EXCEL MARINE LIMITED



2 officers / 12 resignations

TAYLOR, Joshua Bernard

Correspondence address
Unit 15 Anders Lichfield Road Industrial Estate, Tamworth, Staffordshire, England, B79 7TA
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode B79 7TA £663,000

WRIGHT, Terence John

Correspondence address
20 Richfield Ave, Reading, Berkshire, RG1 8EQ
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 August 2006
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8EQ £1,658,000


YATES, KENNETH

Correspondence address
20 RICHFIELD AVENUE, READING, BERKSHIRE, UNITED KINGDOM, RG1 8EQ
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 November 2009
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 8EQ £1,658,000

KIRKLAND, JUDITH

Correspondence address
BASSETTS POLE POLE POSITION, LONDON ROAD, SUTTON COLDFIELD, W MIDLANDS, B75 5SA
Role RESIGNED
Secretary
Appointed on
1 November 2009
Resigned on
19 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B75 5SA £2,112,000

YATES, KENNETH

Correspondence address
20 RICHFIELD AVENUE, READING, BERKS, RG18EQ
Role RESIGNED
Secretary
Appointed on
1 November 2008
Resigned on
1 November 2009
Nationality
NATIONALITY UNKNOWN

BOYD, KEITH

Correspondence address
32 INDEPENDENT HOUSE, CHAPTER WAY, MERTON, SW19 3RX
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
2 June 2007
Nationality
BRITISH

YATES, KENNETH ROBERT

Correspondence address
11 TAYLOR STREET, TUNBRIDGE WELLS, KENT, TN4 0DU
Role RESIGNED
Secretary
Appointed on
1 January 2005
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode TN4 0DU £341,000

KIRKLAND, JUDITH

Correspondence address
20 RICHFIELD AVE, READING, BERKSHIRE, RG1 8EQ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
23 December 2004
Resigned on
1 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 8EQ £1,658,000

WRIGHT, TERENCE JOHN

Correspondence address
63 CURZON STREET, READING, BERKSHIRE, RG30 1DA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
20 December 2004
Resigned on
22 December 2004
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG30 1DA £340,000

CS COMPANY SERVICES LIMITED

Correspondence address
TUDOR HOUSE, GREEN CLOSE LANE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5AS
Role RESIGNED
Secretary
Appointed on
20 December 2004
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LE11 5AS £745,000

ALBANY COMPANY SERVICES LIMITED

Correspondence address
23 CASTALIA SQUARE, DOCKLANDS, LONDON, E14 3NG
Role RESIGNED
Director
Appointed on
10 November 2004
Resigned on
20 December 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

ALBANY COMPANY SECRETARIES LIMITED

Correspondence address
501 INTERNATIONAL HOUSE, 223 REGENT STREET, LONDON, W1R 8QD
Role RESIGNED
Secretary
Appointed on
10 November 2004
Resigned on
20 December 2004
Nationality
BRITISH
Occupation
CO SECRETARY

PARAMOUNT PROPERTIES (UK) LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Director
Appointed on
29 October 2003
Resigned on
10 November 2004

Average house price in the postcode N3 1NT £364,000

PARAMOUNT COMPANY SEARCHES LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Secretary
Appointed on
29 October 2003
Resigned on
10 November 2004

Average house price in the postcode N3 1NT £364,000


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