 1993
Resigned on
14 September 1993

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